GRAEFE LIMITED
TRENTHAM

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HX

Company number 03094425
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address ALDERFLAT DRIVE, NEWSTEAD INDUSTRIAL ESTATE, TRENTHAM, STOKE ON TRENT, ST4 8HX
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Registration of charge 030944250008, created on 8 June 2016; Satisfaction of charge 5 in full. The most likely internet sites of GRAEFE LIMITED are www.graefe.co.uk, and www.graefe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Graefe Limited is a Private Limited Company. The company registration number is 03094425. Graefe Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Graefe Limited is Alderflat Drive Newstead Industrial Estate Trentham Stoke On Trent St4 8hx. . SHERRY, Jonathan Steven is a Secretary of the company. REES, Martin Gareth is a Director of the company. SHERRY, Jonathan Steven is a Director of the company. WALLIS, Daren Johnathan is a Director of the company. Secretary BAKER, Brian Peter Ernest has been resigned. Secretary BURKE, Frances has been resigned. Secretary HELLIWELL, Maureen Lynn Joyce has been resigned. Secretary SHEPHERD, Amanda Louise has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BAKER, Brian Peter Ernest has been resigned. Director BURKE, Frances has been resigned. Director FOWLER, David John has been resigned. Director FRENCH, John Jeffrey has been resigned. Director FRENCH, John Jeffrey has been resigned. Director HELLIWELL, Stephen Clive has been resigned. Director HERBERT, Alan James has been resigned. Director LEWIS, Robert Dexter has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director SMITH, Simon Craig has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMSON, Duncan has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
SHERRY, Jonathan Steven
Appointed Date: 27 February 2009

Director
REES, Martin Gareth
Appointed Date: 31 August 2007
70 years old

Director
SHERRY, Jonathan Steven
Appointed Date: 03 March 2007
60 years old

Director
WALLIS, Daren Johnathan
Appointed Date: 19 April 2011
56 years old

Resigned Directors

Secretary
BAKER, Brian Peter Ernest
Resigned: 31 August 2007
Appointed Date: 05 August 1998

Secretary
BURKE, Frances
Resigned: 31 July 1998
Appointed Date: 08 February 1996

Secretary
HELLIWELL, Maureen Lynn Joyce
Resigned: 08 February 1996
Appointed Date: 11 October 1995

Secretary
SHEPHERD, Amanda Louise
Resigned: 30 September 2008
Appointed Date: 31 August 2007

Nominee Secretary
THOMAS, Howard
Resigned: 11 October 1995
Appointed Date: 23 August 1995

Director
BAKER, Brian Peter Ernest
Resigned: 31 August 2007
Appointed Date: 05 August 1998
76 years old

Director
BURKE, Frances
Resigned: 31 July 1998
Appointed Date: 09 May 1997
59 years old

Director
FOWLER, David John
Resigned: 31 August 2007
Appointed Date: 05 August 1998
78 years old

Director
FRENCH, John Jeffrey
Resigned: 31 July 1998
Appointed Date: 16 September 1997
68 years old

Director
FRENCH, John Jeffrey
Resigned: 15 November 1996
Appointed Date: 08 February 1996
68 years old

Director
HELLIWELL, Stephen Clive
Resigned: 08 February 1996
Appointed Date: 11 October 1995
65 years old

Director
HERBERT, Alan James
Resigned: 31 July 1998
Appointed Date: 15 November 1996
67 years old

Director
LEWIS, Robert Dexter
Resigned: 06 February 1998
Appointed Date: 15 November 1996
86 years old

Director
SHEPHERD, Amanda Louise
Resigned: 30 September 2008
Appointed Date: 31 August 2007
53 years old

Director
SMITH, Simon Craig
Resigned: 31 August 2007
Appointed Date: 02 September 1998
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 October 1995
Appointed Date: 23 August 1995
63 years old

Director
THOMSON, Duncan
Resigned: 31 July 1998
Appointed Date: 15 November 1996
65 years old

Persons With Significant Control

Rsbp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAEFE LIMITED Events

30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
09 Jun 2016
Registration of charge 030944250008, created on 8 June 2016
09 May 2016
Satisfaction of charge 5 in full
08 May 2016
Full accounts made up to 31 December 2015
04 May 2016
Registration of charge 030944250006, created on 4 May 2016
...
... and 114 more events
03 Jan 1996
Company name changed suansteve LIMITED\certificate issued on 04/01/96
17 Oct 1995
Registered office changed on 17/10/95 from: 16 st john street london EC1M 4AY
17 Oct 1995
Director resigned;new director appointed
17 Oct 1995
Secretary resigned;new secretary appointed
23 Aug 1995
Incorporation

GRAEFE LIMITED Charges

8 June 2016
Charge code 0309 4425 0008
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 May 2016
Charge code 0309 4425 0006
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 May 2016
Charge code 0309 4425 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 April 2011
A security deed of accession
Delivered: 28 April 2011
Status: Satisfied on 9 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Deed of accession to a debenture dated 23 march 2007 and
Delivered: 8 September 2007
Status: Satisfied on 21 July 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
4 September 1998
Mortgage debenture
Delivered: 11 September 1998
Status: Satisfied on 20 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1998
Fixed and floating charge over all assets
Delivered: 19 August 1998
Status: Satisfied on 5 September 2007
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Mortgage debenture
Delivered: 2 April 1997
Status: Satisfied on 8 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…