CEMGRAFT LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0TW

Company number 03679312
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address AWS ELECTRONICS LTD, CROFT ROAD INDUSTRIAL ESTATE, NEWCASTLE, STAFFORDSHIRE, ST5 0TW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CEMGRAFT LIMITED are www.cemgraft.co.uk, and www.cemgraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Cemgraft Limited is a Private Limited Company. The company registration number is 03679312. Cemgraft Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Cemgraft Limited is Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire St5 0tw. . KEANE, Adrian Spencer is a Secretary of the company. DEEHAN, Paul is a Director of the company. KEANE, Adrian Spencer is a Director of the company. Secretary ELLIS, Christopher Roger has been resigned. Secretary HOLLAND, Karen has been resigned. Secretary TUCKER, David Andrew has been resigned. Secretary TUCKER, David Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FERGUSON, Julie has been resigned. Director HOLLAND, Karen has been resigned. Director HOLLAND, Scott has been resigned. Director MAUGHAN, James Kenneth has been resigned. Director OSBORNE, Clive David has been resigned. Director OSBORNE, Roy John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
KEANE, Adrian Spencer
Appointed Date: 01 October 2007

Director
DEEHAN, Paul
Appointed Date: 23 November 2006
59 years old

Director
KEANE, Adrian Spencer
Appointed Date: 01 October 2007
63 years old

Resigned Directors

Secretary
ELLIS, Christopher Roger
Resigned: 01 October 2007
Appointed Date: 12 December 2006

Secretary
HOLLAND, Karen
Resigned: 23 November 2006
Appointed Date: 15 December 1998

Secretary
TUCKER, David Andrew
Resigned: 01 October 2007
Appointed Date: 31 July 2007

Secretary
TUCKER, David Andrew
Resigned: 12 December 2006
Appointed Date: 23 November 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 04 December 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 December 1998
Appointed Date: 04 December 1998
35 years old

Director
FERGUSON, Julie
Resigned: 23 November 2006
Appointed Date: 16 April 2003
60 years old

Director
HOLLAND, Karen
Resigned: 23 November 2006
Appointed Date: 16 May 2003
53 years old

Director
HOLLAND, Scott
Resigned: 23 November 2006
Appointed Date: 15 December 1998
64 years old

Director
MAUGHAN, James Kenneth
Resigned: 15 September 2008
Appointed Date: 01 February 2007
53 years old

Director
OSBORNE, Clive David
Resigned: 23 November 2006
Appointed Date: 21 September 2001
63 years old

Director
OSBORNE, Roy John
Resigned: 23 November 2006
Appointed Date: 03 December 2001
95 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Paul Deehan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CEMGRAFT LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 30 June 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 90

07 Jul 2015
Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hindlip Worcestershire WR3 8SX to Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW on 7 July 2015
...
... and 91 more events
21 Dec 1998
Director resigned
21 Dec 1998
New secretary appointed
21 Dec 1998
New director appointed
21 Dec 1998
Registered office changed on 21/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
04 Dec 1998
Incorporation

CEMGRAFT LIMITED Charges

31 October 2012
Debenture
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Debenture
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
21 February 2007
Fixed and floating charge
Delivered: 23 February 2007
Status: Satisfied on 20 September 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 20 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
All assets debenture deed
Delivered: 31 July 2002
Status: Satisfied on 29 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
All assets debenture
Delivered: 2 August 2001
Status: Satisfied on 29 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Deed of deposit supplemental to a lease (dated 16TH april 1999) relating to unit 3 building 125 new greenham park thatcham berkshire
Delivered: 1 May 1999
Status: Satisfied on 29 November 2006
Persons entitled: Greenham Common Community Trust Limited
Description: All interest credited to account no.00226614 At the royal…