ABOUT GRAPHIC INTERNATIONAL DISPLAY LIMITED
With over 40 years of experience in the POP/POS industry, Graphic International Display’s professional approach and project management at all stages ensures
high quality display products
GID is committed to using materials which are capable of being recycled where ever possible and will endeavour to ensure all of our products
company timeline
Vacuum forming; Tool making; CNC; Screen printing; Wood working; Injection moulding; Metal work; Assembly & packaging
2008 - Merger with Laser Products Ltd:
Graphic International Display Ltd
Get in touch with the team at Graphic International Display and view a map of our factory location in West Horndon
KEY FINANCES
Year
2017
Assets
£1764.94k
▲ £89.5k (5.34 %)
Cash
£248.94k
▼ £-226.42k (-47.63 %)
Liabilities
£919.85k
▼ £-130.7k (-12.44 %)
Net Worth
£845.09k
▲ £220.2k (35.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brentwood
- Company name
- GRAPHIC INTERNATIONAL DISPLAY LIMITED
- Company number
- 00983265
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jun 1970
Age - 55 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.graphic-int.com
- Phones
-
01277 814 606
01277 814 603
01277 814 609
01277 814 605
01277 814 607
01277 814 600
01277 814 601
- Registered Address
- 67/68 HORNDON INDUSTRIAL PARK,
WEST HORNDON,
BRENTWOOD,
ESSEX,
CM13 3XL
ECONOMIC ACTIVITIES
- 73110
- Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 30 Jan 2017
- Confirmation statement made on 17 January 2017 with updates
- 02 Dec 2016
- Total exemption full accounts made up to 31 March 2016
- 08 Apr 2016
- Termination of appointment of Andrew Peek as a director on 31 March 2016
CHARGES
-
10 September 2008
- Status
- Outstanding
- Delivered
- 20 September 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
GRAPHIC INTERNATIONAL DISPLAY LIMITED DIRECTORS
Thomas Haines
Acting
- Appointed
- 03 April 2002
- Role
- Secretary
- Address
- 6 Mallys Place, South Darenth, Dartford, Kent, DA4 9HU
- Name
- HAINES, Thomas
David Angus Chillingworth
Acting
- Appointed
- 01 July 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Edgerley Cottage, Theydon Road, Epping, Essex, CM16 4EF
- Country Of Residence
- United Kingdom
- Name
- CHILLINGWORTH, David Angus
Thomas Haines
Acting
- Appointed
- 03 April 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 6 Mallys Place, South Darenth, Dartford, Kent, DA4 9HU
- Country Of Residence
- United Kingdom
- Name
- HAINES, Thomas
Stephen Raison
Acting
- Appointed
- 01 November 2008
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 15 Willow Close, Hutton Mount, Brentwood, Essex, United Kingdom, CM13 2NT
- Country Of Residence
- United Kingdom
- Name
- RAISON, Stephen
Geoffrey Jeremy Chillingworth
Resigned
- Resigned
- 03 April 2002
- Role
- Secretary
- Address
- 10 Ripley View, Loughton, Essex, IG10 2PB
- Name
- CHILLINGWORTH, Geoffrey Jeremy
Nigel Baker
Resigned
- Resigned
- 01 October 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 46 Normandy Avenue, Barnet, Hertfordshire, EN5 2JA
- Country Of Residence
- England
- Name
- BAKER, Nigel
Geoffrey Jeremy Chillingworth
Resigned
- Resigned
- 03 April 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 10 Ripley View, Loughton, Essex, IG10 2PB
- Name
- CHILLINGWORTH, Geoffrey Jeremy
Silke Chillingworth
Resigned
- Resigned
- 16 January 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Le J'As D'Olivae, Route De Cabasse, 83340, Le Luc En Provence, France
- Country Of Residence
- United Kingdom
- Name
- CHILLINGWORTH, Silke
Raymond George Dennis
Resigned
- Appointed
- 05 November 2002
- Resigned
- 16 January 2016
- Occupation
- Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 25 Queens Road, Aylesham, Canterbury, Kent, CT3 3AR
- Country Of Residence
- United Kingdom
- Name
- DENNIS, Raymond George
Andrew Peek
Resigned
- Appointed
- 01 November 2008
- Resigned
- 31 March 2016
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 4 King's Cottages, Coggeshall Road, Kelvedon, Essex, United Kingdom, CO5 9PE
- Country Of Residence
- United Kingdom
- Name
- PEEK, Andrew
REVIEWS
Check The Company
Excellent according to the company’s financial health.