GRAPHIC UK LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 1BH
Company number 04672761
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of GRAPHIC UK LIMITED are www.graphicuk.co.uk, and www.graphic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Graphic Uk Limited is a Private Limited Company. The company registration number is 04672761. Graphic Uk Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Graphic Uk Limited is Odeon House 146 College Road Harrow Middlesex Ha1 1bh. . FRIEL, Stuart is a Secretary of the company. FRIEL, Stuart is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUTTON, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRIEL, Stuart
Appointed Date: 20 February 2003

Director
FRIEL, Stuart
Appointed Date: 20 February 2003
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
HUTTON, Mark
Resigned: 31 July 2009
Appointed Date: 20 February 2003
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Stuart Friel
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GRAPHIC UK LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 28 February 2016
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Director's details changed for Stuart Friel on 28 February 2015
18 Mar 2016
Secretary's details changed for Stuart Friel on 28 February 2015
...
... and 29 more events
01 Mar 2003
New director appointed
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
20 Feb 2003
Incorporation

GRAPHIC UK LIMITED Charges

11 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…