• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Service Graphics LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Kingston upon Thames
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Service Graphics LTD
  • Address
    ******************
  • SIC Codes
    18129
  • SIC Description
    Printing n.e.c.
  • Company Number
    00551336
  • Listing UID
    114735
Google Advert
Location
  • Unit D1/Barwell Business Park/Leatherhead Rd, Chessington KT9 2NY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.35357
  • Longitude
    -0.310584
  • Easting
    517737.0
  • Northing
    162965.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL33934
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 6, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DURKAN, Sarah
    Appointed On: June 28, 2024
    Occupation: N/A
    Role: secretary
    Address: The Grenadier Suite, Imi, Sandyford Road, Dublin 16, Ireland
    CREAN, Patrick James
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: director
    Address: Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland
    CREAN, Pauric
    Appointed On: August 29, 2024
    Occupation: N/A
    Role: director
    Address: The Grenadier Suite, Imi, Sandyford Road, Dublin 16, D16X 8C3, Ireland
    DEVANE, Liam
    Appointed On: August 29, 2024
    Occupation: N/A
    Role: director
    Address: The Grenadier Suite, Imi, Sandyford Road, Dublin 16, D16X 8C3, Ireland
    EDSTROM, Martin Olof
    Appointed On: August 1, 2025
    Occupation: N/A
    Role: director
    Address: Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, England
    SALMON, Laurent Thierry
    Appointed On: November 28, 2003
    Occupation: N/A
    Role: director
    Address: Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland
    WALTERS, Jeremy Edward Charles
    Appointed On: August 1, 2025
    Occupation: N/A
    Role: director
    Address: Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB, England
    CAHILL, Richard Joseph
    Appointed On: February 19, 2014
    Occupation: N/A
    Role: secretary
    Address: Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland
    Resigned On: June 28, 2024
    CORTESE, Salvatore
    Appointed On: December 31, 1992
    Occupation: N/A
    Role: secretary
    Address: 33 Lakeside, Irthlingborough, Wellingborough, Northamptonshire, NN9 5SW
    Resigned On: December 6, 1993
    CREAN, Patrick James
    Appointed On: April 18, 2013
    Occupation: N/A
    Role: secretary
    Address: Pallion Trading Estate, Sunderland, Tyne And Wear, SR4 6ST
    Resigned On: February 19, 2014
    DONNELLY, Cornelius James
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: secretary
    Address: Rathmore,, Adelaide Road,, Glenageary,, County Dublin, IRISH, Eire
    Resigned On: April 18, 2013
    HOWARD, Michael Sidney
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 70 Longstomps Avenue, Chelmsford, Essex, CM2 9LB
    Resigned On: December 31, 1992
    RIDLEY, Philip Ian
    Appointed On: December 6, 1993
    Occupation: N/A
    Role: secretary
    Address: 8 Moor Road North, Gosforth, Newcastle Up Tyne, NE3 1AD
    Resigned On: August 1, 1998
    BLACK, Iain Shearer
    Appointed On: November 28, 2003
    Occupation: N/A
    Role: director
    Address: 11, Netherton Hall Drive, Netherton, Wakefield, West Yorkshire, WF4 4TQ
    Resigned On: March 31, 2011
    BOWLER, John George Mortlock
    Appointed On: November 1, 1993
    Occupation: N/A
    Role: director
    Address: 3 Bishops Court, Bishop Middleham, County Durham, DL17 9AR
    Resigned On: July 17, 1995
    COURTNEY, Thomas Patrick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Oakway, Shortlands, Bromley, Kent, BR2 0LJ
    Resigned On: February 28, 1997
    CULL, Andrew Charles
    Appointed On: July 17, 1995
    Occupation: N/A
    Role: director
    Address: 5 West Beck Grove, Darlington, Co Durham, DL3 8UQ
    Resigned On: July 12, 2002
    DADDS, Martyn John
    Appointed On: November 1, 1993
    Occupation: N/A
    Role: director
    Address: 26 Langbaurgh Road, Hutton Rudby, North Yorkshire
    Resigned On: December 21, 1995
    DONNELLY, Cornelius James
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: director
    Address: Rathmore,, Adelaide Road,, Glenageary,, County Dublin, IRISH, Eire
