This company is commonly known as Gardiner Graphics Group Limited. The company was founded 29 years ago and was given the registration number 03058942. The firm's registered office is in PORTSMOUTH. You can find them at Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | GARDINER GRAPHICS GROUP LIMITED |
---|---|---|
Company Number | : | 03058942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 07 June 2018 | Active |
23 Hampdon Way, Wellesbourne, Warwick, CV35 9NX | Secretary | 14 December 2006 | Active |
29, Brantwood Rise, Banbury, Great Britain, OX16 9NH | Secretary | 01 October 2007 | Active |
36 Highlands, Lower Tadmarton, Banbury, OX15 5SR | Secretary | 02 July 2001 | Active |
1 Woodlands Close, Buckingham, MK18 1PT | Secretary | 24 July 1995 | Active |
1, Woodlands Close, Buckingham, MK18 1PT | Secretary | 29 June 1995 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Secretary | 11 April 2013 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 29 November 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 21 September 2001 | Active |
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Secretary | 07 June 2018 | Active |
472 Munbal-Ri, Kyoha-Myon, Pasu-Si, Korea, | Secretary | 11 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 May 1995 | Active |
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 01 December 2018 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 19 February 2016 | Active |
1 Woodlands Close, Buckingham, MK18 1PT | Director | 24 July 1995 | Active |
1, Woodlands Close, Buckingham, MK18 1PT | Director | 29 June 1995 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 01 October 2014 | Active |
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 01 December 2015 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 14 October 2009 | Active |
Seoul Eun Pioung Gu, Gal Hyun Dong 48023, Korea, | Director | 29 June 1995 | Active |
28 Jubilee Lane, Milton Under Wychwood, Chipping Norton, OX7 6EW | Director | 01 October 1996 | Active |
Apt 6 Canal House, 67 Raneleagh Terrace, Leamington Spa, CV31 3BT | Director | 14 October 2002 | Active |
14 Ferhill Road, Begbroke, OX5 1RP | Director | 28 June 2001 | Active |
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 01 July 2017 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 01 June 2012 | Active |
August Horch Ste 19, D 56751, Polch, Germany, | Director | 09 August 2002 | Active |
472 Munbal-Ri, Kyoha-Myon, Pasu-Si, Korea, | Director | 11 December 1998 | Active |
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 14 December 2021 | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Director | 19 May 1995 | Active |
Unit 3 Network 11, Thorpe Way, Banbury, Uk, OX16 4XS | Director | 18 October 2010 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 01 June 2012 | Active |
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 01 July 2017 | Active |
G3s Group Ltd | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ |
Nature of control | : |
|
Mr Charles Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Unit B, Oak Park Industrial Estate, Portsmouth, PO6 3TJ |
Nature of control | : |
|
Mrs Bambi Joy Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Unit B, Oak Park Industrial Estate, Portsmouth, PO6 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.