GRAFFITI REMOVAL LIMITED
HOOK

Hellopages » Hampshire » Basingstoke and Deane » RG27 0HL

Company number 04347942
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address GRAFFITI REMOVAL LTD WILDMOOR LANE, SHERFIELD-ON-LODDON, HOOK, HAMPSHIRE, RG27 0HL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets, 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of GRAFFITI REMOVAL LIMITED are www.graffitiremoval.co.uk, and www.graffiti-removal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Hook Rail Station is 3.3 miles; to Basingstoke Rail Station is 3.4 miles; to Theale Rail Station is 9.3 miles; to Winnersh Triangle Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graffiti Removal Limited is a Private Limited Company. The company registration number is 04347942. Graffiti Removal Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Graffiti Removal Limited is Graffiti Removal Ltd Wildmoor Lane Sherfield On Loddon Hook Hampshire Rg27 0hl. . HALLETT, Frances Jean is a Secretary of the company. COOPER, John Michael is a Director of the company. HARMAN, John Anthony is a Director of the company. LEICESTER, Bernard Vernon is a Director of the company. Secretary YATES, Patricia has been resigned. Director POOLE, Stephen Andrew has been resigned. Director STACEY, Andrew Michael has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HALLETT, Frances Jean
Appointed Date: 20 May 2004

Director
COOPER, John Michael
Appointed Date: 28 April 2010
65 years old

Director
HARMAN, John Anthony
Appointed Date: 18 August 2014
56 years old

Director
LEICESTER, Bernard Vernon
Appointed Date: 28 April 2010
65 years old

Resigned Directors

Secretary
YATES, Patricia
Resigned: 20 May 2004
Appointed Date: 07 January 2002

Director
POOLE, Stephen Andrew
Resigned: 18 August 2014
Appointed Date: 07 January 2002
60 years old

Director
STACEY, Andrew Michael
Resigned: 19 December 2003
Appointed Date: 01 February 2002
62 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Mr John Michael Cooper
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard Vernon Leicester
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Harman
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

GRAFFITI REMOVAL LIMITED Events

28 Sep 2016
Confirmation statement made on 22 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 45 more events
06 Feb 2002
New secretary appointed
06 Feb 2002
Registered office changed on 06/02/02 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
07 Jan 2002
Incorporation

GRAFFITI REMOVAL LIMITED Charges

31 March 2014
Charge code 0434 7942 0002
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 28 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…