GRAFISE LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XP

Company number 01379717
Status Active
Incorporation Date 21 July 1978
Company Type Private Limited Company
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of GRAFISE LIMITED are www.grafise.co.uk, and www.grafise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Grafise Limited is a Private Limited Company. The company registration number is 01379717. Grafise Limited has been working since 21 July 1978. The present status of the company is Active. The registered address of Grafise Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . SLAUGHTER, Charles Arthur is a Secretary of the company. NOTT, Peter is a Director of the company. SLAUGHTER, Charles Arthur is a Director of the company. SLAUGHTER, Royston Arthur is a Director of the company. Secretary SMITH, Norman Frederick has been resigned. Director HAYTON, Keith has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
NOTT, Peter
Appointed Date: 26 July 2012
62 years old

Director

Director
SLAUGHTER, Royston Arthur
Appointed Date: 30 November 2001
101 years old

Resigned Directors

Secretary
SMITH, Norman Frederick
Resigned: 28 April 1993

Director
HAYTON, Keith
Resigned: 30 November 2001
72 years old

GRAFISE LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000

12 Oct 2015
Full accounts made up to 31 December 2014
01 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000

19 Feb 2015
Registration of charge 013797170009, created on 10 February 2015
...
... and 97 more events
25 Jun 1986
Full accounts made up to 31 October 1985
25 Jun 1986
Return made up to 28/02/86; full list of members

05 Feb 1985
Accounts made up to 31 October 1983
11 Sep 1984
Accounts made up to 31 October 1982
26 Feb 1982
Accounts made up to 31 October 1980

GRAFISE LIMITED Charges

10 February 2015
Charge code 0137 9717 0009
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land laying to the south west of court road orpington…
28 August 2007
Charge on new and used vehicle stocks
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present and…
1 July 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 18 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of court road orpington t/n…
24 July 2001
Legal charge
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Shell U.K.Limited
Description: L/Hold property known as hildenborough volvo,140 tonbridge…
5 March 1999
Floating charge
Delivered: 6 March 1999
Status: Satisfied on 19 June 2007
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicles owned by grafise…
13 December 1995
Legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Shell U.K. Limited
Description: Hildenborough volvo, 140 tonbridge road,hildenborough.
25 January 1993
Legal mortgage
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying on the north side of tonbridge…
18 January 1993
Debenture
Delivered: 6 February 1993
Status: Satisfied on 12 February 2004
Persons entitled: H.E.Marshall Motors Limited
Description: Fixed and floating charges over the undertaking and all…