GRAHAM & WHITESIDE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAHAM & WHITESIDE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03031591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAHAM & WHITESIDE?

    • (9999) /

    Where is GRAHAM & WHITESIDE located?

    Registered Office Address
    Cheriton House, North Way
    Andover
    SP10 5BE Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAHAM & WHITESIDE?

    Previous Company Names
    Company NameFromUntil
    GRAHAM & WHITESIDE LIMITEDApr 04, 1995Apr 04, 1995
    ROMANCO INVESTMENTS LIMITEDMar 10, 1995Mar 10, 1995

    What are the latest accounts for GRAHAM & WHITESIDE?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for GRAHAM & WHITESIDE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    6 pagesMAR

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 736 conflict of interest 29/01/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Who are the officers of GRAHAM & WHITESIDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKE, Stephen
    Eastrop Lane
    RG21 4AR Basingstoke
    4
    Hants
    Secretary
    Eastrop Lane
    RG21 4AR Basingstoke
    4
    Hants
    British134305130001
    BONNEY II, Charles Merrill
    Chatham Road
    SW11 6HJ London
    137
    United Kingdom
    Director
    Chatham Road
    SW11 6HJ London
    137
    United Kingdom
    AmericanDirector139874770001
    JONES, Jill Louise
    Northgate End
    CM23 2EU Bishop's Stortford
    14a
    Herts
    England
    Director
    Northgate End
    CM23 2EU Bishop's Stortford
    14a
    Herts
    England
    United KingdomBritishCeo131372070001
    CAWOOD, James Laird
    2 Siani Mews
    Harringay Gardens
    N8 0SA London
    Secretary
    2 Siani Mews
    Harringay Gardens
    N8 0SA London
    British90018610002
    GRAHAM, Alastair Michael William
    1 Coombe Hill Glade
    Beverley Lane
    KT2 7EF Kingston Upon Thames
    Surrey
    Secretary
    1 Coombe Hill Glade
    Beverley Lane
    KT2 7EF Kingston Upon Thames
    Surrey
    British73999790001
    READINGS, Reginald
    16 West Chiltern
    RG8 0SG Woodcote
    Reading
    Secretary
    16 West Chiltern
    RG8 0SG Woodcote
    Reading
    British51824950001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    BENTLEY, Rupert
    34 Priest Hill
    Caversham
    RG4 7RY Reading
    Berkshire
    Director
    34 Priest Hill
    Caversham
    RG4 7RY Reading
    Berkshire
    EnglishFinance Director87650810002
    BONNEY II, Charles Merrill
    128 New Riverhead
    173 Rosebery Avenue
    EC1R 4UR London
    Director
    128 New Riverhead
    173 Rosebery Avenue
    EC1R 4UR London
    AmericanDirector94319240001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    BRYFONSKI, Dedria
    546 Lincoln Road
    Grosse Pointe
    FOREIGN Michigan M148230
    Usa
    Director
    546 Lincoln Road
    Grosse Pointe
    FOREIGN Michigan M148230
    Usa
    AmericanPresident69007680001
    CLAYTON, Russell Alan
    317 Croxted Road
    Herne Hill
    SE24 9DB London
    Director
    317 Croxted Road
    Herne Hill
    SE24 9DB London
    EnglandBritishFinance Director127872010001
    DAVY, Thomas Christopher
    12 Heath Hurst Road
    NW3 2RX London
    Director
    12 Heath Hurst Road
    NW3 2RX London
    United KingdomBritishC E O153009100001
    GRAHAM, Alastair Michael William
    1 Coombe Hill Glade
    Beverley Lane
    KT2 7EF Kingston Upon Thames
    Surrey
    Director
    1 Coombe Hill Glade
    Beverley Lane
    KT2 7EF Kingston Upon Thames
    Surrey
    BritishPublisher73999790001
    LUCAS, David
    Turret House The Street
    South Stoke
    RG8 0JS Oxfordshire
    Director
    Turret House The Street
    South Stoke
    RG8 0JS Oxfordshire
    United KingdomBritishCompany Director166681800001
    MAHENDRAN, Devnath
    Seaton Square
    Mill Hill
    NW7 1GB London
    Director
    Seaton Square
    Mill Hill
    NW7 1GB London
    BritishCompany Director113680420001
    MURPHY, Pauline Lucina
    87 Bute Road
    SM6 8AD Wallington
    Surrey
    Director
    87 Bute Road
    SM6 8AD Wallington
    Surrey
    BritishDirector46007580001
    READINGS, Reginald
    16 West Chiltern
    RG8 0SG Woodcote
    Reading
    Director
    16 West Chiltern
    RG8 0SG Woodcote
    Reading
    BritishProduction Director51824950001
    SCHUETZ, William
    47276 Somerset Court
    Novi
    FOREIGN Michigan M148374
    Usa
    Director
    47276 Somerset Court
    Novi
    FOREIGN Michigan M148374
    Usa
    AmericanFinance Executive69007620001
    STRINGER, Arthur John
    7 Highfields
    KT21 2NL Ashtead
    Surrey
    Director
    7 Highfields
    KT21 2NL Ashtead
    Surrey
    EnglandBritishChief Financial Officer59019840002
    WHITESIDE, Hugh Cecil Hamilton
    9 Beech Grove House
    Beech Grove
    HG2 0ES Harrogate
    North Yorkshire
    Director
    9 Beech Grove House
    Beech Grove
    HG2 0ES Harrogate
    North Yorkshire
    EnglandBritishManagement Consultant117854700001
    WHITESIDE, Ruth Marion
    Bedford House
    82 Cornwall Road
    HG1 2NE Harrogate
    North Yorkshire
    Director
    Bedford House
    82 Cornwall Road
    HG1 2NE Harrogate
    North Yorkshire
    BritishDirector61791330001

    Does GRAHAM & WHITESIDE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 25, 2000
    Delivered On Jun 10, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed (all as defined therein)
    Short particulars
    The sum of £5000.
    Persons Entitled
    • The Rapid Results College Limited
    Transactions
    • Jun 10, 2000Registration of a charge (395)
    Debenture
    Created On Jul 19, 1995
    Delivered On Jul 25, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1995Registration of a charge (395)
    Rent deposit deed
    Created On May 01, 1995
    Delivered On May 11, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease of even date and this deed
    Short particulars
    £5,000.00 "the deposit".
    Persons Entitled
    • The Rapid Results College Limited
    Transactions
    • May 11, 1995Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0