GRAPHIC SUPPLY NETWORK LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5NA

Company number 03534200
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address BOWLAND HOUSE PHILIPS ROAD, WHITEBIRK INDUSTRIAL ESTATE, BLACKBURN, ENGLAND, BB1 5NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Registered office address changed from C/O Paul M Culligan Activhouse Philips Road Blackburn Lancashire BB1 5rd to Bowland House Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA on 4 October 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1,000 . The most likely internet sites of GRAPHIC SUPPLY NETWORK LIMITED are www.graphicsupplynetwork.co.uk, and www.graphic-supply-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Graphic Supply Network Limited is a Private Limited Company. The company registration number is 03534200. Graphic Supply Network Limited has been working since 24 March 1998. The present status of the company is Active. The registered address of Graphic Supply Network Limited is Bowland House Philips Road Whitebirk Industrial Estate Blackburn England Bb1 5na. . CULLIGAN, Paul Michael is a Secretary of the company. WALKER, Patrick Guy is a Director of the company. Secretary WALKER, Timothy Hugh Maccanson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SEDDON, Richard Martin has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CULLIGAN, Paul Michael
Appointed Date: 15 September 1999

Director
WALKER, Patrick Guy
Appointed Date: 24 March 1998
57 years old

Resigned Directors

Secretary
WALKER, Timothy Hugh Maccanson
Resigned: 14 September 1999
Appointed Date: 24 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1998
Appointed Date: 24 March 1998

Director
SEDDON, Richard Martin
Resigned: 29 June 2007
Appointed Date: 24 March 1998
68 years old

Persons With Significant Control

Mr Herbert Anthony Cann Cbe. D.L
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAPHIC SUPPLY NETWORK LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
04 Oct 2016
Registered office address changed from C/O Paul M Culligan Activhouse Philips Road Blackburn Lancashire BB1 5rd to Bowland House Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA on 4 October 2016
07 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 39 more events
19 Nov 1999
Secretary resigned
28 May 1999
Return made up to 24/03/99; full list of members
02 Mar 1999
Accounting reference date extended from 31/03/99 to 30/06/99
26 Mar 1998
Secretary resigned
24 Mar 1998
Incorporation

GRAPHIC SUPPLY NETWORK LIMITED Charges

25 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 28 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…