SERVICE GRAPHICS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SERVICE GRAPHICS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SERVICE GRAPHICS LIMITED was incorporated 68 years ago on 30/06/1955 and has the registered number: 00551336. The accounts status is FULL and accounts are next due on 31/03/2024.
SERVICE GRAPHICS LIMITED was incorporated 68 years ago on 30/06/1955 and has the registered number: 00551336. The accounts status is FULL and accounts are next due on 31/03/2024.
SERVICE GRAPHICS LIMITED - LONDON
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1 ONSLOW STREET
LONDON
EC1N 8AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARAGON GROUP UK LIMITED (until 10/05/2022)
PARAGON GROUP UK LIMITED (until 10/05/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAURENT THIERRY SALMON | Jul 1963 | French | Director | 2003-11-28 | CURRENT |
MR RICHARD JOSEPH CAHILL | Secretary | 2014-02-19 | CURRENT | ||
MR PATRICK JAMES CREAN | Mar 1963 | Irish | Director | 1998-08-01 | CURRENT |
MR SEAN SHINE | Dec 1963 | Irish | Director | 2018-08-09 | CURRENT |
MR DAVID OLUSIJI OSINSANYA | Feb 1930 | Nigerian | Director | RESIGNED | |
TIMOTHY JAMES THACKERAY | Aug 1961 | British | Director | 1996-05-31 UNTIL 1998-10-01 | RESIGNED |
MR SALVATORE CORTESE | Apr 1955 | British | Secretary | 1992-12-31 UNTIL 1993-12-06 | RESIGNED |
MR PATRICK JAMES CREAN | Secretary | 2013-04-18 UNTIL 2014-02-19 | RESIGNED | ||
CORNELIUS JAMES DONNELLY | Apr 1953 | Irish | Secretary | 1998-08-01 UNTIL 2013-04-18 | RESIGNED |
MR MICHAEL SIDNEY HOWARD | Secretary | RESIGNED | |||
PHILIP IAN RIDLEY | Feb 1962 | British | Secretary | 1993-12-06 UNTIL 1998-08-01 | RESIGNED |
JOHN WILLIAM FLOWERS | Jan 1931 | Canadian | Director | RESIGNED | |
MR ANDREW MARTIN WYKEHAM SMITH | Jun 1944 | British | Director | RESIGNED | |
PHILIP IAN RIDLEY | Feb 1962 | British | Director | 1995-12-21 UNTIL 1998-11-11 | RESIGNED |
MR STEVEN THOMAS PAWSKI | Aug 1962 | British | Director | 1997-09-05 UNTIL 1998-08-01 | RESIGNED |
MR IAIN SHEARER BLACK | Nov 1958 | British | Director | 2003-11-28 UNTIL 2011-03-31 | RESIGNED |
DAVID ANDREW MCCORMACK | Jul 1950 | British | Director | 1994-06-20 UNTIL 1997-09-05 | RESIGNED |
ROBERT HARKINS | Apr 1959 | British | Director | RESIGNED | |
ROBERT HARKINS | Apr 1959 | British | Director | 1998-10-16 UNTIL 2011-06-28 | RESIGNED |
ANDREW CHARLES CULL | Jan 1956 | British | Director | 1995-07-17 UNTIL 2002-07-12 | RESIGNED |
CORNELIUS JAMES DONNELLY | Apr 1953 | Irish | Director | 1998-08-01 UNTIL 2013-04-18 | RESIGNED |
MARTYN JOHN DADDS | May 1954 | British | Director | 1993-11-01 UNTIL 1995-12-21 | RESIGNED |
THOMAS PATRICK COURTNEY | Jan 1943 | British | Director | RESIGNED | |
JOHN GEORGE MORTLOCK BOWLER | Jun 1950 | British | Director | 1993-11-01 UNTIL 1995-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Giml Investments 5 Limited | 2023-06-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Paragon Graphics Limited | 2019-05-31 - 2023-06-23 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Paragon Transaction (U.K.) Ltd | 2016-04-06 - 2019-05-31 | Sunderland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |