CPI COLOUR LTD
DURHAM FULMAR GROUP LIMITED FULMAR LIMITED

Hellopages » County Durham » County Durham » DH1 1TW

Company number 01031732
Status Active
Incorporation Date 18 November 1971
Company Type Private Limited Company
Address PORTLAND HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Registration of charge 010317320019, created on 30 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of CPI COLOUR LTD are www.cpicolour.co.uk, and www.cpi-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Cpi Colour Ltd is a Private Limited Company. The company registration number is 01031732. Cpi Colour Ltd has been working since 18 November 1971. The present status of the company is Active. The registered address of Cpi Colour Ltd is Portland House Belmont Business Park Durham Dh1 1tw. . ROBSON, Matthew William is a Secretary of the company. ROBSON, Matthew William is a Director of the company. Secretary HARRIS, Derek John has been resigned. Secretary TAYLOR, Frances Mary has been resigned. Director AUSTIN, Michael Anthony has been resigned. Director BOVARD, Timothy Landon has been resigned. Director CATTE, Pierre Francois has been resigned. Director DUTTON, Jonathan has been resigned. Director GOLICHEFF, Francois Jacques Pierre has been resigned. Director GUILLIER TUAL, Natalie has been resigned. Director HARRIS, Derek John has been resigned. Director HEWITT, Jeffrey Lindsay has been resigned. Director MCKAY, Janette has been resigned. Director O SHAUGHNESSY, David Hiram has been resigned. Director ROBSON, Matthew William has been resigned. Director TAYLOR, Michael Edward has been resigned. Director TAYLOR, William Edward has been resigned. Director WHITLOCK, Kenneth Albert has been resigned. Director WILLIAMS, Michael Owen has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ROBSON, Matthew William
Appointed Date: 01 February 2008

Director
ROBSON, Matthew William
Appointed Date: 31 August 2011
70 years old

Resigned Directors

Secretary
HARRIS, Derek John
Resigned: 25 May 2010
Appointed Date: 13 February 1996

Secretary
TAYLOR, Frances Mary
Resigned: 13 February 1996

Director
AUSTIN, Michael Anthony
Resigned: 25 May 2010
Appointed Date: 02 January 1996
74 years old

Director
BOVARD, Timothy Landon
Resigned: 06 October 2008
Appointed Date: 09 July 2006
64 years old

Director
CATTE, Pierre Francois
Resigned: 01 April 2010
Appointed Date: 07 October 2008
68 years old

Director
DUTTON, Jonathan
Resigned: 30 June 2006
Appointed Date: 01 February 2001
66 years old

Director
GOLICHEFF, Francois Jacques Pierre
Resigned: 20 April 2015
Appointed Date: 01 October 2009
71 years old

Director
GUILLIER TUAL, Natalie
Resigned: 24 July 2008
Appointed Date: 09 July 2006
67 years old

Director
HARRIS, Derek John
Resigned: 25 May 2010
79 years old

Director
HEWITT, Jeffrey Lindsay
Resigned: 11 May 2001
Appointed Date: 23 February 1996
78 years old

Director
MCKAY, Janette
Resigned: 30 June 2006
Appointed Date: 30 June 2004
75 years old

Director
O SHAUGHNESSY, David Hiram
Resigned: 28 September 2004
Appointed Date: 23 February 1996
91 years old

Director
ROBSON, Matthew William
Resigned: 01 April 2010
Appointed Date: 01 February 2008
70 years old

Director
TAYLOR, Michael Edward
Resigned: 23 October 2009
78 years old

Director
TAYLOR, William Edward
Resigned: 13 December 1995
104 years old

Director
WHITLOCK, Kenneth Albert
Resigned: 31 December 1993
95 years old

Director
WILLIAMS, Michael Owen
Resigned: 31 August 2011
Appointed Date: 25 May 2010
67 years old

Persons With Significant Control

Cpi Group (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPI COLOUR LTD Events

19 Apr 2017
Registration of charge 010317320019, created on 30 March 2017
19 Sep 2016
Full accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 May 2016
Registration of charge 010317320018, created on 16 May 2016
16 May 2016
All of the property or undertaking has been released from charge 13
...
... and 214 more events
29 Jan 1987
Accounts for a small company made up to 31 December 1985

29 Jan 1987
Return made up to 25/09/86; full list of members

21 Oct 1986
Particulars of mortgage/charge

18 Nov 1971
Incorporation
18 Nov 1971
Incorporation

CPI COLOUR LTD Charges

30 March 2017
Charge code 0103 1732 0019
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Agfa Graphics Nv
Description: Contains fixed charge…
16 May 2016
Charge code 0103 1732 0018
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Societe Generale Equipment Finance LTD.
Description: Contains fixed charge…
10 December 2009
Confirmatory guarantee & debenture
Delivered: 19 December 2009
Status: Satisfied on 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
Description: Fixed and floating charge over all property and assets…
26 July 2006
Security accession deed
Delivered: 2 August 2006
Status: Satisfied on 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: 110 beddington lane croydon sutton t/no: SGL591500.
30 January 2002
Charge of deposit
Delivered: 1 February 2002
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 January 2002
Mortgage deed
Delivered: 31 January 2002
Status: Satisfied on 16 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the orion centre, 108…
22 August 2000
Legal mortgage
Delivered: 31 August 2000
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjacent to beddington…
1 March 1999
Mortgage
Delivered: 2 March 1999
Status: Satisfied on 11 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a south side of bonehill road tamworth…
24 October 1997
Legal mortgage
Delivered: 10 November 1997
Status: Satisfied on 11 July 2006
Persons entitled: National Westminster Bank PLC
Description: L/H 110 beddington lane croydon surrey t/n-SGL591500.. And…
31 July 1997
Mortgage
Delivered: 31 July 1997
Status: Satisfied on 11 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H dagmar house 12 old street london EC1 t/n-NGL391552.…
21 July 1993
Legal charge
Delivered: 23 July 1993
Status: Satisfied on 28 September 1996
Persons entitled: Ucb Bank PLC
Description: The l/h land k/as land and buildings to the north and north…
21 July 1993
Residual floating charge
Delivered: 23 July 1993
Status: Satisfied on 28 September 1996
Persons entitled: Ucb Bank PLC
Description: Floating charge the whole of the undertaking property and…
16 October 1989
Legal mortgage
Delivered: 23 October 1989
Status: Satisfied on 28 September 1996
Persons entitled: National Westminster Bank PLC
Description: 36 beddington lane, croydon, surrey t/no sgl 515758…
1 October 1986
Legal charge
Delivered: 21 October 1986
Status: Satisfied on 13 May 1993
Persons entitled: National Westminster Bank PLC
Description: Land and building north side of osier way mitcham, london…
3 January 1986
Legal mortgage
Delivered: 16 January 1986
Status: Satisfied on 13 May 1993
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of osier way…
12 May 1981
Legal charge
Delivered: 29 May 1981
Status: Satisfied on 13 May 1993
Persons entitled: National Westminster Bank PLC
Description: Factory buildings in osier way, willow lane, mitcham…
19 June 1979
Mortgage debenture
Delivered: 25 June 1979
Status: Satisfied on 28 September 1996
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 April 1979
Charge supplemental to building agreement
Delivered: 27 April 1979
Status: Satisfied on 28 September 1996
Persons entitled: National Westminster Bank PLC
Description: A specific charge of all the company's benefit is a…