MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED
CENTRAL MILTON KEYNES MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAMSHIRE) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR
Company number 05864780
Status Active
Incorporation Date 3 July 2006
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-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Director's details changed for Mrs Lucy Ann Hill on 15 April 2016. The most likely internet sites of MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED are www.michaelgrahamestateagentsbuckingham.co.uk, and www.michael-graham-estate-agents-buckingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Michael Graham Estate Agents Buckingham Limited is a Private Limited Company. The company registration number is 05864780. Michael Graham Estate Agents Buckingham Limited has been working since 03 July 2006. The present status of the company is Active. The registered address of Michael Graham Estate Agents Buckingham 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. Director DRAKE, John Christopher has been resigned. Director MOSS, Claire has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HILL, Simon George Cooper
Appointed Date: 03 July 2006

Director
BANKS, Richard Charles
Appointed Date: 17 November 2011
65 years old

Director
HEADLAND, Stuart Wayne
Appointed Date: 17 November 2011
62 years old

Director
HILL, Lucy Ann
Appointed Date: 02 November 2009
60 years old

Director
HILL, Simon George Cooper
Appointed Date: 03 July 2006
60 years old

Director
IRLAM, Richard
Appointed Date: 24 April 2008
52 years old

Resigned Directors

Director
DRAKE, John Christopher
Resigned: 01 January 2009
Appointed Date: 03 July 2006
75 years old

Director
MOSS, Claire
Resigned: 20 June 2015
Appointed Date: 17 November 2011
56 years old

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 (BUCKINGHAM) LIMITED Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
15 Apr 2016
Director's details changed for Mrs Lucy Ann Hill on 15 April 2016
24 Nov 2015
Auditor's resignation
30 Oct 2015
Registered office address changed from 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015
...
... and 29 more events
12 Dec 2006
Particulars of mortgage/charge
17 Aug 2006
Company name changed michael graham estate agents (bu ckinghamshire) LIMITED\certificate issued on 17/08/06
28 Jul 2006
Ad 03/07/06--------- £ si 100@1=100 £ ic 100/200
28 Jul 2006
Accounting reference date extended from 31/07/07 to 31/12/07
03 Jul 2006
Incorporation

MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Charges

7 December 2006
Debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…