GRAPHIC PLC
CREDITON

Hellopages » Devon » Mid Devon » EX17 1HN
Company number 01036230
Status Active
Incorporation Date 24 December 1971
Company Type Public Limited Company
Address DOWN END, LORDS MEADOW INDUSTRIAL ESTATE, CREDITON, DEVON, EX17 1HN
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GRAPHIC PLC are www.graphic.co.uk, and www.graphic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Copplestone Rail Station is 5.3 miles; to Exeter St Davids Rail Station is 5.9 miles; to Exeter Central Rail Station is 6.3 miles; to Exeter St Thomas Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphic Plc is a Public Limited Company. The company registration number is 01036230. Graphic Plc has been working since 24 December 1971. The present status of the company is Active. The registered address of Graphic Plc is Down End Lords Meadow Industrial Estate Crediton Devon Ex17 1hn. . SAMPSON, Leigh is a Secretary of the company. CEREA, Davide is a Director of the company. FANTONI, Marco is a Director of the company. PIETRALUNGA, Nicola is a Director of the company. PIKE, David John is a Director of the company. TRIDENTI, Giovanni is a Director of the company. Secretary CARROLL, Philippa has been resigned. Secretary DI GIUSEPPE, Peter Ettore has been resigned. Secretary FAIRBOTHAM, Michael Grant has been resigned. Secretary REECE-SMITH, Gregory has been resigned. Secretary REECE-SMITH, Gregory has been resigned. Secretary SAWLE, Frederick Christopher has been resigned. Director BLAIR, Christopher Ian has been resigned. Director CADDICK, Philip Malcolm has been resigned. Director COMER, Paul Andrew has been resigned. Director DI GIUSEPPE, Peter Ettore has been resigned. Director FAIRBOTHAM, Michael Grant has been resigned. Director FISHLEIGH, Martin John has been resigned. Director MALONE, Martin Henry George has been resigned. Director MURPHY, Jeffrey Adams has been resigned. Director PIKE, David John has been resigned. Director POWELL, Richard Alfred has been resigned. Director REECE-SMITH, Gregory has been resigned. Director ROZARIO, Kevin Lee, Dr has been resigned. Director ROZARIO, Rex has been resigned. Director SANDERS, Trevor Gareth has been resigned. Director WATANO, Kyoshi has been resigned. Director WYATT, Andrew David has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SAMPSON, Leigh
Appointed Date: 31 May 2016

Director
CEREA, Davide
Appointed Date: 31 May 2016
46 years old

Director
FANTONI, Marco
Appointed Date: 31 May 2016
54 years old

Director
PIETRALUNGA, Nicola
Appointed Date: 31 May 2016
57 years old

Director
PIKE, David John
Appointed Date: 31 May 2016
63 years old

Director
TRIDENTI, Giovanni
Appointed Date: 31 May 2016
57 years old

Resigned Directors

Secretary
CARROLL, Philippa
Resigned: 19 January 1996

Secretary
DI GIUSEPPE, Peter Ettore
Resigned: 31 May 2016
Appointed Date: 01 October 1997

Secretary
FAIRBOTHAM, Michael Grant
Resigned: 22 September 1997
Appointed Date: 18 December 1996

Secretary
REECE-SMITH, Gregory
Resigned: 18 December 1996
Appointed Date: 08 July 1996

Secretary
REECE-SMITH, Gregory
Resigned: 17 May 1996
Appointed Date: 19 January 1996

Secretary
SAWLE, Frederick Christopher
Resigned: 11 July 1996
Appointed Date: 17 May 1996

Director
BLAIR, Christopher Ian
Resigned: 25 January 1996
Appointed Date: 24 January 1995
63 years old

Director
CADDICK, Philip Malcolm
Resigned: 27 January 1998
Appointed Date: 20 November 1996
74 years old

Director
COMER, Paul Andrew
Resigned: 31 May 2016
Appointed Date: 07 July 1995
68 years old

Director
DI GIUSEPPE, Peter Ettore
Resigned: 31 May 2016
Appointed Date: 04 August 2000
80 years old

