GRAPHICSIGN LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1RJ

Company number 02903751
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 6 CLAREMONT BUILDINGS, CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, SY1 1RJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 25990 - Manufacture of other fabricated metal products n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 18.32 . The most likely internet sites of GRAPHICSIGN LIMITED are www.graphicsign.co.uk, and www.graphicsign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Graphicsign Limited is a Private Limited Company. The company registration number is 02903751. Graphicsign Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Graphicsign Limited is 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire Sy1 1rj. . HODGKISS, Karen is a Secretary of the company. HINSLEY, Robert Norman is a Director of the company. HODGKISS, Mark Antony is a Director of the company. ROBINSON, Robert John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WHITING, Jean Lesley has been resigned. Director WHITING, Michael John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
HODGKISS, Karen
Appointed Date: 01 August 2003

Director
HINSLEY, Robert Norman
Appointed Date: 01 August 2003
66 years old

Director
HODGKISS, Mark Antony
Appointed Date: 02 March 1994
66 years old

Director
ROBINSON, Robert John
Appointed Date: 01 August 2003
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 March 1994
Appointed Date: 02 March 1994

Secretary
WHITING, Jean Lesley
Resigned: 01 August 2003
Appointed Date: 17 March 1994

Director
WHITING, Michael John
Resigned: 01 August 2003
Appointed Date: 17 March 1994
82 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 March 1994
Appointed Date: 02 March 1994

Persons With Significant Control

Mr Mark Antony Hodgkiss
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAPHICSIGN LIMITED Events

22 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 18.32

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 18.32

...
... and 56 more events
13 Apr 1994
New director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

23 Mar 1994
Director resigned;new director appointed

23 Mar 1994
Secretary resigned;new secretary appointed

02 Mar 1994
Incorporation