SERVICE GRAPHICS LIMITED

6 officers / 20 resignations

CREAN, Pauric

Correspondence address
The Grenadier Suite, Imi Sandyford Road, Dublin 16, Ireland, D16X 8C3
Role ACTIVE
director
Date of birth
June 1993
Appointed on
29 August 2024
Nationality
Irish
Occupation
Investment Manager

CREAN, Sarah

Correspondence address
The Grenadier Suite, Imi Sandyford Road, Dublin 16, Ireland
Role ACTIVE
secretary
Appointed on
28 June 2024

SHINE, Sean Aongus

Correspondence address
Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
Role ACTIVE
director
Date of birth
December 1963
Appointed on
9 August 2018
Resigned on
4 July 2024
Nationality
Irish
Occupation
Consultant

CAHILL, Richard Joseph

Correspondence address
Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
Role ACTIVE
secretary
Appointed on
19 February 2014
Resigned on
28 June 2024

SALMON, Laurent Thierry

Correspondence address
Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 November 2003
Nationality
French
Occupation
Group Finance Director

CREAN, Patrick James

Correspondence address
Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 August 1998
Nationality
Irish
Occupation
Businessman

CREAN, PATRICK JAMES

Correspondence address
PALLION TRADING ESTATE, SUNDERLAND, TYNE AND WEAR, SR4 6ST
Role RESIGNED
Secretary
Appointed on
18 April 2013
Resigned on
19 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SR4 6ST £3,162,000

BLACK, IAIN SHEARER

Correspondence address
11 NETHERTON HALL DRIVE, NETHERTON, WAKEFIELD, WEST YORKSHIRE, WF4 4TQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 November 2003
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WF4 4TQ £642,000

HARKINS, ROBERT

Correspondence address
3 FULWITH CLOSE, HARROGATE, NORTH YORKSHIRE, HG2 8HP
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 October 1998
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HG2 8HP £938,000

DONNELLY, CORNELIUS JAMES

Correspondence address
RATHMORE,, ADELAIDE ROAD,, GLENAGEARY,, COUNTY DUBLIN, EIRE, IRISH
Role RESIGNED
Secretary
Appointed on
1 August 1998
Resigned on
18 April 2013
Nationality
IRISH
Occupation
BUSINESSMAN

DONNELLY, CORNELIUS JAMES

Correspondence address
RATHMORE,, ADELAIDE ROAD,, GLENAGEARY,, COUNTY DUBLIN, EIRE, IRISH
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 August 1998
Resigned on
18 April 2013
Nationality
IRISH
Occupation
BUSINESSMAN

PAWSKI, STEVEN THOMAS

Correspondence address
4 LONDON ROAD, WOLLASTON, NORTH'ANTS, NN29 7QP
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
5 September 1997
Resigned on
1 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN29 7QP £324,000

THACKERAY, TIMOTHY JAMES

Correspondence address
4 MILLBROOK CLOSE, SHAW, OLDHAM, LANCASHIRE, OL2 8QA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
31 May 1996
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode OL2 8QA £536,000

RIDLEY, PHILIP IAN

Correspondence address
8 MOOR ROAD NORTH, GOSFORTH, NEWCASTLE UP TYNE, NE3 1AD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 December 1995
Resigned on
11 November 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NE3 1AD £612,000

CULL, ANDREW CHARLES

Correspondence address
5 WEST BECK GROVE, DARLINGTON, CO DURHAM, DL3 8UQ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
17 July 1995
Resigned on
12 July 2002
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode DL3 8UQ £516,000

MCCORMACK, DAVID ANDREW

Correspondence address
14 GLEBE STREET, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 1BZ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
20 June 1994
Resigned on
5 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG9 1BZ £640,000

RIDLEY, PHILIP IAN

Correspondence address
8 MOOR ROAD NORTH, GOSFORTH, NEWCASTLE UP TYNE, NE3 1AD
Role RESIGNED
Secretary
Appointed on
6 December 1993
Resigned on
1 August 1998
Nationality
BRITISH
Occupation
CHIEF ACCOUNTANT

Average house price in the postcode NE3 1AD £612,000

BOWLER, JOHN GEORGE MORTLOCK

Correspondence address
3 BISHOPS COURT, BISHOP MIDDLEHAM, COUNTY DURHAM, DL17 9AR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 November 1993
Resigned on
17 July 1995
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode DL17 9AR £305,000

DADDS, MARTYN JOHN

Correspondence address
26 LANGBAURGH ROAD, HUTTON RUDBY, NORTH YORKSHIRE
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 November 1993
Resigned on
21 December 1995
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

CORTESE, SALVATORE

Correspondence address
33 LAKESIDE, IRTHLINGBOROUGH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5SW
Role RESIGNED
Secretary
Appointed on
31 December 1992
Resigned on
6 December 1993
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND FINANCIA

Average house price in the postcode NN9 5SW £387,000

HOWARD, MICHAEL SIDNEY

Correspondence address
70 LONGSTOMPS AVENUE, CHELMSFORD, ESSEX, CM2 9LB
Role RESIGNED
Secretary
Appointed on
26 July 1992
Resigned on
31 December 1992
Nationality
BRITISH

Average house price in the postcode CM2 9LB £831,000

SMITH, ANDREW MARTIN WYKEHAM

Correspondence address
NETHERWOOD COACH ROAD, IVY HATCH, SEVENOAKS, KENT, TN15 0PF
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
26 July 1992
Resigned on
1 August 1998
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode TN15 0PF £1,472,000

OSINSANYA, DAVID OLUSIJI

Correspondence address
8 OLABISI STREET, KUPEJU, LAGOS, NIGERIA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1930
Appointed on
26 July 1992
Resigned on
15 October 1993
Nationality
NIGERIAN
Occupation
NON-EXECUTIVE DIRECTOR

COURTNEY, THOMAS PATRICK

Correspondence address
10 OAKWAY, SHORTLANDS, BROMLEY, KENT, BR2 0LJ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
26 July 1992
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BR2 0LJ £1,359,000

FLOWERS, JOHN WILLIAM

Correspondence address
CHEMIN DE LA LOUYE, 1134 VUFFLENS-LE-CHATEAU, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
January 1931
Appointed on
26 July 1992
Resigned on
30 September 1993
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

HARKINS, ROBERT

Correspondence address
12 OSPREY CLOSE, OFF LINTON ROAD, COLLINGHAM, WEST YORKSHIRE, LS22 5LZ
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
26 July 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode LS22 5LZ £603,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company