MULTIGRAPHICS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

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-five years and twelve 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

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
BRADWELL, Arthur
Resigned: 16 November 1999
Appointed Date: 01 April 1996

Secretary
CLARK, Benedict William
Resigned: 12 January 2004
Appointed Date: 16 November 1999

Secretary
CLARK, Benedict William
Resigned: 01 March 1994

Secretary
HARGREAVES, Martin Donald
Resigned: 04 March 2008
Appointed Date: 12 January 2004

Secretary
TUMMONS, Alan Roger
Resigned: 28 February 1995
Appointed Date: 01 March 1994

Director
ALVEY, Christopher Sanford
Resigned: 10 September 1999
Appointed Date: 17 February 1993
65 years old

Director
BARNETT, Edmund Spencer
Resigned: 12 January 2004
Appointed Date: 02 June 1998
57 years old

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

Director
CLARK, Barbara
Resigned: 20 September 1991
96 years old

Director
CLARK, Benedict William
Resigned: 23 September 2005
62 years old

Director
CLARK, Damien Joseph
Resigned: 31 January 1993
68 years old

Director
CLARK, Karina
Resigned: 12 January 2004
Appointed Date: 01 April 1996
60 years old

Director
CLARK, Matthew Blaise
Resigned: 12 January 2004
64 years old

Director
CLARK, Vanessa
Resigned: 12 January 2004
Appointed Date: 01 April 1996
53 years old

Director
DODSON, Michael George
Resigned: 09 December 2004
Appointed Date: 12 January 2004
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: 12 January 2004
59 years old

Director
HUGHES, Frederick William
Resigned: 12 January 2004
Appointed Date: 18 September 1997
79 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 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
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
PRATT, Christopher David
Resigned: 12 January 2004
Appointed Date: 01 April 1994
82 years old

Director
PRATT, Christopher David
Resigned: 09 January 1991
82 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

Director
TUMMONS, Alan Roger
Resigned: 28 February 1995
Appointed Date: 01 March 1994
91 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
  • GBP 50,000

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

MULTIGRAPHICS LIMITED Charges

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…