BELGRAVE GRAPHICS LIMITED
MILTON KEYNES GIFT DECORATIONS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK17 9EA
Company number 01989612
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address NO 7 WATER END BARNS, WATER END EVERSHOLT, MILTON KEYNES, BEDFORDSHIRE, MK17 9EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Registration of charge 019896120003, created on 6 June 2016. The most likely internet sites of BELGRAVE GRAPHICS LIMITED are www.belgravegraphics.co.uk, and www.belgrave-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 7.4 miles; to Bedford St Johns Rail Station is 10.4 miles; to Bedford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belgrave Graphics Limited is a Private Limited Company. The company registration number is 01989612. Belgrave Graphics Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Belgrave Graphics Limited is No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire Mk17 9ea. . FINEMAN, Paul Elliot is a Director of the company. WHITE, Michael is a Director of the company. Secretary COLLINI, Mark Paul has been resigned. Secretary TYE, Sheryl Anne has been resigned. Director CHRYSANTHOU, Eva has been resigned. Director DAGUL, Warren Bryan has been resigned. Director TYE, Sheryl Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FINEMAN, Paul Elliot
Appointed Date: 29 January 2008
66 years old

Director
WHITE, Michael
Appointed Date: 07 July 2009
64 years old

Resigned Directors

Secretary
COLLINI, Mark Paul
Resigned: 21 August 2008

Secretary
TYE, Sheryl Anne
Resigned: 30 September 2011
Appointed Date: 03 September 2008

Director
CHRYSANTHOU, Eva
Resigned: 31 March 2010
Appointed Date: 06 March 1995
66 years old

Director
DAGUL, Warren Bryan
Resigned: 31 March 2003
63 years old

Director
TYE, Sheryl Anne
Resigned: 30 September 2011
Appointed Date: 03 September 2008
68 years old

Persons With Significant Control

Ig Design Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELGRAVE GRAPHICS LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
13 Jun 2016
Registration of charge 019896120003, created on 6 June 2016
06 Jun 2016
Satisfaction of charge 2 in full
06 Jun 2016
Satisfaction of charge 1 in full
...
... and 84 more events
22 Jun 1987
Accounting reference date shortened from 31/07 to 30/06

17 Jun 1987
Auditor's resignation

08 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Mar 1987
Accounting reference date extended from 31/03 to 31/07

29 May 1986
Company name changed garnhead LIMITED\certificate issued on 29/05/86

BELGRAVE GRAPHICS LIMITED Charges

6 June 2016
Charge code 0198 9612 0003
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 6 June 2016
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 March 1986
Fixed and floating charge
Delivered: 3 April 1986
Status: Satisfied on 6 June 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts. Floating…