COMMERCIAL GRAPHICS (N.I.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI010511. The registration start date is December 23, 1974. The current status is Liquidation.
Company Number | NI010511 |
Company Name | COMMERCIAL GRAPHICS (N.I.) LIMITED |
Registered Address |
C/o Pricewaterhousecoopers LLP Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1974-12-23 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 31/05/2013 |
Accounts Last Update | 31/08/2011 |
Returns Due Date | 01/01/2013 |
Returns Last Update | 04/12/2011 |
Confirmation Statement Due Date | 18/12/2017 |
Mortgage Charges | 6 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA 8 LAGANBANK ROAD |
Post Town | BELFAST |
Post Code | BT1 3LR |
Entity Name | Office Address |
---|---|
P&K DEVELOPMENTS LTD | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
THOMPSON LENNOX LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
WILLIAMS INDUSTRIAL SERVICES LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, BT1 3LR |
PHILIP WRIGHT DEVELOPMENTS LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
CARHILL CAR SALES LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
WRK PROPERTY DEVELOPMENTS LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
MCMULLEN ARCHITECTURAL SYSTEMS LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
HOUSTON FASHIONS (BALLYMENA & LURGAN) LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR |
GRAINGER BUILDING SERVICES LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, County Antrim, BT1 3LR |
GLOVER SITE INVESTIGATIONS LIMITED | C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, BT1 3LR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GILLILAND, Derek Stewart | Secretary () | 12 Clanbrassil Court, Seafront Road Cultra, Holywood, County Down, Northern Ireland, BT18 0EQ | / 23 December 1974 |
/ |
|
ECCLES, Lynda Grace | Director () | 8 Marino Park, Old Quay Road, Cultra, Co Down, BT18 0AN | October 1962 / 23 December 1974 |
British / Northern Ireland |
Audiologist |
GILLILAND, Derek Stewart | Director () | 12 Clanbrassil Court, Seafront Road, Cultra, Holywood, County Down, Northern Ireland, BT18 0EQ | March 1937 / 23 December 1974 |
British / Northern Ireland |
Director |
GILLILAND, Jonathan Stewart | Director () | 32 Priory Manor, Holywood, County Down, Northern Ireland, BT18 0LD | June 1966 / 23 December 1974 |
British / Northern Ireland |
Director |
GILLILAND, Linsay Anne | Director () | The Garden, 61 Station Road, Craigavad, BT18 0BP | August 1970 / 1 May 2001 |
British / Northern Ireland |
Co. Director |
GILLILAND, Richard Lowry | Director () | The Garden, 61 Station Road, Craigavad, Co. Down, BT18 0BP | January 1961 / 23 December 1974 |
British / Northern Ireland |
Director |
SHARPE, Samuel Wood Mcmullen | Director () | 46 Irvine Crescent, Bangor, Co Down, BT19 7XS | August 1954 / 23 December 1974 |
British / Northern Ireland |
Co Director |
GILLILAND, John S | Director (Resigned) | 5 Maxwell Gardens, Seacourt, Bangor, Co Down, BT20 2LF | January 1933 / 23 December 1974 |
British / |
Director |
GILLILAND, Kathleen Melanie Agusta | Director (Resigned) | Linden - Lea, 8 Old Cultra Road, Holywood, BT18 0AE | September 1963 / 1 May 2001 |
British / Northern Ireland |
Co. Director |
GILLILAND, Margaret D | Director (Resigned) | 22 Circular Road East, Cultra, Co.Down, BT18 0HA | March 1935 / 23 December 1974 |
British / |
Director |
GILLILAND, Maureen A | Director (Resigned) | 5 Maxwell Gardens, Seacourt, Bangor, Co Down, BT20 2LF | October 1938 / 23 December 1974 |
British / |
Director |
PARKHILL, James | Director (Resigned) | 19 Belmont Heights, Belfast Road, Antrim, Co Antrim, BT41 1BD | February 1967 / 1 September 1999 |
British / |
Printing |
Post Town | BELFAST |
Post Code | BT1 3LR |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on COMMERCIAL GRAPHICS (N.I.) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.