EMBROIDERY GRAPHICS LIMITED
DUNSTABLE MUNSTER SYSTEMS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1TA

Company number 03629549
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address 28 WEST STREET, DUNSTABLE, ENGLAND, LU6 1TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Registered office address changed from 47 Lawrence Walk Newport Pagnell Buckinghamshire MK16 8RF to 28 West Street Dunstable LU6 1TA on 25 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of EMBROIDERY GRAPHICS LIMITED are www.embroiderygraphics.co.uk, and www.embroidery-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Embroidery Graphics Limited is a Private Limited Company. The company registration number is 03629549. Embroidery Graphics Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Embroidery Graphics Limited is 28 West Street Dunstable England Lu6 1ta. . VISSER, Raymond Roy is a Secretary of the company. VISSER, Doreen Joan Furse is a Director of the company. Secretary MINES, Jane has been resigned. Secretary WALL, Lena has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MINES, Stephen Edward has been resigned. Director QUIN, Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


embroidery graphics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VISSER, Raymond Roy
Appointed Date: 01 October 2002

Director
VISSER, Doreen Joan Furse
Appointed Date: 01 October 2002
69 years old

Resigned Directors

Secretary
MINES, Jane
Resigned: 01 October 2002
Appointed Date: 29 June 2002

Secretary
WALL, Lena
Resigned: 29 June 2002
Appointed Date: 10 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1998
Appointed Date: 10 September 1998

Director
MINES, Stephen Edward
Resigned: 01 October 2002
Appointed Date: 29 June 2002
70 years old

Director
QUIN, Eric
Resigned: 29 June 2002
Appointed Date: 10 September 1998
54 years old

Persons With Significant Control

Raymond Roy Visser
Notified on: 9 September 2016
67 years old
Nature of control: Has significant influence or control

EMBROIDERY GRAPHICS LIMITED Events

26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
25 Sep 2016
Registered office address changed from 47 Lawrence Walk Newport Pagnell Buckinghamshire MK16 8RF to 28 West Street Dunstable LU6 1TA on 25 September 2016
26 Jun 2016
Accounts for a dormant company made up to 30 September 2015
24 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

27 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 41 more events
21 Sep 2000
Return made up to 10/09/00; full list of members
07 Jul 2000
Full accounts made up to 30 September 1999
11 Oct 1999
Return made up to 10/09/99; full list of members
15 Sep 1998
Secretary resigned
10 Sep 1998
Incorporation