GRAPHRUN LIMITED
NEWARK

Hellopages » Nottinghamshire » Bassetlaw » NG22 0QG
Company number 02920738
Status Active
Incorporation Date 20 April 1994
Company Type Private Limited Company
Address KIRKES ORCHARD CHURCH STREET, EAST MARKHAM, NEWARK, NOTTINGHAMSHIRE, NG22 0QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Termination of appointment of Roy Lount as a secretary on 24 August 2015. The most likely internet sites of GRAPHRUN LIMITED are www.graphrun.co.uk, and www.graphrun.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Retford Rail Station is 5.3 miles; to Collingham Rail Station is 9.2 miles; to Gainsborough Lea Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphrun Limited is a Private Limited Company. The company registration number is 02920738. Graphrun Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Graphrun Limited is Kirkes Orchard Church Street East Markham Newark Nottinghamshire Ng22 0qg. . CARLIN, Robert Mackenzie is a Director of the company. Secretary BELL, Anthony has been resigned. Secretary CARLIN, Linda Jeanette has been resigned. Secretary LOUNT, Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Anthony has been resigned. Director TAYLOR, Philip James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARLIN, Robert Mackenzie
Appointed Date: 03 May 1994
77 years old

Resigned Directors

Secretary
BELL, Anthony
Resigned: 31 May 2013
Appointed Date: 01 March 2003

Secretary
CARLIN, Linda Jeanette
Resigned: 30 November 2002
Appointed Date: 03 May 1994

Secretary
LOUNT, Roy
Resigned: 24 August 2015
Appointed Date: 19 May 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1994
Appointed Date: 20 April 1994

Director
BELL, Anthony
Resigned: 31 May 2013
Appointed Date: 01 March 2003
80 years old

Director
TAYLOR, Philip James
Resigned: 28 April 2004
Appointed Date: 01 March 2003
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 1994
Appointed Date: 20 April 1994

GRAPHRUN LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

21 Jan 2016
Termination of appointment of Roy Lount as a secretary on 24 August 2015
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

...
... and 53 more events
07 Jun 1994
Ad 03/06/94--------- £ si 998@1=998 £ ic 2/1000

02 Jun 1994
Secretary resigned;new secretary appointed

02 Jun 1994
Director resigned;new director appointed

02 Jun 1994
Registered office changed on 02/06/94 from: 1 mitchell lane bristol BS1 6BU

20 Apr 1994
Incorporation