WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED was incorporated 30 years ago on 22/10/1993 and has the registered number: 02865108. The accounts status is DORMANT and accounts are next due on 31/01/2025.
WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED was incorporated 30 years ago on 22/10/1993 and has the registered number: 02865108. The accounts status is DORMANT and accounts are next due on 31/01/2025.
WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
TWO
BIRMINGHAM
WEST MIDLANDS
B4 6WR
This Company Originates in : United Kingdom
Previous trading names include:
LAWRENCE GRAHAM SERVICES LIMITED (until 01/05/2014)
LAWRENCE GRAHAM SERVICES LIMITED (until 01/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUGH PATRICK GUERIN MAULE | May 1965 | British | Director | 2010-09-09 | CURRENT |
ANDREW WITTS | Feb 1962 | British | Director | 2011-05-01 | CURRENT |
IAN CHRISTOPHER MILTON | Feb 1953 | Director | 1994-01-10 UNTIL 2000-08-11 | RESIGNED | |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-07-18 UNTIL 2011-05-01 | RESIGNED | ||
MR NICHOLAS SPENCER TURNER | Sep 1961 | British | Nominee Director | 1993-10-22 UNTIL 1994-10-22 | RESIGNED |
CAROLINE ANNE VANDER MEERSCH | Sep 1963 | British | Director | 2005-02-09 UNTIL 2007-09-30 | RESIGNED |
TIMOTHY THORNTON-JONES | Oct 1949 | British | Director | 1996-04-30 UNTIL 2010-04-30 | RESIGNED |
MR HUGH ROBERT BOUSFIELD HAMILTON | Jun 1937 | British | Director | 1994-01-10 UNTIL 1996-04-30 | RESIGNED |
BRIAN WILLIAM DARRELL RICHARDS | Jul 1951 | British | Director | 1996-01-01 UNTIL 2014-04-25 | RESIGNED |
GEORGE ROBERT GAVIN PURSER | May 1936 | British | Director | RESIGNED | |
MR GEOFFREY MARTIN PICKERILL | Sep 1948 | British | Director | 1994-01-10 UNTIL 2008-01-31 | RESIGNED |
WHALE ROCK SECRETARIES LIMITED | Corporate Secretary | 1993-10-22 UNTIL 2008-07-18 | RESIGNED | ||
MR MARTYN CHRISTOPHER GOWAR | Jul 1946 | British | Director | RESIGNED | |
MRS PENELOPE JULIA LOUISE FRANCIS | Nov 1959 | British | Director | 2010-09-09 UNTIL 2011-05-01 | RESIGNED |
MR MICHAEL DAVID EDWARDS | May 1947 | British | Director | 1994-01-10 UNTIL 2004-07-12 | RESIGNED |
MR MICHAEL JOHN DUFFY | Jun 1947 | British | Director | 1994-01-10 UNTIL 2010-09-10 | RESIGNED |
ROGER ANTHONY COOPER | Jun 1944 | British | Director | 1994-01-10 UNTIL 1998-08-31 | RESIGNED |
MR SIMON DAVID BROWN | Oct 1960 | British | Director | 2000-08-21 UNTIL 2004-07-30 | RESIGNED |
MR PAUL CHRISTOPHER WALKER | Aug 1950 | British | Director | 1994-07-08 UNTIL 2007-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gowling Wlg (Uk) Llp | 2023-03-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ingleby Services | 2016-04-06 - 2023-03-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |