COMMERCIAL GRAPHICS (N.I.) LIMITED

Address:
C/o Pricewaterhousecoopers LLP Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA
8 LAGANBANK ROAD
Post Town BELFAST
Post Code BT1 3LR

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town BELFAST
Post Code BT1 3LR
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches