GRAIG SHIP MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4DQ

Company number 02962034
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address 1 CASPIAN POINT, CASPIAN WAY, CARDIFF, SOUTH GLAMORGAN, CF10 4DQ
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of GRAIG SHIP MANAGEMENT LIMITED are www.graigshipmanagement.co.uk, and www.graig-ship-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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 Ship Management Limited is a Private Limited Company. The company registration number is 02962034. Graig Ship Management Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Graig Ship Management Limited is 1 Caspian Point Caspian Way Cardiff South Glamorgan Cf10 4dq. . HETHERTON, Allison is a Secretary of the company. ATKINSON, Philip Desmond is a Director of the company. CHANNING, Lewin Edwin is a Director of the company. DAVIES, Christopher James Gibson is a Director of the company. DAVIES, Steven John is a Director of the company. OWENS, Nicholas David is a Director of the company. PRICE, Hugh Stanley is a Director of the company. WILLIAMS, Christopher Lloyd is a Director of the company. WILLIAMS, Hugh Gwyn is a Director of the company. Secretary BEVAN, Anthony William has been resigned. Secretary DAVIES, John Gerard has been resigned. Secretary DWYER, Victoria Maureen has been resigned. Director ARKELL, John David has been resigned. Director BELL, Mark Royston has been resigned. Director BEVAN, Anthony William has been resigned. Director CALLENDER, Matthew James has been resigned. Director COFFIN, John Andrew has been resigned. Director COKER, Michael John has been resigned. Director COONEY, Peter Martin has been resigned. Director ELLIS, David has been resigned. Director GRIFFITH-JONES, David Colin has been resigned. Director JOHN, David Frederick has been resigned. Director MORGAN, Ian James has been resigned. Director SHAW, Trevor, Captain has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
HETHERTON, Allison
Appointed Date: 22 October 2004

Director
ATKINSON, Philip Desmond
Appointed Date: 17 July 1997
69 years old

Director
CHANNING, Lewin Edwin
Appointed Date: 15 May 1998
75 years old

Director
DAVIES, Christopher James Gibson
Appointed Date: 15 May 2000
66 years old

Director
DAVIES, Steven John
Appointed Date: 01 January 2011
42 years old

Director
OWENS, Nicholas David
Appointed Date: 05 July 2013
42 years old

Director
PRICE, Hugh Stanley
Appointed Date: 01 January 2015
67 years old

Director
WILLIAMS, Christopher Lloyd
Appointed Date: 01 December 2004
59 years old

Director
WILLIAMS, Hugh Gwyn
Appointed Date: 24 August 1994
65 years old

Resigned Directors

Secretary
BEVAN, Anthony William
Resigned: 05 October 1994
Appointed Date: 24 August 1994

Secretary
DAVIES, John Gerard
Resigned: 16 August 1996
Appointed Date: 05 October 1994

Secretary
DWYER, Victoria Maureen
Resigned: 22 October 2004
Appointed Date: 16 August 1996

Director
ARKELL, John David
Resigned: 31 December 2007
Appointed Date: 06 May 2003
79 years old

Director
BELL, Mark Royston
Resigned: 05 July 2013
Appointed Date: 18 July 2012
59 years old

Director
BEVAN, Anthony William
Resigned: 05 October 1994
Appointed Date: 24 August 1994
60 years old

Director
CALLENDER, Matthew James
Resigned: 01 July 2011
Appointed Date: 05 June 2009
73 years old

Director
COFFIN, John Andrew
Resigned: 19 February 2003
Appointed Date: 17 July 1997
78 years old

Director
COKER, Michael John
Resigned: 17 December 1997
Appointed Date: 05 October 1994
90 years old

Director
COONEY, Peter Martin
Resigned: 06 July 2012
Appointed Date: 01 July 2010
81 years old

Director
ELLIS, David
Resigned: 31 July 2007
Appointed Date: 05 October 1994
73 years old

Director
GRIFFITH-JONES, David Colin
Resigned: 31 March 2000
Appointed Date: 05 October 1994
96 years old

Director
JOHN, David Frederick
Resigned: 30 April 2008
Appointed Date: 02 April 2001
77 years old

Director
MORGAN, Ian James
Resigned: 09 July 2012
Appointed Date: 01 July 2007
63 years old

Director
SHAW, Trevor, Captain
Resigned: 10 May 2002
Appointed Date: 21 September 2000
75 years old

GRAIG SHIP MANAGEMENT LIMITED Events

08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

25 Jun 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Appointment of Mr Hugh Stanley Price as a director on 1 January 2015
...
... and 90 more events
18 Oct 1994
New director appointed

18 Oct 1994
New director appointed

18 Oct 1994
New secretary appointed

01 Sep 1994
Accounting reference date notified as 31/03

24 Aug 1994
Incorporation

GRAIG SHIP MANAGEMENT LIMITED Charges

12 November 2012
Letter of assignment of insurances
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The technical manager with full title guarantee assigns and…
25 October 2012
Letter of assignment of insurances
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All right title and interest in and to the insurances in…
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…
14 March 2002
Debenture
Delivered: 18 March 2002
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…