RANKIN GRAPHICS LIMITED
NORTHWICH KENNETH RANKIN LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 2EB

Company number 03111371
Status Active
Incorporation Date 9 October 1995
Company Type Private Limited Company
Address FRAZER NORRIS ACCOUNTANTS, 603 CHESTER ROAD, SANDIWAY, NORTHWICH, CHESHIRE, ENGLAND, CW8 2EB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 120 ; Director's details changed for Mr Carl Robert Bircumshaw on 20 July 2016; Director's details changed for Mr Timothy Shawcross on 20 July 2016. The most likely internet sites of RANKIN GRAPHICS LIMITED are www.rankingraphics.co.uk, and www.rankin-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Rankin Graphics Limited is a Private Limited Company. The company registration number is 03111371. Rankin Graphics Limited has been working since 09 October 1995. The present status of the company is Active. The registered address of Rankin Graphics Limited is Frazer Norris Accountants 603 Chester Road Sandiway Northwich Cheshire England Cw8 2eb. . BIRCUMSHAW, Carl Robert is a Director of the company. SHAWCROSS, Timothy is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary RANKIN, Kenneth James has been resigned. Director RANKIN, Kenneth James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BIRCUMSHAW, Carl Robert
Appointed Date: 26 October 1995
60 years old

Director
SHAWCROSS, Timothy
Appointed Date: 21 October 2013
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 October 1995
Appointed Date: 09 October 1995

Secretary
RANKIN, Kenneth James
Resigned: 18 August 2011
Appointed Date: 26 October 1995

Director
RANKIN, Kenneth James
Resigned: 18 August 2011
Appointed Date: 01 November 1996
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 October 1995
Appointed Date: 09 October 1995

RANKIN GRAPHICS LIMITED Events

01 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 120

01 Aug 2016
Director's details changed for Mr Carl Robert Bircumshaw on 20 July 2016
01 Aug 2016
Director's details changed for Mr Timothy Shawcross on 20 July 2016
01 Aug 2016
Registered office address changed from Unit 19 Dalby Court Gadbrook Park Northwich Cheshire CW9 7NT to C/O Frazer Norris Accountants 603 Chester Road Sandiway Northwich Cheshire CW8 2EB on 1 August 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 62 more events
13 Nov 1995
Company name changed jointdepth LIMITED\certificate issued on 14/11/95
01 Nov 1995
Secretary resigned;new director appointed
01 Nov 1995
New secretary appointed;director resigned
01 Nov 1995
Registered office changed on 01/11/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER
09 Oct 1995
Incorporation

RANKIN GRAPHICS LIMITED Charges

3 December 1997
Mortgage debenture
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…