GRAPHTEC (G.B.) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL12 7EW

Company number 03540001
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address UHY HACKER YOUNG, PEMBROKE HOUSE ELLICE WAY, WREXHAM TECHNOLOGY PARK, WREXHAM, LL12 7EW
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Philip Kneale on 29 July 2016. The most likely internet sites of GRAPHTEC (G.B.) LIMITED are www.graphtecgb.co.uk, and www.graphtec-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.8 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 5.5 miles; to Chester Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphtec G B Limited is a Private Limited Company. The company registration number is 03540001. Graphtec G B Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Graphtec G B Limited is Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham Ll12 7ew. . HUDSON, Anthony Alan is a Secretary of the company. HUDSON, Anthony Alan is a Director of the company. KNEALE, Philip is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHICK, Peter Charles has been resigned. Director CHICK, Peter Charles has been resigned. Director TANAKA, Tsutomu has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HUDSON, Anthony Alan
Appointed Date: 31 January 2009

Director
HUDSON, Anthony Alan
Appointed Date: 30 March 1998
77 years old

Director
KNEALE, Philip
Appointed Date: 30 March 1998
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Secretary
CHICK, Peter Charles
Resigned: 31 January 2009
Appointed Date: 30 March 1998

Director
CHICK, Peter Charles
Resigned: 31 January 2009
Appointed Date: 30 March 1998
76 years old

Director
TANAKA, Tsutomu
Resigned: 18 December 1998
Appointed Date: 30 March 1998
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Persons With Significant Control

Mr Anthony Alan Hudson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Kneale
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAPHTEC (G.B.) LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Director's details changed for Philip Kneale on 29 July 2016
31 May 2016
Director's details changed for Philip Kneale on 1 May 2016
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000

...
... and 59 more events
02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Registered office changed on 02/04/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Incorporation

GRAPHTEC (G.B.) LIMITED Charges

26 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 1998
Charge of deposit
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £5,000 credited to account…