GRAFTON GROUP IT SERVICES LIMITED
DORKING BMB PONTEFRACT LIMITED

Hellopages » Surrey » Mole Valley » RH4 1QT
Company number 01305519
Status Active
Incorporation Date 29 March 1977
Company Type Private Limited Company
Address OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, RH4 1QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of David Llewelyn Arnold as a director on 5 May 2016. The most likely internet sites of GRAFTON GROUP IT SERVICES LIMITED are www.graftongroupitservices.co.uk, and www.grafton-group-it-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Grafton Group It Services Limited is a Private Limited Company. The company registration number is 01305519. Grafton Group It Services Limited has been working since 29 March 1977. The present status of the company is Active. The registered address of Grafton Group It Services Limited is Oak Green House 250 256 High Street Dorking Surrey Rh4 1qt. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. INGHAM, Jolyon Christopher David is a Director of the company. O'HARA, Brian is a Director of the company. RINN, Charles Anthony is a Director of the company. Secretary OAKLEY, Mark Andrew has been resigned. Secretary PARSLEY, Victor Andrew has been resigned. Director ARNOLD, David Llewelyn has been resigned. Director GREEN, Geoffrey has been resigned. Director HARRISON, Christopher Hugh has been resigned. Director HARRISON, Pamela Kathleen has been resigned. Director KIRBY, Martin Robert has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PARSLEY, Victor Andrew has been resigned. Director SOWTON, Jonathon Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 31 May 2002

Director
INGHAM, Jolyon Christopher David
Appointed Date: 18 August 2014
64 years old

Director
O'HARA, Brian
Appointed Date: 09 September 2013
58 years old

Director
RINN, Charles Anthony
Appointed Date: 18 August 2014
65 years old

Resigned Directors

Secretary
OAKLEY, Mark Andrew
Resigned: 31 May 2002
Appointed Date: 18 September 1998

Secretary
PARSLEY, Victor Andrew
Resigned: 18 September 1998

Director
ARNOLD, David Llewelyn
Resigned: 05 May 2016
Appointed Date: 18 August 2014
60 years old

Director
GREEN, Geoffrey
Resigned: 24 November 1993
93 years old

Director
HARRISON, Christopher Hugh
Resigned: 31 May 2002
74 years old

Director
HARRISON, Pamela Kathleen
Resigned: 31 May 2002
101 years old

Director
KIRBY, Martin Robert
Resigned: 31 May 2002
83 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 20 June 2007
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 19 March 2004
72 years old

Director
PARSLEY, Victor Andrew
Resigned: 18 September 1998
80 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2004
Appointed Date: 31 May 2002
63 years old

Persons With Significant Control

Bmb Builders Merchants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAFTON GROUP IT SERVICES LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
06 May 2016
Termination of appointment of David Llewelyn Arnold as a director on 5 May 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 100 more events
17 Jun 1986
Accounts for a small company made up to 31 December 1985
17 Jun 1986
Return made up to 05/06/86; full list of members

04 Feb 1986
Memorandum and Articles of Association
07 Feb 1985
Particulars of mortgage/charge
29 Mar 1977
Certificate of incorporation

GRAFTON GROUP IT SERVICES LIMITED Charges

1 February 1985
Debenture
Delivered: 7 February 1985
Status: Satisfied on 25 January 2012
Persons entitled: Williams & Glyns Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…