BLISSFORD GRAPHIC SIGNS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 02304835
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address UNIT 1 ASHFORD WORKS, 9 ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of BLISSFORD GRAPHIC SIGNS LIMITED are www.blissfordgraphicsigns.co.uk, and www.blissford-graphic-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Blissford Graphic Signs Limited is a Private Limited Company. The company registration number is 02304835. Blissford Graphic Signs Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Blissford Graphic Signs Limited is Unit 1 Ashford Works 9 Ashford Road Fordingbridge Hampshire Sp6 1bz. . SHERIFF, Peter Noel is a Director of the company. Secretary BLICK, Gillian Mary has been resigned. Secretary SHERIFF, Henry Albert has been resigned. Secretary SHERIFF, Peter Noel has been resigned. Director SHERIFF, Henry Albert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SHERIFF, Peter Noel

65 years old

Resigned Directors

Secretary
BLICK, Gillian Mary
Resigned: 24 August 2009
Appointed Date: 22 August 2000

Secretary
SHERIFF, Henry Albert
Resigned: 20 November 1993

Secretary
SHERIFF, Peter Noel
Resigned: 22 August 2000
Appointed Date: 20 November 1993

Director
SHERIFF, Henry Albert
Resigned: 05 November 1993
93 years old

Persons With Significant Control

Mr Peter Neol Sheriff
Notified on: 15 June 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLISSFORD GRAPHIC SIGNS LIMITED Events

22 Feb 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
First Gazette notice for compulsory strike-off
20 Feb 2017
Confirmation statement made on 26 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 63 more events
16 Feb 1989
Company name changed railcourt LIMITED\certificate issued on 16/02/89

05 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Dec 1988
Registered office changed on 23/12/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

23 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Incorporation