GRAHAM COURT (FELIXSTOWE) LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 7JJ

Company number 03173993
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address 23 QUILTER ROAD, FELIXSTOWE, SUFFOLK, IP11 7JJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Patricia Cordy as a director on 30 November 2016; Termination of appointment of Christian Pritchard as a director on 1 November 2016. The most likely internet sites of GRAHAM COURT (FELIXSTOWE) LIMITED are www.grahamcourtfelixstowe.co.uk, and www.graham-court-felixstowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Trimley Rail Station is 1.9 miles; to Harwich International Rail Station is 4.6 miles; to Melton (Suffolk) Rail Station is 9.7 miles; to Kirby Cross Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Court Felixstowe Limited is a Private Limited Company. The company registration number is 03173993. Graham Court Felixstowe Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Graham Court Felixstowe Limited is 23 Quilter Road Felixstowe Suffolk Ip11 7jj. The company`s financial liabilities are £21.94k. It is £6.68k against last year. The cash in hand is £38.35k. It is £23.64k against last year. And the total assets are £38.35k, which is £23.08k against last year. GOULDING DAVIS, Karl Peter is a Secretary of the company. CORDY, Patricia is a Director of the company. GOULDING DAVIS, Karl Peter is a Director of the company. PHILLIPS, Andrew is a Director of the company. PHILLIPS, Samantha is a Director of the company. Secretary CROYDON, Noreen Mary has been resigned. Secretary MORRALL, Alan Barnett Kerwin, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROYDON, Noreen Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANNERS, Elizabeth Maude has been resigned. Director PRITCHARD, Christian has been resigned. Director WILSON, Sidney has been resigned. The company operates in "Combined facilities support activities".


graham court (felixstowe) Key Finiance

LIABILITIES £21.94k
+43%
CASH £38.35k
+160%
TOTAL ASSETS £38.35k
+151%
All Financial Figures

Current Directors

Secretary
GOULDING DAVIS, Karl Peter
Appointed Date: 24 June 2006

Director
CORDY, Patricia
Appointed Date: 30 November 2016
83 years old

Director
GOULDING DAVIS, Karl Peter
Appointed Date: 24 June 2006
54 years old

Director
PHILLIPS, Andrew
Appointed Date: 10 October 2015
63 years old

Director
PHILLIPS, Samantha
Appointed Date: 11 August 2012
61 years old

Resigned Directors

Secretary
CROYDON, Noreen Mary
Resigned: 24 June 2006
Appointed Date: 01 March 1997

Secretary
MORRALL, Alan Barnett Kerwin, Dr
Resigned: 12 September 1996
Appointed Date: 15 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Director
CROYDON, Noreen Mary
Resigned: 10 October 2015
Appointed Date: 15 March 1996
102 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Director
MANNERS, Elizabeth Maude
Resigned: 17 May 2012
Appointed Date: 15 March 1996
108 years old

Director
PRITCHARD, Christian
Resigned: 01 November 2016
Appointed Date: 11 August 2012
59 years old

Director
WILSON, Sidney
Resigned: 05 October 2009
Appointed Date: 24 June 2006
92 years old

GRAHAM COURT (FELIXSTOWE) LIMITED Events

10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2016
Appointment of Mrs Patricia Cordy as a director on 30 November 2016
06 Nov 2016
Termination of appointment of Christian Pritchard as a director on 1 November 2016
19 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 5

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
01 Apr 1996
New director appointed
01 Apr 1996
New secretary appointed
01 Apr 1996
New director appointed
01 Apr 1996
Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Mar 1996
Incorporation