RIVER GRAPHICS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1JH

Company number 03237951
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address THE PINNACLE, STATION WAY, CRAWLEY, ENGLAND, RH10 1JH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Gregory Raymond Bool on 1 December 2016; Secretary's details changed for Louise Bool on 1 December 2016; Registered office address changed from 7-8 Stratfords Hobbs Industrial Estate Newchapel Surrey RH7 6HN to The Pinnacle Station Way Crawley RH10 1JH on 13 December 2016. The most likely internet sites of RIVER GRAPHICS LIMITED are www.rivergraphics.co.uk, and www.river-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.7 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Graphics Limited is a Private Limited Company. The company registration number is 03237951. River Graphics Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of River Graphics Limited is The Pinnacle Station Way Crawley England Rh10 1jh. . BOOL, Louise is a Secretary of the company. BOOL, Gregory Raymond is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ZHU, Yiran has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BOOL, Louise
Appointed Date: 14 August 1996

Director
BOOL, Gregory Raymond
Appointed Date: 14 August 1996
62 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Director
ZHU, Yiran
Resigned: 26 November 2007
Appointed Date: 01 August 2007
46 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Persons With Significant Control

Mr Gegory Raymond Bool
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIVER GRAPHICS LIMITED Events

13 Dec 2016
Director's details changed for Mr Gregory Raymond Bool on 1 December 2016
13 Dec 2016
Secretary's details changed for Louise Bool on 1 December 2016
13 Dec 2016
Registered office address changed from 7-8 Stratfords Hobbs Industrial Estate Newchapel Surrey RH7 6HN to The Pinnacle Station Way Crawley RH10 1JH on 13 December 2016
19 Oct 2016
Registration of charge 032379510004, created on 17 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 54 more events
19 Aug 1996
Secretary resigned
19 Aug 1996
Director resigned
19 Aug 1996
New director appointed
19 Aug 1996
New secretary appointed
14 Aug 1996
Incorporation

RIVER GRAPHICS LIMITED Charges

17 October 2016
Charge code 0323 7951 0004
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
13 June 2013
Charge code 0323 7951 0003
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Debenture
Delivered: 3 December 1999
Status: Satisfied on 10 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…