VALERIE GRAHAM LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 02765712
Status Active
Incorporation Date 18 November 1992
Company Type Private Limited Company
Address Q3, THE SQUARE, RANDALLS WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 7TW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 027657120002, created on 6 December 2016; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of VALERIE GRAHAM LIMITED are www.valeriegraham.co.uk, and www.valerie-graham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valerie Graham Limited is a Private Limited Company. The company registration number is 02765712. Valerie Graham Limited has been working since 18 November 1992. The present status of the company is Active. The registered address of Valerie Graham Limited is Q3 The Square Randalls Way Leatherhead Surrey England Kt22 7tw. . STEIN, Robyn Linda is a Secretary of the company. STEIN, Michael Craig is a Director of the company. Secretary PHILIP, Colin James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
STEIN, Robyn Linda
Appointed Date: 30 June 1997

Director
STEIN, Michael Craig
Appointed Date: 18 November 1992
61 years old

Resigned Directors

Secretary
PHILIP, Colin James
Resigned: 30 June 1997
Appointed Date: 18 November 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 1992
Appointed Date: 18 November 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 1992
Appointed Date: 18 November 1992

Persons With Significant Control

Mr Michael Craig Stein
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

VALERIE GRAHAM LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Registration of charge 027657120002, created on 6 December 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
29 Dec 2015
Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 29 December 2015
...
... and 72 more events
26 Jan 1994
Return made up to 18/11/93; full list of members
27 Aug 1993
Particulars of mortgage/charge

12 May 1993
Accounting reference date notified as 31/12
25 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Nov 1992
Incorporation

VALERIE GRAHAM LIMITED Charges

6 December 2016
Charge code 0276 5712 0002
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Robyn Linda Stein
Description: Contains fixed charge…
23 August 1993
Debenture
Delivered: 27 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…