This company is commonly known as Graham Hollamby Limited. The company was founded 26 years ago and was given the registration number 03396851. The firm's registered office is in GRAVESEND. You can find them at 57 Windmill Street, , Gravesend, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAHAM HOLLAMBY LIMITED |
---|---|---|
Company Number | : | 03396851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Windmill Street, Gravesend, England, DA12 1BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Windmill Street, Gravesend, England, DA12 1BB | Secretary | 17 November 1999 | Active |
57, Windmill Street, Gravesend, England, DA12 1BB | Director | 03 July 1997 | Active |
57, Windmill Street, Gravesend, England, DA12 1BB | Director | 03 December 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 July 1997 | Active |
18 North Street, Ashford, TN24 8LF | Secretary | 03 July 1997 | Active |
Mr Philip Hollamby | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Windmill Street, Gravesend, England, DA12 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Gazette | Gazette filings brought up to date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Officers | Change person secretary company with change date. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.