GRAPHIC ART (CAMBRIDGE) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1PR

Company number 00909006
Status Active
Incorporation Date 22 June 1967
Company Type Private Limited Company
Address 21-25 UNION LANE, CAMBRIDGE, CB4 1PR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Termination of appointment of Gillian Mary Russell as a secretary on 17 March 2016. The most likely internet sites of GRAPHIC ART (CAMBRIDGE) LIMITED are www.graphicartcambridge.co.uk, and www.graphic-art-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Graphic Art Cambridge Limited is a Private Limited Company. The company registration number is 00909006. Graphic Art Cambridge Limited has been working since 22 June 1967. The present status of the company is Active. The registered address of Graphic Art Cambridge Limited is 21 25 Union Lane Cambridge Cb4 1pr. . JONES, Keith Lawrence is a Director of the company. Secretary BOWYER, Margaret Joy has been resigned. Secretary JONES, Mary Morton Murchie has been resigned. Secretary RUSSELL, Gillian Mary has been resigned. Director WEST, Terence Keith has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
BOWYER, Margaret Joy
Resigned: 14 November 2003
Appointed Date: 04 March 2003

Secretary
JONES, Mary Morton Murchie
Resigned: 04 March 2003

Secretary
RUSSELL, Gillian Mary
Resigned: 17 March 2016
Appointed Date: 01 December 2003

Director
WEST, Terence Keith
Resigned: 31 August 2002
91 years old

GRAPHIC ART (CAMBRIDGE) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
05 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Termination of appointment of Gillian Mary Russell as a secretary on 17 March 2016
22 Apr 2016
Total exemption full accounts made up to 31 August 2015
01 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 68 more events
28 Jan 1987
Accounts for a small company made up to 31 August 1986

28 Jan 1987
Return made up to 28/01/87; full list of members

04 Dec 1986
Particulars of mortgage/charge

15 Jul 1986
Accounts for a small company made up to 31 August 1985

15 Jul 1986
Return made up to 30/06/86; full list of members

GRAPHIC ART (CAMBRIDGE) LIMITED Charges

1 December 1986
Single debenture
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1977
Single debenture
Delivered: 11 October 1977
Status: Satisfied on 28 January 2011
Persons entitled: Lloyds Bank LTD
Description: Freehold and leasehold property present and future with…
26 March 1975
Debenture
Delivered: 10 April 1975
Status: Satisfied on 28 January 2011
Persons entitled: Lloyds Bank LTD
Description: Undertaking and goodwill all property and assets present…
17 August 1972
Letter of set off
Delivered: 1 September 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: All sums standing to the credits of bank accounts.