GRADE-ALL INTERNATIONAL LTD
DUNGANNON


Company number NI019001
Status Active
Incorporation Date 10 December 1985
Company Type Private Limited Company
Address 9 FARLOUGH ROAD, NEWMILLS, DUNGANNON, CO.TYRONE, BT71 4DT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRADE-ALL INTERNATIONAL LTD are www.gradeallinternational.co.uk, and www.grade-all-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Grade All International Ltd is a Private Limited Company. The company registration number is NI019001. Grade All International Ltd has been working since 10 December 1985. The present status of the company is Active. The registered address of Grade All International Ltd is 9 Farlough Road Newmills Dungannon Co Tyrone Bt71 4dt. . MURPHY, Carmel is a Secretary of the company. MURPHY, Brian Anthony is a Director of the company. MURPHY, Stephen is a Director of the company. Secretary MURPHY, Stephen has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MURPHY, Carmel
Appointed Date: 10 December 1985

Director
MURPHY, Brian Anthony
Appointed Date: 01 April 2015
74 years old

Director
MURPHY, Stephen
Appointed Date: 10 December 1985
66 years old

Resigned Directors

Secretary
MURPHY, Stephen
Resigned: 11 January 2010
Appointed Date: 10 December 1985

GRADE-ALL INTERNATIONAL LTD Events

07 Mar 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 188,555

16 Apr 2015
Appointment of Brian Anthony Murphy as a director on 1 April 2015
...
... and 82 more events
10 Dec 1985
Decln complnce reg new co
10 Dec 1985
Statement of nominal cap

10 Dec 1985
Articles

10 Dec 1985
Memorandum

10 Dec 1985
Pars re dirs/sit reg offi

GRADE-ALL INTERNATIONAL LTD Charges

11 August 1997
Mortgage or charge
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…
9 March 1989
Mortgage or charge
Delivered: 29 March 1989
Status: Satisfied on 12 April 1991
Persons entitled: Authority Bank LTD
Description: All monies. Floating charge a floating charge over all of…