MULTIGRAPHICS HOLDINGS LIMITED
LONDON INHOCO 2893 LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 04827739
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 41,250 ; Appointment of Mr William Beverley Hicks as a director on 21 January 2016. The most likely internet sites of MULTIGRAPHICS HOLDINGS LIMITED are www.multigraphicsholdings.co.uk, and www.multigraphics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Multigraphics Holdings Limited is a Private Limited Company. The company registration number is 04827739. Multigraphics Holdings Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Multigraphics Holdings Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Secretary HARGREAVES, Martin Donald has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director CLARK, Benedict William has been resigned. Director DODSON, Michael George has been resigned. Director DRYDEN, Stephen William has been resigned. Director EVANS, Mark Robert has been resigned. Director FRITH, Susan Claire has been resigned. Director HARGREAVES, Martin Donald has been resigned. Director JOWETT, Matthew Paul has been resigned. Director LASHAM, Gary has been resigned. Director LERWILL, Robert Earl has been resigned. Director MATTHEWS, David John has been resigned. Director MCLELLAN, Robert has been resigned. Director ROBERTS, Miles William has been resigned. Director THORNE, Anthony David has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 04 March 2008

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
HARGREAVES, Martin Donald
Resigned: 04 March 2008
Appointed Date: 16 December 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 16 December 2003
Appointed Date: 10 July 2003

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 04 March 2008
65 years old

Director
CLARK, Benedict William
Resigned: 23 September 2005
Appointed Date: 16 December 2003
62 years old

Director
DODSON, Michael George
Resigned: 09 December 2004
Appointed Date: 16 December 2003
78 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
EVANS, Mark Robert
Resigned: 04 March 2008
Appointed Date: 01 June 2007
64 years old

Director
FRITH, Susan Claire
Resigned: 04 March 2008
Appointed Date: 01 January 2005
69 years old

Director
HARGREAVES, Martin Donald
Resigned: 04 March 2008
Appointed Date: 16 December 2003
59 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
LASHAM, Gary
Resigned: 04 March 2008
Appointed Date: 16 December 2003
67 years old

Director
LERWILL, Robert Earl
Resigned: 07 October 2005
Appointed Date: 01 January 2005
73 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MCLELLAN, Robert
Resigned: 02 November 2010
Appointed Date: 04 March 2008
77 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 04 March 2008
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 December 2003
Appointed Date: 10 July 2003

MULTIGRAPHICS HOLDINGS LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 April 2016
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 41,250

26 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
26 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
03 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 80 more events
29 Jan 2004
New director appointed
23 Jan 2004
Particulars of mortgage/charge
23 Jan 2004
Particulars of mortgage/charge
20 Jan 2004
Particulars of mortgage/charge
10 Jul 2003
Incorporation

MULTIGRAPHICS HOLDINGS LIMITED Charges

12 January 2004
Debenture
Delivered: 23 January 2004
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Charge on cash collateral deposit
Delivered: 23 January 2004
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: All it's right, title and interest in the deposit moneys…
12 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied on 6 June 2008
Persons entitled: 3I Investments PLC or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge for Itself and as Trustee
Description: Fixed and floating charges over the undertaking and all…