GRAFIK ARCHITECTS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 0AW
Company number 04229971
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 142 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Registration of charge 042299710004, created on 24 October 2016. The most likely internet sites of GRAFIK ARCHITECTS LIMITED are www.grafikarchitects.co.uk, and www.grafik-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Grafik Architects Limited is a Private Limited Company. The company registration number is 04229971. Grafik Architects Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Grafik Architects Limited is 142 New London Road Chelmsford Essex Cm2 0aw. . CORBETT, Lee George is a Secretary of the company. CORBETT, Lee George is a Director of the company. ELLIS, Gavin Geoffrey is a Director of the company. JULES, Annette Miranda is a Director of the company. Secretary CAMCO SOLUTIONS LIMITED has been resigned. Director INITIAL DIRECT LIMITED has been resigned. Director MAILE, Greg Charles has been resigned. Director PRICE, Ricci James Steward has been resigned. Director STROUD, Patrick John has been resigned. Director TEDDER, Nigel Stewart Noel has been resigned. Director VAUGHAN, Michael Ignatius has been resigned. Director WATTS, Tracey has been resigned. Director WHITTAKER, Keith Clifford has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CORBETT, Lee George
Appointed Date: 13 June 2001

Director
CORBETT, Lee George
Appointed Date: 13 June 2001
55 years old

Director
ELLIS, Gavin Geoffrey
Appointed Date: 15 June 2001
70 years old

Director
JULES, Annette Miranda
Appointed Date: 01 May 2013
59 years old

Resigned Directors

Secretary
CAMCO SOLUTIONS LIMITED
Resigned: 16 June 2001
Appointed Date: 06 June 2001

Director
INITIAL DIRECT LIMITED
Resigned: 16 June 2001
Appointed Date: 06 June 2001

Director
MAILE, Greg Charles
Resigned: 18 December 2015
Appointed Date: 01 April 2009
53 years old

Director
PRICE, Ricci James Steward
Resigned: 28 February 2011
Appointed Date: 01 January 2010
48 years old

Director
STROUD, Patrick John
Resigned: 01 July 2011
Appointed Date: 01 October 2006
58 years old

Director
TEDDER, Nigel Stewart Noel
Resigned: 31 January 2009
Appointed Date: 01 March 2007
59 years old

Director
VAUGHAN, Michael Ignatius
Resigned: 29 February 2008
Appointed Date: 15 March 2006
58 years old

Director
WATTS, Tracey
Resigned: 25 July 2008
Appointed Date: 01 October 2006
65 years old

Director
WHITTAKER, Keith Clifford
Resigned: 13 May 2005
Appointed Date: 13 June 2001
67 years old

GRAFIK ARCHITECTS LIMITED Events

22 Dec 2016
Satisfaction of charge 2 in full
22 Dec 2016
Satisfaction of charge 3 in full
28 Oct 2016
Registration of charge 042299710004, created on 24 October 2016
18 Aug 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 72 more events
10 Jul 2001
Registered office changed on 10/07/01 from: tring house 77-81 high street tring herefordshire HP23 4AB
25 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
25 Jun 2001
Registered office changed on 25/06/01 from: 54-56 lant street london SE1 1QP
06 Jun 2001
Incorporation

GRAFIK ARCHITECTS LIMITED Charges

24 October 2016
Charge code 0422 9971 0004
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
28 July 2010
Charge of deposit
Delivered: 31 July 2010
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £210,000 and all amounts in the future…
11 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 22 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2001
Debenture
Delivered: 25 July 2001
Status: Satisfied on 24 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…