THE CUMBERLAND PENCIL COMPANY LIMITED
AYLESBURY CUMBERLAND GRAPHICS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 8SZ
Company number 00351925
Status Active
Incorporation Date 15 April 1939
Company Type Private Limited Company
Address OXFORD HOUSE, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 8SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Dr Walter Joe Thomas as a director on 7 March 2017; Company name changed cumberland graphics LIMITED\certificate issued on 21/11/16 RES15 ‐ Change company name resolution on 2016-11-07 . The most likely internet sites of THE CUMBERLAND PENCIL COMPANY LIMITED are www.thecumberlandpencilcompany.co.uk, and www.the-cumberland-pencil-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. The distance to to Haddenham & Thame Parkway Rail Station is 5.7 miles; to Princes Risborough Rail Station is 6 miles; to Saunderton Rail Station is 8.8 miles; to Leighton Buzzard Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cumberland Pencil Company Limited is a Private Limited Company. The company registration number is 00351925. The Cumberland Pencil Company Limited has been working since 15 April 1939. The present status of the company is Active. The registered address of The Cumberland Pencil Company Limited is Oxford House Oxford Road Aylesbury Buckinghamshire Hp21 8sz. . GEDDIE, Richard Mark is a Secretary of the company. GEDDIE, Richard Mark is a Director of the company. HOPKINSON, Christopher Neil is a Director of the company. THOMAS, Walter Joe, Dr is a Director of the company. Secretary BUCKINGHAM, Norman James has been resigned. Secretary O REILLY, Patrick John has been resigned. Secretary WILSON, Kenneth Young has been resigned. Director BUCKINGHAM, Norman James has been resigned. Director CHAPMAN, Paul Guy has been resigned. Director COX, Michael Neill has been resigned. Director DAVIES, Emma Susan has been resigned. Director FENWICK, Neal Vernon has been resigned. Director GUEST, Richard Hamilton has been resigned. Director MOODIE, Gordon Murray has been resigned. Director MUNK, Peter has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PETTICAN, Charles William has been resigned. Director TRUSSLER, Gary John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEDDIE, Richard Mark
Appointed Date: 01 April 2003

Director
GEDDIE, Richard Mark
Appointed Date: 13 February 2007
55 years old

Director
HOPKINSON, Christopher Neil
Appointed Date: 07 July 2015
57 years old

Director
THOMAS, Walter Joe, Dr
Appointed Date: 07 March 2017
59 years old

Resigned Directors

Secretary
BUCKINGHAM, Norman James
Resigned: 31 August 1998

Secretary
O REILLY, Patrick John
Resigned: 01 April 2003
Appointed Date: 06 September 1999

Secretary
WILSON, Kenneth Young
Resigned: 06 September 1999
Appointed Date: 31 August 1998

Director
BUCKINGHAM, Norman James
Resigned: 31 August 1998
72 years old

Director
CHAPMAN, Paul Guy
Resigned: 02 May 2006
Appointed Date: 01 October 2004
60 years old

Director
COX, Michael Neill
Resigned: 08 April 1994
74 years old

Director
DAVIES, Emma Susan
Resigned: 20 April 2011
Appointed Date: 23 July 2010
54 years old

Director
FENWICK, Neal Vernon
Resigned: 31 January 2000
Appointed Date: 31 August 1998
64 years old

Director
GUEST, Richard Hamilton
Resigned: 13 February 2007
Appointed Date: 02 May 2006
68 years old

Director
MOODIE, Gordon Murray
Resigned: 03 January 2003
Appointed Date: 06 September 1999
72 years old

Director
MUNK, Peter
Resigned: 23 July 2010
Appointed Date: 30 November 2006
62 years old

Director
PAGE, Andrew Stephen
Resigned: 07 July 2015
Appointed Date: 20 April 2011
68 years old

Director
PAGE, Andrew Stephen
Resigned: 30 November 2006
Appointed Date: 31 March 2005
68 years old

Director
PAGE, Andrew Stephen
Resigned: 01 October 2004
Appointed Date: 17 December 2002
68 years old

Director
PETTICAN, Charles William
Resigned: 31 March 2005
Appointed Date: 29 May 2001
75 years old

Director
TRUSSLER, Gary John
Resigned: 31 October 2001
Appointed Date: 08 April 1994
82 years old

THE CUMBERLAND PENCIL COMPANY LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Mar 2017
Appointment of Dr Walter Joe Thomas as a director on 7 March 2017
21 Nov 2016
Company name changed cumberland graphics LIMITED\certificate issued on 21/11/16
  • RES15 ‐ Change company name resolution on 2016-11-07

21 Nov 2016
Change of name notice
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 255,221

...
... and 110 more events
11 Apr 1987
Return made up to 09/02/87; full list of members

30 Mar 1987
Accounts for a dormant company made up to 31 October 1986

31 Dec 1986
Director's particulars changed

02 May 1986
Return made up to 27/02/86; full list of members

02 May 1986
Accounts for a dormant company made up to 31 October 1985