IDENTITY GRAPHICS LIMITED
HAILSHAM FLUMPET LIMITED

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 04081470
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of IDENTITY GRAPHICS LIMITED are www.identitygraphics.co.uk, and www.identity-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Identity Graphics Limited is a Private Limited Company. The company registration number is 04081470. Identity Graphics Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Identity Graphics Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. . GIETZEN, Janet is a Secretary of the company. GIETZEN, Janet is a Director of the company. GIETZEN, Paul Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TYRRELL, Michael James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIETZEN, Janet
Appointed Date: 11 October 2000

Director
GIETZEN, Janet
Appointed Date: 11 October 2000
69 years old

Director
GIETZEN, Paul Joseph
Appointed Date: 05 October 2003
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2000
Appointed Date: 02 October 2000

Director
TYRRELL, Michael James
Resigned: 21 October 2011
Appointed Date: 11 October 2000
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Identity Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDENTITY GRAPHICS LIMITED Events

28 Oct 2016
Confirmation statement made on 2 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 44 more events
17 Nov 2000
New director appointed
10 Nov 2000
Company name changed flumpet LIMITED\certificate issued on 13/11/00
16 Oct 2000
Registered office changed on 16/10/00 from: 788-790 finchley road london NW11 7TJ
16 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 2000
Incorporation

IDENTITY GRAPHICS LIMITED Charges

18 December 2000
Debenture
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…