GRAPHIC BUSINESS FORMS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7DT

Company number 03038925
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address THE LODGE, 109 SAINT MARYS ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of GRAPHIC BUSINESS FORMS LIMITED are www.graphicbusinessforms.co.uk, and www.graphic-business-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Graphic Business Forms Limited is a Private Limited Company. The company registration number is 03038925. Graphic Business Forms Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Graphic Business Forms Limited is The Lodge 109 Saint Marys Road Market Harborough Leicestershire Le16 7dt. . ALLOWAY, Christopher Peter is a Secretary of the company. ALLOWAY, Christopher Peter is a Director of the company. PRIOR, Richard Anthony is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ALLOWAY, Helen Mary has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ALLOWAY, Christopher Peter
Appointed Date: 28 March 1995

Director
ALLOWAY, Christopher Peter
Appointed Date: 28 March 1995
59 years old

Director
PRIOR, Richard Anthony
Appointed Date: 01 May 2000
62 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
ALLOWAY, Helen Mary
Resigned: 05 November 2010
Appointed Date: 28 March 1995
55 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Mr Christopher Peter Alloway
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRAPHIC BUSINESS FORMS LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 61 more events
03 May 1995
Secretary resigned;new secretary appointed;new director appointed
03 May 1995
Director resigned;new director appointed
03 May 1995
Registered office changed on 03/05/95 from: 124-130 tabernacle street london EC2A 4SD
30 Apr 1995
Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100
28 Mar 1995
Incorporation

GRAPHIC BUSINESS FORMS LIMITED Charges

15 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 21 March 2009
Persons entitled: Midland Bank PLC
Description: Property k/a the lodge 109 st marys road market harborough…
25 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied on 4 December 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…