About

Registered Number: 02835506
Date of Incorporation: 13/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 72-76 John Wilson Business Park, Chestfield, Whitstable, Kent, CT5 3QT

 

Established in 1993, Giram Uk Ltd has its registered office in Whitstable, Kent, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNTON, Julie 28 June 2016 - 1
CUMMING, Robert Andrew 13 July 2012 - 1
GIRARDIN, Jean Marc 13 July 1993 - 1
GIRARDIN, Patrick Sylvain 28 June 2016 - 1
GIRARDIN, Eric 01 March 2007 28 June 2016 1
GIRARDIN, Sylvain 03 December 2004 19 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, John Roy 01 March 2007 31 December 2012 1
SIMMONDS, Irene Beate, Dr 03 December 2004 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 August 2013
MR01 - N/A 31 July 2013
TM02 - Termination of appointment of secretary 12 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 05 August 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
353 - Register of members 11 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 13 August 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 28 July 1999
287 - Change in situation or address of Registered Office 30 October 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 07 August 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 09 August 1994
287 - Change in situation or address of Registered Office 30 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1994
288 - N/A 20 October 1993
288 - N/A 07 October 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Outstanding

N/A

Legal charge 13 March 2009 Fully Satisfied

N/A

Debenture 20 September 2006 Outstanding

N/A

Legal charge 17 May 2006 Fully Satisfied

N/A

Legal charge 16 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.