Director
FAIRBOTHAM, Michael Grant
Resigned: 22 September 1997
Appointed Date: 20 November 1996
74 years old

Director
FISHLEIGH, Martin John
Resigned: 19 October 1994
Appointed Date: 19 October 1993
81 years old

Director
MALONE, Martin Henry George
Resigned: 31 May 1992
74 years old

Director
MURPHY, Jeffrey Adams
Resigned: 30 September 1997
Appointed Date: 19 October 1993
79 years old

Director
PIKE, David John
Resigned: 31 May 2016
Appointed Date: 07 July 1995
63 years old

Director
POWELL, Richard Alfred
Resigned: 30 November 1992
89 years old

Director
REECE-SMITH, Gregory
Resigned: 10 September 1997
Appointed Date: 19 September 1994
77 years old

Director
ROZARIO, Kevin Lee, Dr
Resigned: 31 May 2016
Appointed Date: 01 June 2001
61 years old

Director
ROZARIO, Rex
Resigned: 31 May 2016
90 years old

Director
SANDERS, Trevor Gareth
Resigned: 31 May 2016
Appointed Date: 25 January 1999
66 years old

Director
WATANO, Kyoshi
Resigned: 31 October 1998
Appointed Date: 06 November 1997
91 years old

Director
WYATT, Andrew David
Resigned: 31 May 2016
76 years old

Persons With Significant Control

Bid Pcb Uk Ltd
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

Mr Kevin Rozario
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Miss Michelle Rozario
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Rex Rozario
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

GRAPHIC PLC Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 31 December 2015
08 Jun 2016
Appointment of Mr Marco Fantoni as a director on 31 May 2016
08 Jun 2016
Appointment of Mr Davide Cerea as a director on 31 May 2016
...
... and 184 more events
04 Jun 1987
Particulars of mortgage/charge

27 May 1987
Full accounts made up to 31 March 1986

27 May 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
New director appointed

24 Dec 1971
Incorporation

GRAPHIC PLC Charges

7 October 2015
Charge code 0103 6230 0016
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Legal mortgage over all estates in any freehold, leasehold…
30 April 2014
Charge code 0103 6230 0015
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 23 March 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 1999
Mortgage debenture
Delivered: 12 August 1999
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1997
Fixed charge on receivables and related rights
Delivered: 3 May 1997
Status: Satisfied on 28 February 2000
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all receivables purchased…
24 June 1992
Fixed and floating charge
Delivered: 26 June 1992
Status: Satisfied on 28 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 28 February 2000
Persons entitled: Midland Bank PLC
Description: F/H 25 marsh rd. Lords meadow crediton devon with fixtures…
24 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 28 February 2000
Persons entitled: Midland Bank PLC
Description: F/H property at common marsh lane crediton devon with…
24 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 27 July 1996
Persons entitled: Midland Bank PLC
Description: F/H 48 marsh rd. Crediton devon with fixtures fittings…
24 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 28 February 2000
Persons entitled: Midland Bank PLC
Description: F/H 1 & 2 down end crediton devon with fixtures fittings…
21 May 1990
Marine mortgage
Delivered: 22 May 1990
Status: Satisfied on 24 March 2016
Persons entitled: Royscot Trust PLC
Description: "Champagne" fairline carrera motor cruiser 27FT long 9FT…
27 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 16 March 1990
Persons entitled: National Westminster Bank PLC
Description: F/Hold, unit 1 plot 3 wonastow road industrial estate…
24 June 1986
Legal mortgage
Delivered: 30 June 1986
Status: Satisfied on 15 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/Hold plots 1 and 2 down end, lords meadow crediton, devon…
15 January 1985
Legal mortgage
Delivered: 30 January 1985
Status: Satisfied on 15 March 1994
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land fronting marsh road lords…
15 January 1985
Legal mortgage
Delivered: 29 January 1985
Status: Satisfied on 15 March 1994
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 48 marsh road lords meadow…
4 June 1984
Mortgage debenture
Delivered: 8 June 1984
Status: Satisfied on 15 March 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed floating charges over the undertaking and all…