GRAPHOIDAL DEVELOPMENTS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S41 9QJ

Company number 00604606
Status Active
Incorporation Date 15 May 1958
Company Type Private Limited Company
Address BROOMBANK ROAD, CHESTERFIELD, DERBYSHIRE, S41 9QJ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Auditor's resignation; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GRAPHOIDAL DEVELOPMENTS LIMITED are www.graphoidaldevelopments.co.uk, and www.graphoidal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Graphoidal Developments Limited is a Private Limited Company. The company registration number is 00604606. Graphoidal Developments Limited has been working since 15 May 1958. The present status of the company is Active. The registered address of Graphoidal Developments Limited is Broombank Road Chesterfield Derbyshire S41 9qj. . ABBOTT, Kathryn Mary is a Secretary of the company. JOHNSTON, Mark Ashley is a Director of the company. RONDOT, Louis is a Director of the company. Secretary BROWN, Alexandra May has been resigned. Secretary BROWN, Lincoln Daniel has been resigned. Secretary CREWES, Christine Sylvia has been resigned. Secretary ABC CORPORATE SERVICES LIMITED has been resigned. Director BROWN, Alexandra May has been resigned. Director BROWN, Lincoln Daniel has been resigned. Director BROWN, Roy has been resigned. Director HIGGINBOTTOM, Radford Michael has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ABBOTT, Kathryn Mary
Appointed Date: 25 August 2011

Director
JOHNSTON, Mark Ashley
Appointed Date: 05 November 2007
62 years old

Director
RONDOT, Louis
Appointed Date: 24 May 2002
76 years old

Resigned Directors

Secretary
BROWN, Alexandra May
Resigned: 06 April 1998

Secretary
BROWN, Lincoln Daniel
Resigned: 24 May 2002
Appointed Date: 06 April 1998

Secretary
CREWES, Christine Sylvia
Resigned: 25 August 2011
Appointed Date: 04 July 2002

Secretary
ABC CORPORATE SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 24 May 2002

Director
BROWN, Alexandra May
Resigned: 06 April 1998
78 years old

Director
BROWN, Lincoln Daniel
Resigned: 30 June 2010
Appointed Date: 26 March 1996
54 years old

Director
BROWN, Roy
Resigned: 24 May 2002
93 years old

Director
HIGGINBOTTOM, Radford Michael
Resigned: 24 August 2001
89 years old

Persons With Significant Control

Groupe Rondot Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHOIDAL DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 Feb 2017
Auditor's resignation
06 May 2016
Accounts for a small company made up to 31 December 2015
24 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 111,111

23 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 99 more events
07 Mar 1988
Accounts for a small company made up to 30 April 1987

07 Mar 1988
Return made up to 28/01/88; full list of members

30 Jun 1987
Accounts for a small company made up to 30 April 1986

06 Oct 1986
Return made up to 02/06/86; full list of members

15 May 1958
Incorporation

GRAPHOIDAL DEVELOPMENTS LIMITED Charges

5 November 2012
Charge of deposit
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 December 2005
Charge over a deposit held by yorkshire bank (own account)
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of fixed charge the balance for the time being…
13 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied on 28 May 2002
Persons entitled: Roy Brown, Alexandra May Brown, Lincoln Daniel Brown and James Douglas Mcdonald
Description: F/H land containing 355 square yards or thereabouts…
18 January 1973
Legal charge
Delivered: 29 January 1973
Status: Satisfied on 18 May 2002
Persons entitled: Yorkshire Bank LTD
Description: Land fronting to wreakes lane dronfield derbyshire together…