GRAEPEL PERFORATORS LIMITED
PHIPPS LANE

Hellopages » Cheshire » Warrington » WA5 4HX

Company number 01074386
Status Active
Incorporation Date 29 September 1972
Company Type Private Limited Company
Address UNIT 54, BURTONWOOD INDUSTRIAL CENTRE, PHIPPS LANE, BURTONWOOD WARRINGTON, WA5 4HX
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of GRAEPEL PERFORATORS LIMITED are www.graepelperforators.co.uk, and www.graepel-perforators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Graepel Perforators Limited is a Private Limited Company. The company registration number is 01074386. Graepel Perforators Limited has been working since 29 September 1972. The present status of the company is Active. The registered address of Graepel Perforators Limited is Unit 54 Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Wa5 4hx. . GRAEPEL, Frederick Harold is a Secretary of the company. GRAEPEL, Frederick Harold is a Director of the company. GRAEPEL, Judith is a Director of the company. Secretary ARNOPP, Margaret has been resigned. Secretary KERRISK, Marie has been resigned. Director GRAEPEL, Annette Deirdre Marie has been resigned. Director GRAEPEL, Friedrich Claudius has been resigned. Director KERRISK, Marie has been resigned. Director KERRISK, Patrick Joseph has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
GRAEPEL, Frederick Harold
Appointed Date: 01 October 2007

Director
GRAEPEL, Frederick Harold
Appointed Date: 01 October 2007
62 years old

Director
GRAEPEL, Judith
Appointed Date: 02 June 2015
62 years old

Resigned Directors

Secretary
ARNOPP, Margaret
Resigned: 06 December 2001

Secretary
KERRISK, Marie
Resigned: 01 October 2007
Appointed Date: 06 December 2001

Director
GRAEPEL, Annette Deirdre Marie
Resigned: 02 June 2015
80 years old

Director
GRAEPEL, Friedrich Claudius
Resigned: 08 September 2001
83 years old

Director
KERRISK, Marie
Resigned: 01 October 2007
Appointed Date: 01 January 2001
112 years old

Director
KERRISK, Patrick Joseph
Resigned: 14 July 2000
112 years old

Persons With Significant Control

Mr. Frederick Graepel
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Ms. Annette Graepel
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

GRAEPEL PERFORATORS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Sep 2016
Accounts for a small company made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

23 Dec 2015
Registration of charge 010743860002, created on 23 December 2015
07 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 63 more events
30 Sep 1988
Full accounts made up to 31 December 1987

22 Jan 1988
Return made up to 31/12/87; full list of members

31 Oct 1987
Full accounts made up to 31 December 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

19 Dec 1986
Full accounts made up to 31 December 1985

GRAEPEL PERFORATORS LIMITED Charges

23 December 2015
Charge code 0107 4386 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Units 15 and 16 (known as units 37 and 54), unit 13 (known…
30 October 1973
Deed of mortgage debenture
Delivered: 8 November 1973
Status: Outstanding
Persons entitled: The Industrial Credit Company LTD
Description: 1) fixed & movable plant, machinery & fixtures implements &…