INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED
EAST FINCHLEY S.Y.O. LTD.

Hellopages » Greater London » Barnet » N2 8EY

Company number 03222887
Status Liquidation
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from C/O Wheeler Brown, 9 Axium Centre, Dorchester Road Lytchett Minster Dorset BH16 6FE to Langley House Park Road East Finchley London N2 8EY on 7 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19 . The most likely internet sites of INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED are www.insigniagraphicsbournemouth.co.uk, and www.insignia-graphics-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insignia Graphics Bournemouth Limited is a Private Limited Company. The company registration number is 03222887. Insignia Graphics Bournemouth Limited has been working since 10 July 1996. The present status of the company is Liquidation. The registered address of Insignia Graphics Bournemouth Limited is Langley House Park Road East Finchley London N2 8ey. . KING, Marcelle Karen is a Secretary of the company. KING, Roger Martin is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RAWLINS, Jane Elizabeth has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
KING, Marcelle Karen
Appointed Date: 10 July 1996

Director
KING, Roger Martin
Appointed Date: 10 August 2002
77 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

Director
RAWLINS, Jane Elizabeth
Resigned: 10 July 2014
Appointed Date: 10 July 1996
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 July 1996
Appointed Date: 10 July 1996

INSIGNIA GRAPHICS (BOURNEMOUTH) LIMITED Events

07 Jun 2016
Registered office address changed from C/O Wheeler Brown, 9 Axium Centre, Dorchester Road Lytchett Minster Dorset BH16 6FE to Langley House Park Road East Finchley London N2 8EY on 7 June 2016
02 Jun 2016
Appointment of a voluntary liquidator
02 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19

02 Jun 2016
Statement of affairs with form 4.19
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 51 more events
15 Jul 1996
Secretary resigned
15 Jul 1996
New secretary appointed
15 Jul 1996
New director appointed
15 Jul 1996
Registered office changed on 15/07/96 from: 20 holywell row london EC2A 4JB
10 Jul 1996
Incorporation