GRAFFITI MAGIC LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6JZ

Company number 03113590
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address 5 NORTH COURT, ARMSTRONG ROAD, MAIDSTONE, KENT, ME15 6JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Director's details changed for Mr Ian Mark Lancaster on 1 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GRAFFITI MAGIC LIMITED are www.graffitimagic.co.uk, and www.graffiti-magic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Barming Rail Station is 2.6 miles; to Chatham Rail Station is 8.3 miles; to Rochester Rail Station is 8.7 miles; to Gillingham (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graffiti Magic Limited is a Private Limited Company. The company registration number is 03113590. Graffiti Magic Limited has been working since 13 October 1995. The present status of the company is Active. The registered address of Graffiti Magic Limited is 5 North Court Armstrong Road Maidstone Kent Me15 6jz. . LANCASTER, Ian Mark is a Director of the company. WARWICK, Stephen is a Director of the company. Secretary TOWNSEND, Jane has been resigned. Secretary WILSHER, Diane Lesley has been resigned. Secretary WILSHER, Roderick Shaun has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TOWNSEND, Marshall John Francis has been resigned. Director WILSHER, Perry has been resigned. Director WILSHER, Roderick Shaun has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LANCASTER, Ian Mark
Appointed Date: 16 October 2009
66 years old

Director
WARWICK, Stephen
Appointed Date: 04 November 2015
56 years old

Resigned Directors

Secretary
TOWNSEND, Jane
Resigned: 09 October 2009
Appointed Date: 19 August 2008

Secretary
WILSHER, Diane Lesley
Resigned: 19 August 2008
Appointed Date: 22 May 2001

Secretary
WILSHER, Roderick Shaun
Resigned: 22 May 2001
Appointed Date: 13 October 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Director
TOWNSEND, Marshall John Francis
Resigned: 04 November 2015
Appointed Date: 19 August 2008
64 years old

Director
WILSHER, Perry
Resigned: 19 August 2008
Appointed Date: 13 October 1995
66 years old

Director
WILSHER, Roderick Shaun
Resigned: 19 August 2008
Appointed Date: 13 October 1995
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 October 1995
Appointed Date: 13 October 1995

Persons With Significant Control

Mr Ian Mark Lancaster
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GRAFFITI MAGIC LIMITED Events

02 Nov 2016
Confirmation statement made on 8 October 2016 with updates
20 Oct 2016
Director's details changed for Mr Ian Mark Lancaster on 1 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jul 2016
Director's details changed for Mr Stephen Warwick on 5 July 2016
29 Jun 2016
Director's details changed for Ian Mark Lancaster on 1 May 2016
...
... and 65 more events
18 Oct 1995
Director resigned
18 Oct 1995
Secretary resigned
18 Oct 1995
New director appointed
18 Oct 1995
New secretary appointed;new director appointed
13 Oct 1995
Incorporation

GRAFFITI MAGIC LIMITED Charges

6 August 2010
Rent deposit deed
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Channel Saw Mills Limited, Channel Woodcraft 2005 Limited
Description: All the interest in the interest bearing account see image…
30 March 2000
Debenture
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…