GRAPHIC & PROJECT SOLUTIONS LIMITED
RAINHAM

Hellopages » Greater London » Havering » RM13 8UP
Company number 04273523
Status Active - Proposal to Strike off
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address UNIT D5 FAIRVIEW INDUSTRIAL PARK, MARSH WAY, RAINHAM, ESSEX, ENGLAND, RM13 8UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit D5 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UP on 29 March 2016. The most likely internet sites of GRAPHIC & PROJECT SOLUTIONS LIMITED are www.graphicprojectsolutions.co.uk, and www.graphic-project-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Chadwell Heath Rail Station is 4.3 miles; to Barking Rail Station is 4.4 miles; to Brentwood Rail Station is 8.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphic Project Solutions Limited is a Private Limited Company. The company registration number is 04273523. Graphic Project Solutions Limited has been working since 20 August 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Graphic Project Solutions Limited is Unit D5 Fairview Industrial Park Marsh Way Rainham Essex England Rm13 8up. . HAMMOND, Paul is a Secretary of the company. HAMMOND, Paul is a Director of the company. HAMMOND, Ronald Thomas is a Director of the company. Secretary HAMMOND, Janice has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED 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
HAMMOND, Paul
Appointed Date: 16 August 2012

Director
HAMMOND, Paul
Appointed Date: 21 March 2003
54 years old

Director
HAMMOND, Ronald Thomas
Appointed Date: 20 August 2001
80 years old

Resigned Directors

Secretary
HAMMOND, Janice
Resigned: 16 August 2012
Appointed Date: 20 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Hammondson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHIC & PROJECT SOLUTIONS LIMITED Events

26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit D5 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UP on 29 March 2016
10 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

08 Sep 2015
Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015
...
... and 35 more events
07 Sep 2001
New secretary appointed
07 Sep 2001
New director appointed
07 Sep 2001
Director resigned
07 Sep 2001
Secretary resigned
20 Aug 2001
Incorporation