GRAPHITE (UK) LIMITED

3 officers / 12 resignations

VERITY, JOHN DANIEL

Correspondence address
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
6 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

CARR, ADRIAN CHARLES

Correspondence address
169 NEW LONDON ROAD, CHELMSFORD, UNITED KINGDOM, CM2 0AE
Role ACTIVE
Director
Date of birth
September 1959
Appointed on
1 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 0AE £857,000

CARR, ADRIAN CHARLES

Correspondence address
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG
Role ACTIVE
Secretary
Date of birth
September 1959
Appointed on
28 July 2004
Nationality
BRITISH

REES-PULLMAN, STEVEN JAMES

Correspondence address
169 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AE
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
26 November 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 0AE £857,000

BRETTELL, PAUL

Correspondence address
PILLAR BOX COTTAGE, GUNN, BARNSTAPLE, DEVON, EX32 7PA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 June 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX32 7PA £555,000

CARR, ADRIAN CHARLES

Correspondence address
RHODEN BARN, LUCKS LANE PADDOCK WOOD, TONBRIDGE, KENT, TN12 6PA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
11 August 2003
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN12 6PA £935,000

GLENGATE MANAGEMENT COMPANY LTD

Correspondence address
4 FRAMLINGHAM WAY, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7YY
Role RESIGNED
Director
Appointed on
16 July 2003
Resigned on
11 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7YY £528,000

KEOUGH, JOHN

Correspondence address
15 KESTREL AVENUE, UPTON, WIRRAL, CHESHIRE, CH49 4PX
Role RESIGNED
Secretary
Date of birth
July 1963
Appointed on
1 April 2003
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH49 4PX £220,000

KEOUGH, JOHN

Correspondence address
15 KESTREL AVENUE, UPTON, WIRRAL, CHESHIRE, CH49 4PX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 April 2003
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH49 4PX £220,000

HATCHER, GLEN PHILIP

Correspondence address
9 VICTORIA CLOSE, MICKLEOVER, DERBYSHIRE, DE3 5JQ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
12 July 2001
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
PROJECT MANAGER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 July 2000
Resigned on
27 July 2000

Average house price in the postcode NW8 8EP £749,000

HATCHER, ANN

Correspondence address
9 VICTORIA CLOSE, MICKLEOVER, DERBY, DERBYSHIRE, DE3 5JQ
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
27 July 2000
Resigned on
12 July 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

WHEELER, KATHRYN

Correspondence address
2 MANOR ROAD SOUTH, SOUTHAMPTON, HAMPSHIRE, SO19 2DS
Role RESIGNED
Director
Appointed on
27 July 2000
Resigned on
12 July 2001
Nationality
BRITISH
Occupation
HOUSEWIFE

HATCHER, ANN

Correspondence address
9 VICTORIA CLOSE, MICKLEOVER, DERBY, DERBYSHIRE, DE3 5JQ
Role RESIGNED
Secretary
Date of birth
January 1959
Appointed on
27 July 2000
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
ADMINISTRATOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 July 2000
Resigned on
27 July 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company