GRAPHIC GROUP LIMITED
EXETER

Hellopages » Devon » Mid Devon » EX17 1HN

Company number 02969300
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address LORDS MEADOW INDUSTRIAL ESTATE, CREDITON, EXETER, DEVON, EX17 1HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of GRAPHIC GROUP LIMITED are www.graphicgroup.co.uk, and www.graphic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Copplestone Rail Station is 5.3 miles; to Exeter St Davids Rail Station is 5.9 miles; to Exeter Central Rail Station is 6.3 miles; to Exeter St Thomas Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphic Group Limited is a Private Limited Company. The company registration number is 02969300. Graphic Group Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of Graphic Group Limited is Lords Meadow Industrial Estate Crediton Exeter Devon Ex17 1hn. . DI GIUSEPPE, Peter Ettore is a Secretary of the company. ROZARIO, Rex is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CARROLL, Philippa has been resigned. Secretary REECE-SMITH, Gregory has been resigned. Director REECE-SMITH, Gregory has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DI GIUSEPPE, Peter Ettore
Appointed Date: 16 May 2012

Director
ROZARIO, Rex
Appointed Date: 09 December 1994
90 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 09 December 1994
Appointed Date: 19 September 1994

Secretary
CARROLL, Philippa
Resigned: 16 May 2012
Appointed Date: 29 September 1995

Secretary
REECE-SMITH, Gregory
Resigned: 29 September 1995
Appointed Date: 09 December 1994

Director
REECE-SMITH, Gregory
Resigned: 10 September 1997
Appointed Date: 09 December 1994
77 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 09 December 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Graphic Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GRAPHIC GROUP LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
19 Nov 2015
Accounts for a dormant company made up to 30 September 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

09 Dec 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 48 more events
15 Feb 1995
New director appointed

21 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1994
Company name changed bondco 560 LIMITED\certificate issued on 19/12/94

02 Dec 1994
Accounting reference date notified as 30/09

19 Sep 1994
Incorporation