SITEFARM GRAPHICS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 6NE
Company number 02167454
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address 21 SPROSTON ROAD, LITTLE CHELL, STOKE ON TRENT, STAFFS, ST6 6NE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SITEFARM GRAPHICS LIMITED are www.sitefarmgraphics.co.uk, and www.sitefarm-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Sitefarm Graphics Limited is a Private Limited Company. The company registration number is 02167454. Sitefarm Graphics Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of Sitefarm Graphics Limited is 21 Sproston Road Little Chell Stoke On Trent Staffs St6 6ne. . GAZE, Christine is a Secretary of the company. GAZE, Andrew Robert is a Director of the company. GAZE, Christine is a Director of the company. The company operates in "Business and domestic software development".


Current Directors

Secretary

Director
GAZE, Andrew Robert

68 years old

Director
GAZE, Christine
Appointed Date: 06 April 2015
67 years old

Persons With Significant Control

Mr Andrew Robert Gaze
Notified on: 1 December 2016
68 years old
Nature of control: Has significant influence or control

SITEFARM GRAPHICS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 October 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2

12 May 2015
Appointment of Mrs Christine Gaze as a director on 6 April 2015
...
... and 58 more events
30 Mar 1989
Particulars of mortgage/charge

04 Nov 1987
Registered office changed on 04/11/87 from: 50 old street london EC1V 9AQ

04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1987
Incorporation

SITEFARM GRAPHICS LIMITED Charges

22 March 1989
Charge
Delivered: 30 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…