Gardiner Graphics Group Ltd was founded on 19 May 1995 and are based in Hampshire. There are 18 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNON, Elizabeth Ann | 01 December 2018 | - | 1 |
DUGGINS, William Scott | 01 December 2015 | - | 1 |
MOLDOVAN, Cristina | 01 July 2017 | - | 1 |
TURNER, Robyn | 01 July 2017 | - | 1 |
CHILD, Malcolm Edward | 24 July 1995 | 11 December 1998 | 1 |
CHILD, Rosemary Ann | 29 June 1995 | 28 July 1995 | 1 |
KIM, Yang Pionng | 29 June 1995 | 14 October 2009 | 1 |
MCCAFFREY, Annmarie | 14 October 2002 | 31 May 2005 | 1 |
MCPEAK, Michael | 28 June 2001 | 09 August 2002 | 1 |
PAY, Russell John | 01 June 2012 | 30 September 2019 | 1 |
RA, Sek Geun | 09 August 2002 | 14 October 2009 | 1 |
RA, Sek Geun | 11 December 1998 | 02 July 2001 | 1 |
SANDERSON, Mark Angus | 18 October 2010 | 14 October 2011 | 1 |
TOMLIN, Salina | 01 June 2012 | 25 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLDOVAN, Cristina | 07 June 2018 | - | 1 |
BARR, Anthony Martin | 14 December 2006 | 28 September 2007 | 1 |
BRADBEER, Patricia Mary | 02 July 2001 | 13 December 2006 | 1 |
GARDINER, Harry | 11 April 2013 | 07 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 11 February 2020 | |
MR01 - N/A | 30 January 2020 | |
MR01 - N/A | 28 January 2020 | |
MR01 - N/A | 24 January 2020 | |
MR01 - N/A | 22 January 2020 | |
MR01 - N/A | 04 December 2019 | |
MR01 - N/A | 04 December 2019 | |
MR04 - N/A | 11 November 2019 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 July 2019 | |
SH01 - Return of Allotment of shares | 16 July 2019 | |
RESOLUTIONS - N/A | 12 July 2019 | |
RESOLUTIONS - N/A | 11 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 11 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 July 2019 | |
PSC02 - N/A | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
PSC07 - N/A | 21 May 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AP01 - Appointment of director | 18 December 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
AP01 - Appointment of director | 05 July 2018 | |
AP03 - Appointment of secretary | 05 July 2018 | |
CS01 - N/A | 20 May 2018 | |
AA - Annual Accounts | 12 February 2018 | |
AP01 - Appointment of director | 14 July 2017 | |
AP01 - Appointment of director | 14 July 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 30 November 2016 | |
MR04 - N/A | 14 September 2016 | |
MR01 - N/A | 05 September 2016 | |
AR01 - Annual Return | 01 June 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AP01 - Appointment of director | 20 February 2016 | |
MA - Memorandum and Articles | 01 February 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
RESOLUTIONS - N/A | 12 January 2016 | |
SH01 - Return of Allotment of shares | 12 January 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 11 November 2014 | |
SH01 - Return of Allotment of shares | 27 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
RESOLUTIONS - N/A | 10 October 2014 | |
CC04 - Statement of companies objects | 10 October 2014 | |
SH19 - Statement of capital | 30 September 2014 | |
RESOLUTIONS - N/A | 26 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 September 2014 | |
CC04 - Statement of companies objects | 26 September 2014 | |
RESOLUTIONS - N/A | 23 September 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 September 2014 | |
CAP-SS - N/A | 23 September 2014 | |
AR01 - Annual Return | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
AA - Annual Accounts | 15 October 2013 | |
MR01 - N/A | 26 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AP03 - Appointment of secretary | 11 April 2013 | |
TM02 - Termination of appointment of secretary | 11 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AP01 - Appointment of director | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 June 2012 | |
SH01 - Return of Allotment of shares | 28 November 2011 | |
AA01 - Change of accounting reference date | 21 November 2011 | |
TM01 - Termination of appointment of director | 10 November 2011 | |
CERTNM - Change of name certificate | 21 October 2011 | |
CONNOT - N/A | 21 October 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
RESOLUTIONS - N/A | 12 October 2011 | |
SH19 - Statement of capital | 12 October 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 October 2011 | |
CAP-SS - N/A | 12 October 2011 | |
AA - Annual Accounts | 25 August 2011 | |
RESOLUTIONS - N/A | 15 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH03 - Change of particulars for secretary | 10 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2010 | |
AP01 - Appointment of director | 20 October 2010 | |
AUD - Auditor's letter of resignation | 07 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AD01 - Change of registered office address | 25 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 May 2010 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
AP01 - Appointment of director | 13 November 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363s - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
363s - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 15 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 August 2003 | |
CERTNM - Change of name certificate | 07 August 2003 | |
AA - Annual Accounts | 21 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
AA - Annual Accounts | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
363s - Annual Return | 17 August 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 August 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2002 | |
RESOLUTIONS - N/A | 03 December 2001 | |
RESOLUTIONS - N/A | 03 December 2001 | |
123 - Notice of increase in nominal capital | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
363s - Annual Return | 26 September 2001 | |
287 - Change in situation or address of Registered Office | 26 September 2001 | |
CERTNM - Change of name certificate | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 12 January 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 31 December 1998 | |
288b - Notice of resignation of directors or secretaries | 16 December 1998 | |
363s - Annual Return | 18 May 1998 | |
AA - Annual Accounts | 23 February 1998 | |
RESOLUTIONS - N/A | 13 October 1997 | |
RESOLUTIONS - N/A | 13 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 1997 | |
123 - Notice of increase in nominal capital | 13 October 1997 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 07 March 1997 | |
395 - Particulars of a mortgage or charge | 27 January 1997 | |
288 - N/A | 04 October 1996 | |
363s - Annual Return | 08 June 1996 | |
363(C) - N/A | 15 May 1996 | |
288 - N/A | 29 January 1996 | |
287 - Change in situation or address of Registered Office | 20 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 December 1995 | |
CERTNM - Change of name certificate | 19 September 1995 | |
CERTNM - Change of name certificate | 19 September 1995 | |
288 - N/A | 14 August 1995 | |
CERTNM - Change of name certificate | 26 July 1995 | |
RESOLUTIONS - N/A | 21 July 1995 | |
RESOLUTIONS - N/A | 21 July 1995 | |
RESOLUTIONS - N/A | 21 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1995 | |
123 - Notice of increase in nominal capital | 21 July 1995 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 21 July 1995 | |
NEWINC - New incorporation documents | 19 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 January 2020 | Outstanding |
N/A |
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 20 January 2020 | Outstanding |
N/A |
A registered charge | 17 January 2020 | Outstanding |
N/A |
A registered charge | 04 December 2019 | Outstanding |
N/A |
A registered charge | 04 December 2019 | Outstanding |
N/A |
A registered charge | 05 September 2016 | Outstanding |
N/A |
A registered charge | 25 June 2013 | Outstanding |
N/A |
Debenture | 12 October 2011 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 01 November 2010 | Fully Satisfied |
N/A |
Debenture | 16 January 1997 | Fully Satisfied |
N/A |