STORM GRAPHICS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4UL

Company number 02974362
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 30 WEDGEWOOD ROAD, BICESTER, OXFORDSHIRE, OX26 4UL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 140,000 . The most likely internet sites of STORM GRAPHICS LIMITED are www.stormgraphics.co.uk, and www.storm-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bicester Town Rail Station is 0.9 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storm Graphics Limited is a Private Limited Company. The company registration number is 02974362. Storm Graphics Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Storm Graphics Limited is 30 Wedgewood Road Bicester Oxfordshire Ox26 4ul. The company`s financial liabilities are £117.98k. It is £25.25k against last year. And the total assets are £70.92k, which is £-27.16k against last year. CORKISH, Samantha Louise is a Secretary of the company. CORKISH, Ronald Saunders is a Director of the company. CORKISH, Samantha Louise is a Director of the company. Secretary PEARSON, Michael Henry has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CONDIE, Shiela Ann has been resigned. Director MCCULLAGH, Eric Barry has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PEARSON, Michael Henry has been resigned. Director RUSSELL, Ronald Keith has been resigned. The company operates in "Other manufacturing n.e.c.".


storm graphics Key Finiance

LIABILITIES £117.98k
+27%
CASH n/a
TOTAL ASSETS £70.92k
-28%
All Financial Figures

Current Directors

Secretary
CORKISH, Samantha Louise
Appointed Date: 12 July 2000

Director
CORKISH, Ronald Saunders
Appointed Date: 12 July 2000
54 years old

Director
CORKISH, Samantha Louise
Appointed Date: 12 July 2000
53 years old

Resigned Directors

Secretary
PEARSON, Michael Henry
Resigned: 12 July 2000
Appointed Date: 10 February 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 13 December 1994
Appointed Date: 06 October 1994

Director
CONDIE, Shiela Ann
Resigned: 12 July 2000
Appointed Date: 01 May 1996
61 years old

Director
MCCULLAGH, Eric Barry
Resigned: 01 August 2002
Appointed Date: 01 November 1996
86 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 13 December 1994
Appointed Date: 06 October 1994

Director
PEARSON, Michael Henry
Resigned: 12 July 2000
Appointed Date: 10 February 1995
78 years old

Director
RUSSELL, Ronald Keith
Resigned: 01 April 1996
Appointed Date: 10 February 1995
80 years old

Persons With Significant Control

Mrs Samantha Louise Corkish
Notified on: 1 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Saunders Corkish
Notified on: 1 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORM GRAPHICS LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 140,000

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 140,000

...
... and 64 more events
18 Jul 1995
New director appointed
20 Dec 1994
Director resigned

20 Dec 1994
Secretary resigned

20 Dec 1994
Registered office changed on 20/12/94 from: 3 garden walk london EC2A 3EQ

06 Oct 1994
Incorporation

STORM GRAPHICS LIMITED Charges

30 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 wedgwood road bicester by way of fixed charge, the…
17 January 1997
Mortgage debenture
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…