GLOBAL GRAPHIC ASSETS LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF8 1PQ

Company number 05508782
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address SOUTHGATE BUSINESS CENTRE, GILLYGATE, PONTEFRACT, WEST YORKSHIRE, WF8 1PQ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of GLOBAL GRAPHIC ASSETS LIMITED are www.globalgraphicassets.co.uk, and www.global-graphic-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Global Graphic Assets Limited is a Private Limited Company. The company registration number is 05508782. Global Graphic Assets Limited has been working since 14 July 2005. The present status of the company is Active. The registered address of Global Graphic Assets Limited is Southgate Business Centre Gillygate Pontefract West Yorkshire Wf8 1pq. . DEXTER, Carol Ann is a Secretary of the company. GOMERSALL, Raymond is a Director of the company. VILAGI, John William is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
DEXTER, Carol Ann
Appointed Date: 14 July 2005

Director
GOMERSALL, Raymond
Appointed Date: 12 January 2007
75 years old

Director
VILAGI, John William
Appointed Date: 14 July 2005
70 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 November 2006
Appointed Date: 14 July 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 2005
Appointed Date: 14 July 2005

Persons With Significant Control

Mr Raymond Gomersall
Notified on: 19 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL GRAPHIC ASSETS LIMITED Events

19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 October 2014
11 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 29 more events
30 Aug 2005
Registered office changed on 30/08/05 from: 12 york place leeds west yorkshire LS1 2DS
08 Aug 2005
New director appointed
04 Aug 2005
New secretary appointed
04 Aug 2005
Director resigned
14 Jul 2005
Incorporation