GREYHOUND GRAPHICS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2NT

Company number 02847354
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 79 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2NT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 1,000 . The most likely internet sites of GREYHOUND GRAPHICS LIMITED are www.greyhoundgraphics.co.uk, and www.greyhound-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Greyhound Graphics Limited is a Private Limited Company. The company registration number is 02847354. Greyhound Graphics Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of Greyhound Graphics Limited is 79 Whiteladies Road Clifton Bristol Bs8 2nt. . REES, Bryan Robert is a Secretary of the company. REES, Bryan Robert is a Director of the company. TOBIN, Sean Michael is a Director of the company. Secretary HUNTER, Jean Christina Christie has been resigned. Secretary HUNTER, Roy Woodman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUNTER, Ian Bruce has been resigned. Director HUNTER, Jean Christina Christie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
REES, Bryan Robert
Appointed Date: 10 August 2006

Director
REES, Bryan Robert
Appointed Date: 10 August 2006
52 years old

Director
TOBIN, Sean Michael
Appointed Date: 10 August 2006
56 years old

Resigned Directors

Secretary
HUNTER, Jean Christina Christie
Resigned: 10 August 2006
Appointed Date: 26 March 2002

Secretary
HUNTER, Roy Woodman
Resigned: 23 March 2002
Appointed Date: 24 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
HUNTER, Ian Bruce
Resigned: 11 October 2009
Appointed Date: 24 August 1993
64 years old

Director
HUNTER, Jean Christina Christie
Resigned: 10 August 2006
Appointed Date: 12 August 1994
93 years old

Persons With Significant Control

Mr Sean Michael Tobin
Notified on: 24 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bryan Robert Rees
Notified on: 24 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREYHOUND GRAPHICS LIMITED Events

31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 60 more events
15 Sep 1994
New director appointed

15 Sep 1994
Return made up to 24/08/94; full list of members
  • 363(288) ‐ Secretary resigned

13 Apr 1994
Accounting reference date notified as 30/09

01 Sep 1993
Secretary resigned

24 Aug 1993
Incorporation