GRAPHITE RESOURCES HOLDINGS LIMITED
LONDON INTERCEDE 2417 LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 07595427
Status Active - Proposal to Strike off
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 200 ; Total exemption small company accounts made up to 30 June 2015; Part of the property or undertaking has been released from charge 1. The most likely internet sites of GRAPHITE RESOURCES HOLDINGS LIMITED are www.graphiteresourcesholdings.co.uk, and www.graphite-resources-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphite Resources Holdings Limited is a Private Limited Company. The company registration number is 07595427. Graphite Resources Holdings Limited has been working since 07 April 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Graphite Resources Holdings Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . GRAHAM, Neil Robert is a Secretary of the company. GRAHAM, Neil Robert is a Director of the company. SUTTON, Michael James Christian is a Director of the company. Secretary THOMPSON, William has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director FARMERY, Keith, Dr has been resigned. Director GREEN, Martin Richard has been resigned. Director THOMPSON, Michael Vincent has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRAHAM, Neil Robert
Appointed Date: 25 November 2013

Director
GRAHAM, Neil Robert
Appointed Date: 12 July 2011
59 years old

Director
SUTTON, Michael James Christian
Appointed Date: 07 September 2011
51 years old

Resigned Directors

Secretary
THOMPSON, William
Resigned: 25 November 2013
Appointed Date: 08 June 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 08 June 2011
Appointed Date: 07 April 2011

Director
FARMERY, Keith, Dr
Resigned: 28 February 2013
Appointed Date: 12 July 2011
81 years old

Director
GREEN, Martin Richard
Resigned: 09 October 2012
Appointed Date: 12 July 2011
71 years old

Director
THOMPSON, Michael Vincent
Resigned: 02 July 2012
Appointed Date: 08 June 2011
51 years old

Director
YUILL, William George Henry
Resigned: 08 June 2011
Appointed Date: 07 April 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 08 June 2011
Appointed Date: 07 April 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 08 June 2011
Appointed Date: 07 April 2011

GRAPHITE RESOURCES HOLDINGS LIMITED Events

27 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200

04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Part of the property or undertaking has been released from charge 1
24 Nov 2015
Registered office address changed from Derwenthaugh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015
05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200

...
... and 26 more events
10 Jun 2011
Termination of appointment of Mitre Secretaries Limited as a director
10 Jun 2011
Termination of appointment of Mitre Directors Limited as a director
10 Jun 2011
Termination of appointment of William Yuill as a director
06 Jun 2011
Company name changed intercede 2417 LIMITED\certificate issued on 06/06/11
  • CONNOT ‐

07 Apr 2011
Incorporation

GRAPHITE RESOURCES HOLDINGS LIMITED Charges

13 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…