GRAPHITE MANAGEMENT SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5DU

Company number 02766229
Status Liquidation
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address REGENCY HOUSE, 21 THE ROPEWALK, NOTTINGHAM, NG1 5DU
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 30 November 2008; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of GRAPHITE MANAGEMENT SERVICES LIMITED are www.graphitemanagementservices.co.uk, and www.graphite-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Graphite Management Services Limited is a Private Limited Company. The company registration number is 02766229. Graphite Management Services Limited has been working since 20 November 1992. The present status of the company is Liquidation. The registered address of Graphite Management Services Limited is Regency House 21 The Ropewalk Nottingham Ng1 5du. . GUBAS, George David is a Secretary of the company. GUBAS, George David is a Director of the company. HARDY, George Adrian Keyzer is a Director of the company. JACKSON, Keith Howard is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director MALLENDER, Peter has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
GUBAS, George David
Appointed Date: 17 December 1992

Director
GUBAS, George David
Appointed Date: 17 December 1992
71 years old

Director
HARDY, George Adrian Keyzer
Appointed Date: 17 December 1992
79 years old

Director
JACKSON, Keith Howard
Appointed Date: 02 January 2001
87 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 17 December 1992
Appointed Date: 20 November 1992

Director
MALLENDER, Peter
Resigned: 19 December 2000
Appointed Date: 17 December 1992
95 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 17 December 1992
Appointed Date: 20 November 1992

GRAPHITE MANAGEMENT SERVICES LIMITED Events

06 Jun 2008
Liquidators statement of receipts and payments to 30 November 2008
06 Dec 2007
Liquidators statement of receipts and payments
08 Jun 2007
Liquidators statement of receipts and payments
13 Jun 2006
Statement of affairs
13 Jun 2006
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 39 more events
08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Director resigned;new director appointed

08 Jan 1993
Registered office changed on 08/01/93 from: 3 garden walk london EC2A 3EQ

23 Dec 1992
Company name changed chelsport LIMITED\certificate issued on 24/12/92

20 Nov 1992
Incorporation

GRAPHITE MANAGEMENT SERVICES LIMITED Charges

20 May 1993
Debenture
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…