GRAHAM WHITE & CO LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 02796111
Status Active
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LF
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Director's details changed for Christopher John Davies Price on 1 March 2017; Appointment of Mrs Carla-Louise Quirk as a director on 7 July 2016. The most likely internet sites of GRAHAM WHITE & CO LIMITED are www.grahamwhiteco.co.uk, and www.graham-white-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham White Co Limited is a Private Limited Company. The company registration number is 02796111. Graham White Co Limited has been working since 04 March 1993. The present status of the company is Active. The registered address of Graham White Co Limited is Centrum House 36 Station Road Egham Surrey United Kingdom Tw20 9lf. . WHITE, Graham John is a Secretary of the company. PRICE, Christopher John Davies is a Director of the company. QUIRK, Carla-Louise is a Director of the company. WYATT, Francesca is a Director of the company. Secretary MARTINS, Francesca has been resigned. Secretary PRICE, Christopher John Davies has been resigned. Secretary SMITHURST, John Eric has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARTINS, Francesca has been resigned. Director PRICE, Alix Elizabeth has been resigned. Director SMITHURST, John Eric has been resigned. Director WHITE, Graham John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
WHITE, Graham John
Appointed Date: 04 March 2002

Director
PRICE, Christopher John Davies
Appointed Date: 10 October 1995
58 years old

Director
QUIRK, Carla-Louise
Appointed Date: 07 July 2016
51 years old

Director
WYATT, Francesca
Appointed Date: 07 July 2016
49 years old

Resigned Directors

Secretary
MARTINS, Francesca
Resigned: 04 March 2002
Appointed Date: 08 February 2000

Secretary
PRICE, Christopher John Davies
Resigned: 09 February 2000
Appointed Date: 10 October 1995

Secretary
SMITHURST, John Eric
Resigned: 01 April 1995
Appointed Date: 06 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 April 1993
Appointed Date: 04 March 1993

Director
MARTINS, Francesca
Resigned: 02 December 2001
Appointed Date: 08 February 2000
49 years old

Director
PRICE, Alix Elizabeth
Resigned: 06 July 2016
Appointed Date: 01 January 2007
48 years old

Director
SMITHURST, John Eric
Resigned: 01 April 1995
Appointed Date: 06 April 1993
80 years old

Director
WHITE, Graham John
Resigned: 01 January 2007
Appointed Date: 06 April 1993
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 April 1993
Appointed Date: 04 March 1993

Persons With Significant Control

Mr Christopher John Davies Price
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM WHITE & CO LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Mar 2017
Director's details changed for Christopher John Davies Price on 1 March 2017
12 Jul 2016
Appointment of Mrs Carla-Louise Quirk as a director on 7 July 2016
12 Jul 2016
Appointment of Ms Francesca Wyatt as a director on 7 July 2016
12 Jul 2016
Termination of appointment of Alix Elizabeth Price as a director on 6 July 2016
...
... and 83 more events
27 Apr 1993
Director resigned;new director appointed

23 Apr 1993
Company name changed cabinwood LIMITED\certificate issued on 26/04/93

23 Apr 1993
Company name changed\certificate issued on 23/04/93
16 Apr 1993
Registered office changed on 16/04/93 from: classic house 174-180 old street london EC1V 9BP

04 Mar 1993
Incorporation

GRAHAM WHITE & CO LIMITED Charges

18 September 2008
Debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 March 2000
Debenture
Delivered: 23 March 2000
Status: Satisfied on 7 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1993
Fixed and floating charge
Delivered: 23 November 1993
Status: Satisfied on 25 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…