JOHN GRAHAM - THERMOPLASTICS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 1NX

Company number 02816435
Status Liquidation
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address ALL SAINTS BUILDING, CORPORATION STREET, ROTHERHAM, SOUTH YORKSHIRE, S60 1NX
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999; Registered office changed on 02/05/99 from: unit 4 thurnscoe business park phoenix lane thurnscoe rotherham S63 0BH; Appointment of a liquidator. The most likely internet sites of JOHN GRAHAM - THERMOPLASTICS LIMITED are www.johngrahamthermoplastics.co.uk, and www.john-graham-thermoplastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. John Graham Thermoplastics Limited is a Private Limited Company. The company registration number is 02816435. John Graham Thermoplastics Limited has been working since 10 May 1993. The present status of the company is Liquidation. The registered address of John Graham Thermoplastics Limited is All Saints Building Corporation Street Rotherham South Yorkshire S60 1nx. . GRAHAM, Deborah Maria is a Secretary of the company. GRAHAM, Deborah Maria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASKIN, Margaret Elizabeth has been resigned. Director GRAHAM, John Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
GRAHAM, Deborah Maria
Appointed Date: 26 May 1993

Director
GRAHAM, Deborah Maria
Appointed Date: 04 May 1997
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1993
Appointed Date: 10 May 1993

Director
ASKIN, Margaret Elizabeth
Resigned: 24 September 1996
Appointed Date: 20 June 1995
82 years old

Director
GRAHAM, John Thomas
Resigned: 28 May 1997
Appointed Date: 26 May 1993
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1993
Appointed Date: 10 May 1993

JOHN GRAHAM - THERMOPLASTICS LIMITED Events

10 May 1999
Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999
02 May 1999
Registered office changed on 02/05/99 from: unit 4 thurnscoe business park phoenix lane thurnscoe rotherham S63 0BH
29 Apr 1999
Appointment of a liquidator
26 Apr 1999
Order of court to wind up
23 Dec 1998
Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 1998
...
... and 26 more events
11 Jun 1993
Registered office changed on 11/06/93 from: 2 baches street london N1 6UB

11 Jun 1993
Secretary resigned;new secretary appointed

11 Jun 1993
Director resigned;new director appointed

10 Jun 1993
Company name changed travelrecord services LIMITED\certificate issued on 11/06/93

10 May 1993
Incorporation

JOHN GRAHAM - THERMOPLASTICS LIMITED Charges

18 October 1996
Debenture
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: .. fixed and floating charges over the undertaking and all…