MICHAEL GRAHAM SURVEYORS LIMITED
CENTRAL MILTON KEYNES GOLDMIND LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 03747221
Status Active
Incorporation Date 7 April 1999
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 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 ; Director's details changed for Caroline Hughes on 8 April 2016. The most likely internet sites of MICHAEL GRAHAM SURVEYORS LIMITED are www.michaelgrahamsurveyors.co.uk, and www.michael-graham-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Michael Graham Surveyors Limited is a Private Limited Company. The company registration number is 03747221. Michael Graham Surveyors Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Michael Graham Surveyors 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. HILL, Simon George Cooper is a Director of the company. HUGHES, Caroline is a Director of the company. IRLAM, Richard is a Director of the company. OVERTON, Rebecca is a Director of the company. Secretary DRAKE, John Christopher has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DRAKE, John Christopher has been resigned. Director HARRIS, Lynda has been resigned. Director HILL, Lucy Ann has been resigned. Director HUGHES, Caroline has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HILL, Simon George Cooper
Appointed Date: 01 January 2009

Director
HILL, Simon George Cooper
Appointed Date: 16 April 1999
60 years old

Director
HUGHES, Caroline
Appointed Date: 30 May 2013
53 years old

Director
IRLAM, Richard
Appointed Date: 17 November 2011
51 years old

Director
OVERTON, Rebecca
Appointed Date: 16 November 2015
59 years old

Resigned Directors

Secretary
DRAKE, John Christopher
Resigned: 01 January 2009
Appointed Date: 16 April 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 April 1999
Appointed Date: 07 April 1999

Director
DRAKE, John Christopher
Resigned: 01 January 2009
Appointed Date: 16 April 1999
75 years old

Director
HARRIS, Lynda
Resigned: 12 August 1999
Appointed Date: 04 August 1999
65 years old

Director
HILL, Lucy Ann
Resigned: 17 November 2011
Appointed Date: 02 November 2009
60 years old

Director
HUGHES, Caroline
Resigned: 17 November 2011
Appointed Date: 04 August 1999
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 April 1999
Appointed Date: 07 April 1999

MICHAEL GRAHAM SURVEYORS LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

08 Apr 2016
Director's details changed for Caroline Hughes on 8 April 2016
24 Nov 2015
Auditor's resignation
19 Nov 2015
Appointment of Rebecca Overton as a director on 16 November 2015
...
... and 58 more events
25 Apr 1999
Director resigned
25 Apr 1999
Registered office changed on 25/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ
25 Apr 1999
New secretary appointed;new director appointed
25 Apr 1999
New director appointed
07 Apr 1999
Incorporation

MICHAEL GRAHAM SURVEYORS LIMITED Charges

30 April 2001
Mortgage debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 24 st john street newport pagnell…