GRAIG CHINA LIMITED
CARDIFF PIECERANGE LIMITED

Hellopages » Cardiff » Cardiff » CF10 4DQ

Company number 04610783
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 1 CASPIAN POINT, CASPIAN WAY, CARDIFF, SOUTH GLAMORGAN, CF10 4DQ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mr Hugh Gwyn Williams on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GRAIG CHINA LIMITED are www.graigchina.co.uk, and www.graig-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graig China Limited is a Private Limited Company. The company registration number is 04610783. Graig China Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Graig China Limited is 1 Caspian Point Caspian Way Cardiff South Glamorgan Cf10 4dq. . DWYER-DAVIES, Victoria Maureen is a Secretary of the company. DAVIES, Christopher James Gibson is a Director of the company. WILLIAMS, Christopher Lloyd is a Director of the company. WILLIAMS, Hugh Gwyn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAKRABORTY, Debal Kanti has been resigned. Director COFFIN, John Andrew has been resigned. Director DAVID, Anil Walter John has been resigned. Director ELLIS, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
DWYER-DAVIES, Victoria Maureen
Appointed Date: 19 February 2003

Director
DAVIES, Christopher James Gibson
Appointed Date: 19 February 2003
66 years old

Director
WILLIAMS, Christopher Lloyd
Appointed Date: 01 April 2003
59 years old

Director
WILLIAMS, Hugh Gwyn
Appointed Date: 19 February 2003
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2003
Appointed Date: 06 December 2002

Director
CHAKRABORTY, Debal Kanti
Resigned: 07 September 2015
Appointed Date: 01 April 2011
58 years old

Director
COFFIN, John Andrew
Resigned: 03 December 2015
Appointed Date: 19 February 2003
78 years old

Director
DAVID, Anil Walter John
Resigned: 31 December 2009
Appointed Date: 18 March 2008
88 years old

Director
ELLIS, David
Resigned: 31 July 2007
Appointed Date: 01 April 2003
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2003
Appointed Date: 06 December 2002

Persons With Significant Control

Graig Ship Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GRAIG CHINA LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
09 Dec 2016
Director's details changed for Mr Hugh Gwyn Williams on 1 December 2016
28 Jun 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Secretary's details changed for Victoria Maureen Dwyer on 19 March 2016
09 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
  • ANNOTATION Replacement The form replaces the AR01 registered on 08/12/2015 as it was not properly delivered

...
... and 53 more events
12 Mar 2003
Registered office changed on 12/03/03 from: 1 mitchell lane, bristol, BS1 6BU
12 Mar 2003
Registered office changed on 12/03/03 from: 1 mitchell lane bristol BS1 6BU
06 Mar 2003
Secretary resigned
06 Mar 2003
Director resigned
06 Dec 2002
Incorporation

GRAIG CHINA LIMITED Charges

22 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…