GRAPHICSCALE LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8EG

Company number 05404683
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 6 NEWBEGIN, BEVERLEY, EAST RIDING OF YORKS, HU17 8EG
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 thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GRAPHICSCALE LIMITED are www.graphicscale.co.uk, and www.graphicscale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.1 miles; to Brough Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphicscale Limited is a Private Limited Company. The company registration number is 05404683. Graphicscale Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Graphicscale Limited is 6 Newbegin Beverley East Riding of Yorks Hu17 8eg. . ST QUINTON, Pamela Gaye is a Secretary of the company. ST QUINTON, Stephen Eric is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ST QUINTON, Pamela Gaye
Appointed Date: 29 March 2005

Director
ST QUINTON, Stephen Eric
Appointed Date: 29 March 2005
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 April 2005
Appointed Date: 29 March 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 April 2005
Appointed Date: 29 March 2005

GRAPHICSCALE LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1

24 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 22 more events
22 Apr 2005
New director appointed
22 Apr 2005
Secretary resigned
22 Apr 2005
Director resigned
22 Apr 2005
Registered office changed on 22/04/05 from: 16 churchill way cardiff CF10 2DX
29 Mar 2005
Incorporation