JOHN GRAHAM DEVELOPMENTS LIMITED
HILLSBOROUGH


Company number NI060979
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address 5 BALLYGOWAN ROAD, HILLSBOROUGH, COUNTY DOWN, BT26 6HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of JOHN GRAHAM DEVELOPMENTS LIMITED are www.johngrahamdevelopments.co.uk, and www.john-graham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. John Graham Developments Limited is a Private Limited Company. The company registration number is NI060979. John Graham Developments Limited has been working since 22 September 2006. The present status of the company is Active. The registered address of John Graham Developments Limited is 5 Ballygowan Road Hillsborough County Down Bt26 6hx. . BILL, Andrew Kerr is a Director of the company. MCCORMICK, Courtney Peter is a Director of the company. WATTERS, David Samuel is a Director of the company. Secretary CREIGHTON, Steven Henry has been resigned. Secretary L & B SECRETARIAL, Limited has been resigned. Director BILL, Alan Kernohan has been resigned. Director CREIGHTON, Steven Henry has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director FULTON, Glenn Colin has been resigned. Director GRAHAM, Michael Edward James has been resigned. Director MCBRIDE, Paul Martin has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BILL, Andrew Kerr
Appointed Date: 30 March 2007
59 years old

Director
MCCORMICK, Courtney Peter
Appointed Date: 26 May 2009
47 years old

Director
WATTERS, David Samuel
Appointed Date: 30 March 2007
69 years old

Resigned Directors

Secretary
CREIGHTON, Steven Henry
Resigned: 16 September 2014
Appointed Date: 22 August 2007

Secretary
L & B SECRETARIAL, Limited
Resigned: 22 August 2007
Appointed Date: 22 September 2006

Director
BILL, Alan Kernohan
Resigned: 01 April 2007
Appointed Date: 30 March 2007
62 years old

Director
CREIGHTON, Steven Henry
Resigned: 16 September 2014
Appointed Date: 22 August 2007
66 years old

Director
EAKIN, Adrian Daniel
Resigned: 30 March 2007
Appointed Date: 22 September 2006
55 years old

Director
FULTON, Glenn Colin
Resigned: 01 November 2011
Appointed Date: 30 March 2007
60 years old

Director
GRAHAM, Michael Edward James
Resigned: 01 April 2007
Appointed Date: 30 March 2007
61 years old

Director
MCBRIDE, Paul Martin
Resigned: 30 March 2007
Appointed Date: 22 September 2006
59 years old

Persons With Significant Control

John Graham Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JOHN GRAHAM DEVELOPMENTS LIMITED Events

07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
28 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

08 Jul 2015
Full accounts made up to 31 March 2015
23 Sep 2014
Termination of appointment of Steven Henry Creighton as a director on 16 September 2014
...
... and 36 more events
13 Apr 2007
Change of ARD
14 Nov 2006
Cert change
14 Nov 2006
Updated mem and arts
14 Nov 2006
Resolution to change name
22 Sep 2006
Incorporation