GRAPHIC PLATES LIMITED
GREYSTONE PRESS,CAULSIDE DRIVE,


Company number NI005356
Status Active
Incorporation Date 24 September 1962
Company Type Private Limited Company
Address BAIRD HOUSE, NEWPARK INDUSTRIAL ESTATE, GREYSTONE PRESS,CAULSIDE DRIVE,, ANTRIM, BT41 2RS
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Satisfaction of charge 2 in full; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of GRAPHIC PLATES LIMITED are www.graphicplates.co.uk, and www.graphic-plates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. Graphic Plates Limited is a Private Limited Company. The company registration number is NI005356. Graphic Plates Limited has been working since 24 September 1962. The present status of the company is Active. The registered address of Graphic Plates Limited is Baird House Newpark Industrial Estate Greystone Press Caulside Drive Antrim Bt41 2rs. . VAN LOPIK, Guy is a Secretary of the company. BAILIE, Fergus Robert Edward is a Director of the company. BAILIE, Robert Ernest is a Director of the company. LINDSAY, Kenneth George is a Director of the company. WALTER, Philip Graham is a Director of the company. Secretary DOBBIN, Samuel David has been resigned. Director MCCABE, Bryan has been resigned. Director YATES, Peter has been resigned. The company operates in "Financial management".


Current Directors

Secretary
VAN LOPIK, Guy
Appointed Date: 04 January 2016

Director
BAILIE, Fergus Robert Edward
Appointed Date: 01 October 2015
46 years old

Director

Director

Director
WALTER, Philip Graham
Appointed Date: 01 October 2015
67 years old

Resigned Directors

Secretary
DOBBIN, Samuel David
Resigned: 04 January 2016

Director
MCCABE, Bryan
Resigned: 31 March 1999
90 years old

Director
YATES, Peter
Resigned: 31 March 2006
Appointed Date: 12 September 2001
71 years old

Persons With Significant Control

Mr Robert Ernest Bailie Obe
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

GRAPHIC PLATES LIMITED Events

29 Nov 2016
Satisfaction of charge 2 in full
05 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jan 2016
Appointment of Mr Guy Van Lopik as a secretary on 4 January 2016
04 Jan 2016
Termination of appointment of Samuel David Dobbin as a secretary on 4 January 2016
...
... and 163 more events
24 Sep 1962
Incorporation
24 Sep 1962
Statement of nominal cap

24 Sep 1962
Decl on compl on incorp

24 Sep 1962
Articles

24 Sep 1962
Memorandum

GRAPHIC PLATES LIMITED Charges

8 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and a…
14 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Satisfied on 29 November 2016
Persons entitled: Bank of Ireland
Description: All monies. Debenture. As continuing security for the…
1 October 1992
Debenture
Delivered: 12 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
6 May 1987
Debenture
Delivered: 18 May 1987
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The company's undertaking and all its property and assets…
3 September 1973
Trust deed
Delivered: 19 September 1973
Status: Satisfied on 12 December 1977
Persons entitled: Commercial Union Assurance Company Limited (Trustees for the Debenture Stockholders)
Description: First floating charge on the company's undertaking & all…
29 November 1972
Mortgage
Delivered: 8 December 1972
Status: Satisfied on 12 May 1977
Persons entitled: The Ministry of Commerce for Northern Ireland
Description: Number 10 church avenue jordanstown co.antrim.
1 April 1970
Supplemental trust deed
Delivered: 21 April 1970
Status: Satisfied on 12 December 1977
Persons entitled: The Prudential Assurance Company Limited (Trustees for the Debenture Stockholders)
Description: Undertaking & all property & assets present & future…
20 December 1967
Supplemental trust deed
Delivered: 3 January 1968
Status: Satisfied on 12 December 1977
Persons entitled: The Prudential Assurance Company Limited (Trustees for the Debenture Stockholders)
Description: Undertaking & all property & assets present & future.
18 December 1967
Trust deed
Delivered: 3 January 1968
Status: Satisfied on 12 December 1977
Persons entitled: The Prudential Assurance Company Limited (Trustees for the Debenture Stockholders)
Description: Undertaking & all property & assets present & future…
18 December 1967
Deed of guarantee and charge
Delivered: 3 January 1968
Status: Satisfied on 12 December 1977
Persons entitled: Westminster Bank Limited, National Provincial Bank Limited and District Bank Limited
Description: Undertaking & all property & assets present & future…