Company number 01455554
Status Active
Incorporation Date 19 October 1979
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eighty-two 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 50,000
; Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016. The most likely internet sites of MULTIGRAPHICS LIMITED are www.multigraphics.co.uk, and www.multigraphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Multigraphics Limited is a Private Limited Company.
The company registration number is 01455554. Multigraphics Limited has been working since 19 October 1979.
The present status of the company is Active. The registered address of Multigraphics 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 BRADWELL, Arthur has been resigned. Secretary CLARK, Benedict William has been resigned. Secretary CLARK, Benedict William has been resigned. Secretary HARGREAVES, Martin Donald has been resigned. Secretary TUMMONS, Alan Roger has been resigned. Director ALVEY, Christopher Sanford has been resigned. Director BARNETT, Edmund Spencer has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director CLARK, Barbara has been resigned. Director CLARK, Benedict William has been resigned. Director CLARK, Damien Joseph has been resigned. Director CLARK, Karina has been resigned. Director CLARK, Matthew Blaise has been resigned. Director CLARK, Vanessa 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 HUGHES, Frederick William has been resigned. Director JOWETT, Matthew Paul has been resigned. Director KEMP, David Andrew 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 PRATT, Christopher David has been resigned. Director PRATT, Christopher David has been resigned. Director ROBERTS, Miles William has been resigned. Director THORNE, Anthony David has been resigned. Director TUMMONS, Alan Roger has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
CLARK, Karina
Resigned: 12 January 2004
Appointed Date: 01 April 1996
60 years old
Director
CLARK, Vanessa
Resigned: 12 January 2004
Appointed Date: 01 April 1996
54 years old
Director
KEMP, David Andrew
Resigned: 25 October 2002
Appointed Date: 16 February 1993
62 years old
Director
LASHAM, Gary
Resigned: 04 March 2008
Appointed Date: 12 January 2004
67 years old
Director
MCLELLAN, Robert
Resigned: 02 November 2010
Appointed Date: 04 March 2008
77 years old
MULTIGRAPHICS 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
26 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
26 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
03 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 172 more events
09 Apr 1984
Allotment of shares
24 Aug 1981
Allotment of shares
01 Feb 1980
Company name changed\certificate issued on 01/02/80
26 Nov 1979
Allotment of shares
19 Oct 1979
Incorporation
12 January 2004
Fixed and floating charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Debenture
Delivered: 20 January 2004
Status: Outstanding
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…
12 January 2004
Chattel mortgage
Delivered: 17 January 2004
Status: Satisfied
on 30 September 2005
Persons entitled: Benedict William Clark and Matthew Blaise Clark
Description: An m & r processor 4 colour in-line screen press with 60" x…
2 May 2000
Legal mortgage
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a holmfield mills holdsworth road…
2 May 2000
Mortgage debenture
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 November 1999
Chattels mortgage
Delivered: 11 November 1999
Status: Satisfied
on 3 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: New m & r processor 4 colour in-line screen press with 60"…
14 May 1999
Fixed and floating charge
Delivered: 21 May 1999
Status: Satisfied
on 3 August 2004
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
11 March 1993
Trading security agreemnt
Delivered: 31 March 1993
Status: Satisfied
on 17 November 1993
Persons entitled: General Print Materials Limited
Description: Fixed and floating charge over 4,900 sheets of 10MM sintex…
23 January 1992
Chattel mortgage
Delivered: 1 February 1992
Status: Satisfied
on 4 June 2001
Persons entitled: Midland Bank PLC
Description: The chattels:-machine kippax line 15 x 7 serial…
21 December 1990
Legal charge
Delivered: 9 January 1991
Status: Satisfied
on 8 January 2002
Persons entitled: Midland Bank PLC
Description: Land & buildings on the east & west side of holdsworth road…
30 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied
on 4 June 2001
Persons entitled: Lombard North Central PLC
Description: All that f/h property k/a land & buildings on the east &…
18 April 1990
Fixed and floating charge
Delivered: 30 April 1990
Status: Satisfied
on 4 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
24 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied
on 4 June 2001
Persons entitled: Yorkshire Bank PLC
Description: Holmfield mills holmfield halifax, title no part wyk 287550…
28 April 1989
Debenture
Delivered: 4 May 1989
Status: Satisfied
on 10 August 1990
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1981
Debenture
Delivered: 17 June 1981
Status: Satisfied
on 10 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…