GRACO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4HG

Company number 00816572
Status Active
Incorporation Date 20 August 1964
Company Type Private Limited Company
Address 2 WHITEHALL QUAY, LEEDS, ENGLAND, LS1 4HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Statement of company's objects; Statement by Directors. The most likely internet sites of GRACO LIMITED are www.graco.co.uk, and www.graco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Graco Limited is a Private Limited Company. The company registration number is 00816572. Graco Limited has been working since 20 August 1964. The present status of the company is Active. The registered address of Graco Limited is 2 Whitehall Quay Leeds England Ls1 4hg. . NIJSSEN, Jaak is a Secretary of the company. JOHNSON, Jeffrey is a Director of the company. PARK GALLIVAN, Karen is a Director of the company. Secretary BARBICAN SECRETARIES has been resigned. Secretary SIMILON, Eddy has been resigned. Secretary ST CLAIR, Paul Graham has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CALHOON, Barry Arden has been resigned. Director KING, Roger Leo has been resigned. Director KOCH, David Andrew has been resigned. Director LOWE, David Myers has been resigned. Director MATTISON, Robert Mayer has been resigned. Director PAULIS, Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NIJSSEN, Jaak
Appointed Date: 01 February 2007

Director
JOHNSON, Jeffrey
Appointed Date: 31 December 2012
65 years old

Director
PARK GALLIVAN, Karen
Appointed Date: 06 September 2005
69 years old

Resigned Directors

Secretary
BARBICAN SECRETARIES
Resigned: 23 April 2001
Appointed Date: 01 December 1995

Secretary
SIMILON, Eddy
Resigned: 01 February 2007
Appointed Date: 23 April 2001

Secretary
ST CLAIR, Paul Graham
Resigned: 01 December 1995
Appointed Date: 20 January 1994

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 February 1994

Director
CALHOON, Barry Arden
Resigned: 14 September 1994
89 years old

Director
KING, Roger Leo
Resigned: 01 September 1999
Appointed Date: 06 April 1994
80 years old

Director
KOCH, David Andrew
Resigned: 01 April 1996
95 years old

Director
LOWE, David Myers
Resigned: 15 December 2005
Appointed Date: 01 September 1999
69 years old

Director
MATTISON, Robert Mayer
Resigned: 05 September 2005
Appointed Date: 01 April 1996
77 years old

Director
PAULIS, Simon
Resigned: 31 December 2012
Appointed Date: 06 September 2005
77 years old

GRACO LIMITED Events

20 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

20 Mar 2017
Statement of company's objects
16 Mar 2017
Statement by Directors
16 Mar 2017
Statement of capital on 16 March 2017
  • GBP 100,001

16 Mar 2017
Solvency Statement dated 14/03/17
...
... and 100 more events
11 Jan 1988
Location of register of members

14 Sep 1987
Return made up to 14/07/87; full list of members

17 Aug 1987
Full accounts made up to 30 November 1986

13 Jun 1986
Full accounts made up to 30 November 1985

20 Aug 1964
Incorporation