GRAPHICAIM LIMITED
BARNSLEY

Hellopages » West Yorkshire » Wakefield » S72 9DB
Company number 03328656
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 40 BRAEMAR CROFT, SOUTH HIENDLEY, BARNSLEY, SOUTH YORKSHIRE, S72 9DB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of GRAPHICAIM LIMITED are www.graphicaim.co.uk, and www.graphicaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Graphicaim Limited is a Private Limited Company. The company registration number is 03328656. Graphicaim Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Graphicaim Limited is 40 Braemar Croft South Hiendley Barnsley South Yorkshire S72 9db. . TRAINER, Susan is a Secretary of the company. TRAINER, Stephen is a Director of the company. TRAINER, Susan is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TRAINER, Susan
Appointed Date: 26 April 1997

Director
TRAINER, Stephen
Appointed Date: 26 April 1997
75 years old

Director
TRAINER, Susan
Appointed Date: 26 April 1997
71 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 April 1997
Appointed Date: 06 March 1997

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 April 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Mr Stephen Trainer
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Trainer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAPHICAIM LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

14 Nov 2015
Total exemption small company accounts made up to 31 May 2015
18 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 38 more events
08 May 1997
Secretary resigned
08 May 1997
New director appointed
08 May 1997
New secretary appointed;new director appointed
08 May 1997
Registered office changed on 08/05/97 from: 110 whitchurch road cardiff CF4 3LY
06 Mar 1997
Incorporation