GRAPHIC BRANDS LIMITED

Vision House Vision House, Mansfield, NG18 5BU, England
StatusACTIVE
Company No.03008985
CategoryPrivate Limited Company
Incorporated12 Jan 1995
Age29 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

GRAPHIC BRANDS LIMITED is an active private limited company with number 03008985. It was incorporated 29 years, 4 months, 9 days ago, on 12 January 1995. The company address is Vision House Vision House, Mansfield, NG18 5BU, England.



People

JONES, Anthony David

Secretary

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 4 months, 11 days

KENDALL, Ian George

Director

Company Director

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 17 days

TOMLIN, Gary Adrian

Director

Company Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 4 months, 11 days

TROUSDALE, Graham

Secretary

Printer

RESIGNED

Assigned on 12 Jan 1995

Resigned on 08 Aug 2002

Time on role 7 years, 6 months, 27 days

TURNER, John Michael

Secretary

Financial Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 10 Jan 2020

Time on role 17 years, 5 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jan 1995

Resigned on 12 Jan 1995

Time on role

CLIFFORD, Gary Edward

Director

Print Manager

RESIGNED

Assigned on 11 Nov 2009

Resigned on 08 Jul 2016

Time on role 6 years, 7 months, 27 days

COX, Benjamin Lewis

Director

Director

RESIGNED

Assigned on 14 Sep 2015

Resigned on 28 Apr 2023

Time on role 7 years, 7 months, 14 days

DODSWORTH, John Stewart

Director

Manager

RESIGNED

Assigned on 12 Jan 1995

Resigned on 24 Apr 2006

Time on role 11 years, 3 months, 12 days

EASBY, Michael Gerald

Director

Printer

RESIGNED

Assigned on 12 Jan 1995

Resigned on 08 Aug 2002

Time on role 7 years, 6 months, 27 days

GARNER, Carl William

Director

Technical Director

RESIGNED

Assigned on 18 Oct 2006

Resigned on 12 Jun 2008

Time on role 1 year, 7 months, 25 days

KENDALL, Ian George

Director

Sales Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 06 Sep 2002

Time on role 29 days

PARKER, William Roger Woodcliffe

Director

Director

RESIGNED

Assigned on 14 Sep 2015

Resigned on 30 Sep 2016

Time on role 1 year, 16 days

SINCLAIR, Stephen William

Director

Company Director

RESIGNED

Assigned on 10 Jan 2020

Resigned on 10 Jan 2020

Time on role

TROUSDALE, Graham

Director

Printer

RESIGNED

Assigned on 12 Jan 1995

Resigned on 08 Aug 2002

Time on role 7 years, 6 months, 27 days

TURNER, Michael

Director

Financial Director

RESIGNED

Assigned on 06 Sep 2002

Resigned on 10 Jan 2020

Time on role 17 years, 4 months, 4 days

WALKER, Stephen

Director

Production Director

RESIGNED

Assigned on 08 Aug 2002

Resigned on 31 Dec 2005

Time on role 3 years, 4 months, 23 days

YOUNG, Raymond Samuel

Director

Company Director

RESIGNED

Assigned on 10 Jan 2020

Resigned on 10 Jan 2020

Time on role


Some Companies

ARMITAGE BC1 LIMITED

1 ARMITAGE BUSINESS CENTRE,CHESHUNT,EN8 9FN

Number:10760769
Status:ACTIVE
Category:Private Limited Company

HARTLEPOOL ANTIQUES LIMITED

REDHEUGH HOUSE,THORNABY,TS17 6SG

Number:01176427
Status:LIQUIDATION
Category:Private Limited Company

JUMBO CHECK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10670188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUCA81TRANS LTD.

52 ABINGTON GROVE,NORTHAMPTON,NN1 4QU

Number:09303205
Status:ACTIVE
Category:Private Limited Company

LVXPORT LTD

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:11870778
Status:ACTIVE
Category:Private Limited Company

PW SOLUTIONS LIMITED

THE OLD MARKET HOUSE,STEYNING,BN44 3RD

Number:06426364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source