MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED
CENTRAL MILTON KEYNES HOWPER 722 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR
Company number 07304691
Status Active
Incorporation Date 5 July 2010
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Secretary's details changed for Simon George Cooper Hill on 17 May 2016. The most likely internet sites of MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED are www.michaelgrahamestateagentsaylesbury.co.uk, and www.michael-graham-estate-agents-aylesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Michael Graham Estate Agents Aylesbury Limited is a Private Limited Company. The company registration number is 07304691. Michael Graham Estate Agents Aylesbury Limited has been working since 05 July 2010. The present status of the company is Active. The registered address of Michael Graham Estate Agents Aylesbury Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . HILL, Simon George Cooper is a Secretary of the company. BANKS, Richard Charles is a Director of the company. HEADLAND, Stuart Wayne is a Director of the company. HILL, Lucy Ann is a Director of the company. HILL, Simon George Cooper is a Director of the company. IRLAM, Richard is a Director of the company. Secretary HILL, Simon George Cooper has been resigned. Secretary HP SECRETARIAL SERVICES has been resigned. Director BANKS, Richard has been resigned. Director COULDRAKE, Gerald Mark has been resigned. Director MOSS, Claire has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HILL, Simon George Cooper
Appointed Date: 06 January 2011

Director
BANKS, Richard Charles
Appointed Date: 31 October 2012
65 years old

Director
HEADLAND, Stuart Wayne
Appointed Date: 31 October 2012
62 years old

Director
HILL, Lucy Ann
Appointed Date: 06 January 2011
60 years old

Director
HILL, Simon George Cooper
Appointed Date: 06 January 2011
60 years old

Director
IRLAM, Richard
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
HILL, Simon George Cooper
Resigned: 11 November 2015
Appointed Date: 06 January 2011

Secretary
HP SECRETARIAL SERVICES
Resigned: 06 January 2011
Appointed Date: 05 July 2010

Director
BANKS, Richard
Resigned: 31 October 2012
Appointed Date: 31 October 2012
62 years old

Director
COULDRAKE, Gerald Mark
Resigned: 06 January 2011
Appointed Date: 05 July 2010
66 years old

Director
MOSS, Claire
Resigned: 20 June 2015
Appointed Date: 31 October 2012
56 years old

Director
HP DIRECTORS LIMITED
Resigned: 06 January 2011
Appointed Date: 05 July 2010

Persons With Significant Control

L A Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 5 July 2016 with updates
17 May 2016
Secretary's details changed for Simon George Cooper Hill on 17 May 2016
17 May 2016
Director's details changed for Simon George Cooper Hill on 17 May 2016
15 Apr 2016
Director's details changed for Mrs Lucy Ann Hill on 15 April 2016
...
... and 27 more events
20 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jan 2011
Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 20 January 2011
19 Jan 2011
Company name changed howper 722 LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06

12 Jan 2011
Change of name notice
05 Jul 2010
Incorporation