GLOBAL GRAPHICS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 02750837
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GLOBAL GRAPHICS LIMITED are www.globalgraphics.co.uk, and www.global-graphics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and twelve months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Graphics Limited is a Private Limited Company. The company registration number is 02750837. Global Graphics Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Global Graphics Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. The company`s financial liabilities are £182.05k. It is £11.7k against last year. The cash in hand is £6.08k. It is £-0.47k against last year. And the total assets are £401.68k, which is £-100.35k against last year. TAYLOR, Tracy Anne is a Secretary of the company. DARLINGTON, Steven Frederick is a Director of the company. DARLINGTON, Trevor Frederick is a Director of the company. TAYLOR, Tracy Anne is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary RUNDLE, Peter Osborne has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director RODGERS, Grant Stuart has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


global graphics Key Finiance

LIABILITIES £182.05k
+6%
CASH £6.08k
-8%
TOTAL ASSETS £401.68k
-20%
All Financial Figures

Current Directors

Secretary
TAYLOR, Tracy Anne
Appointed Date: 15 June 1994

Director
DARLINGTON, Steven Frederick
Appointed Date: 25 September 1992
86 years old

Director
DARLINGTON, Trevor Frederick
Appointed Date: 25 September 1992
57 years old

Director
TAYLOR, Tracy Anne
Appointed Date: 01 February 2002
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 25 September 1992
Appointed Date: 25 September 1992

Secretary
RUNDLE, Peter Osborne
Resigned: 15 June 1994
Appointed Date: 25 September 1992

Nominee Director
DOYLE, Betty June
Resigned: 25 September 1992
Appointed Date: 25 September 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 25 September 1992
Appointed Date: 25 September 1992
84 years old

Director
RODGERS, Grant Stuart
Resigned: 31 March 1993
Appointed Date: 25 September 1992
57 years old

Persons With Significant Control

T & T Investments Limited
Notified on: 25 September 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL GRAPHICS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
09 Oct 1992
Director resigned;new director appointed

09 Oct 1992
New secretary appointed

09 Oct 1992
New director appointed

09 Oct 1992
Registered office changed on 09/10/92 from: 50 lincoln's inn fields london WC2A 3PF

25 Sep 1992
Incorporation

GLOBAL GRAPHICS LIMITED Charges

18 June 2012
All assets debenture
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2003
Charge
Delivered: 26 March 2003
Status: Satisfied on 1 June 2012
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge all specified book debts…
27 May 1999
Debenture
Delivered: 7 June 1999
Status: Satisfied on 1 June 2012
Persons entitled: Singer & Friedlander Factors Limited
Description: All the book and other debts from time to time by way of…
20 January 1997
Mortgage debenture
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…