STUART GRAHAM LIMITED
STOKE ON TRENT DIALMODE (205) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 6AT

Company number 04161455
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address C/O T G HOLDCROFT HOLDINGS LIMITED, LEEK ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST1 6AT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 75,001 . The most likely internet sites of STUART GRAHAM LIMITED are www.stuartgraham.co.uk, and www.stuart-graham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Stuart Graham Limited is a Private Limited Company. The company registration number is 04161455. Stuart Graham Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Stuart Graham Limited is C O T G Holdcroft Holdings Limited Leek Road Stoke On Trent Staffordshire St1 6at. . HOLDCROFT-CARR, Sheena is a Secretary of the company. HOLDCROFT, Darren Andrew is a Director of the company. HOLDCROFT, Margaret Elaine is a Director of the company. HOLDCROFT, Terence George is a Director of the company. Secretary APPLETON, Laurence Isabelle Sylvie has been resigned. Secretary GUNN, Janet Barbara has been resigned. Secretary HOLDCROFT, Darren Andrew has been resigned. Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director APPLETON, Mark Richard has been resigned. Director ELLIOTT, Richard James has been resigned. Director HOLDCROFT, Terence George has been resigned. Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HOLDCROFT-CARR, Sheena
Appointed Date: 20 November 2008

Director
HOLDCROFT, Darren Andrew
Appointed Date: 16 September 2008
54 years old

Director
HOLDCROFT, Margaret Elaine
Appointed Date: 20 November 2008
78 years old

Director
HOLDCROFT, Terence George
Appointed Date: 19 September 2012
79 years old

Resigned Directors

Secretary
APPLETON, Laurence Isabelle Sylvie
Resigned: 01 January 2002
Appointed Date: 01 July 2001

Secretary
GUNN, Janet Barbara
Resigned: 13 October 2008
Appointed Date: 01 January 2002

Secretary
HOLDCROFT, Darren Andrew
Resigned: 20 November 2008
Appointed Date: 16 September 2008

Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 01 July 2001
Appointed Date: 15 February 2001

Director
APPLETON, Mark Richard
Resigned: 16 September 2008
Appointed Date: 04 May 2001
62 years old

Director
ELLIOTT, Richard James
Resigned: 08 February 2007
Appointed Date: 29 June 2001
75 years old

Director
HOLDCROFT, Terence George
Resigned: 20 November 2008
Appointed Date: 16 September 2008
79 years old

Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Holdcroft Honda Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STUART GRAHAM LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Aug 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 75,001

23 Jul 2015
Accounts for a small company made up to 31 December 2014
12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 75,001

...
... and 58 more events
06 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Jun 2001
New director appointed
05 Jun 2001
Director resigned
15 Feb 2001
Incorporation

STUART GRAHAM LIMITED Charges

30 January 2002
Mortgage debenture
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2001
Debenture
Delivered: 14 July 2001
Status: Satisfied on 1 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…