GRAFIX PROPERTY COMPANY LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0EX

Company number 04242998
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address PARKHILL ROAD, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA3 0EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge 042429980001, created on 25 February 2017; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of GRAFIX PROPERTY COMPANY LIMITED are www.grafixpropertycompany.co.uk, and www.grafix-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Grafix Property Company Limited is a Private Limited Company. The company registration number is 04242998. Grafix Property Company Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Grafix Property Company Limited is Parkhill Road Kingstown Industrial Estate Carlisle Cumbria Ca3 0ex. . ORMISTON, Brenda Mary is a Secretary of the company. ORMISTON, Brenda Mary is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ORMISTON, Thomas Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ORMISTON, Brenda Mary
Appointed Date: 30 July 2001

Director
ORMISTON, Brenda Mary
Appointed Date: 30 July 2001
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 July 2001
Appointed Date: 28 June 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 July 2001
Appointed Date: 28 June 2001

Director
ORMISTON, Thomas Keith
Resigned: 13 March 2009
Appointed Date: 30 July 2001
78 years old

GRAFIX PROPERTY COMPANY LIMITED Events

28 Feb 2017
Registration of charge 042429980001, created on 25 February 2017
09 Dec 2016
Total exemption small company accounts made up to 31 October 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 31 more events
09 Aug 2001
Secretary resigned
09 Aug 2001
Director resigned
09 Aug 2001
New director appointed
09 Aug 2001
Registered office changed on 09/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Jun 2001
Incorporation

GRAFIX PROPERTY COMPANY LIMITED Charges

25 February 2017
Charge code 0424 2998 0001
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…