    Resigned On: April 18, 2013
    FLOWERS, John William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Chemin De La Louye, 1134 Vufflens-Le-Chateau, FOREIGN, Switzerland
    Resigned On: September 30, 1993
    HARKINS, Robert
    Appointed On: October 16, 1998
    Occupation: N/A
    Role: director
    Address: 3, Fulwith Close, Harrogate, North Yorkshire, HG2 8HP
    Resigned On: June 28, 2011
    HARKINS, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Osprey Close, Off Linton Road, Collingham, West Yorkshire, LS22 5LZ
    Resigned On: May 31, 1996
    MCCORMACK, David Andrew
    Appointed On: June 20, 1994
    Occupation: N/A
    Role: director
    Address: 14 Glebe Street, Beeston, Nottingham, Nottinghamshire, NG9 1BZ
    Resigned On: September 5, 1997
    OSINSANYA, David Olusiji
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Olabisi Street, Kupeju, Lagos, FOREIGN, Nigeria
    Resigned On: October 15, 1993
    PAWSKI, Steven Thomas
    Appointed On: September 5, 1997
    Occupation: N/A
    Role: director
    Address: 4 London Road, Wollaston, North'Ants, NN29 7QP
    Resigned On: August 1, 1998
    RIDLEY, Philip Ian
    Appointed On: December 21, 1995
    Occupation: N/A
    Role: director
    Address: 8 Moor Road North, Gosforth, Newcastle Up Tyne, NE3 1AD
    Resigned On: November 11, 1998
    SHINE, Sean Aongus
    Appointed On: August 9, 2018
    Occupation: N/A
    Role: director
    Address: Paragon Suite, Irish Management Institute, Sandyford Road, Dublin, D16X 8C3, Ireland
    Resigned On: July 4, 2024
    SMITH, Andrew Martin Wykeham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Netherwood Coach Road, Ivy Hatch, Sevenoaks, Kent, TN15 0PF
    Resigned On: August 1, 1998
    THACKERAY, Timothy James
    Appointed On: May 31, 1996
    Occupation: N/A
    Role: director
    Address: 4 Millbrook Close, Shaw, Oldham, Lancashire, OL2 8QA
    Resigned On: October 1, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2024
    Period End On
    June 30, 2024
    Period Start On
    July 1, 2023
    Type
    full
    Next Accounts
    Due On
    March 31, 2026
    Overdue
    Yes
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Next Due
    March 31, 2026
    Next Made Up To
    June 30, 2025
    Overdue
    Yes
    Company Name
    SERVICE GRAPHICS LIMITED
    Company Number
    00551336
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 31, 2026
    Next Due
    February 14, 2027
    Next Made Up To
    January 31, 2027
    Overdue
    No
    Date Of Creation
    June 30, 1955
    ETag
    f17a51de9a4bd53703d585e3b33eb42f82ad36a7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 26, 2015
    Previous Company Names
    Ceased On
    May 10, 2022
    Effective From
    August 25, 2000
    Name
    PARAGON GROUP UK LIMITED
    Ceased On
    August 25, 2000
    Effective From
    December 31, 1977
    Name
    MOORE PARAGON UK LIMITED
    Ceased On
    December 31, 1977
    Effective From
    June 30, 1955
    Name
    LAMSON PARAGON LIMITED
    Registered Office Address
    Address Line 1
    1 Onslow Street
    country
    England
    Locality
    London
    Post Code
    EC1N 8AS
    Type
    ltd

    You May Also Be Interested In

    Fusion Wraps LTD Verified listing

    • 64, ST. Georges Road, Atherstone, CV9 3BJ
    • North Warwickshire
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Art Display LTD Verified listing

    • 20A, Clyde Street, Bingley, BD16 2NT
    • Bradford
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Gpex (division OF Greenford Printing CO LTD) Verified listing

    • Pinstone Way, Tatling End, Gerrards Cross, SL9 7BJ
    • Buckinghamshire
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Allprint Supplies LTD Verified listing

    • All Print Supplies LTD, Fairlie Road, Slough, SL1 4PY
    • Slough
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Oriel Printing Company LTD Verified listing

    • Oriel Printing CO LTD, Bontoft Avenue, Hull, HU5 4HF
    • Kingston upon Hull, City of
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    AMR Signs LTD Verified listing

    • The Studio, 87, Boston Road, Croydon, CR0 3EJ
    • Croydon
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link