PRAGMATIC PRINTING LIMITED
SEDGEFIELD FUSIONFORM LIMITED

Hellopages » County Durham » County Durham » TS21 3FG

Company number 07423954
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address COMPANY SECRETARY, NATIONAL CENTRE FOR PRINTABLE ELECTRONICS THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, CO. DURHAM, UNITED KINGDOM, TS21 3FG
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Change of share class name or designation; Statement of capital following an allotment of shares on 25 January 2017 GBP 413.602 . The most likely internet sites of PRAGMATIC PRINTING LIMITED are www.pragmaticprinting.co.uk, and www.pragmatic-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Stockton Rail Station is 8.8 miles; to Durham Rail Station is 9.1 miles; to North Road Rail Station is 10.1 miles; to Darlington Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pragmatic Printing Limited is a Private Limited Company. The company registration number is 07423954. Pragmatic Printing Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Pragmatic Printing Limited is Company Secretary National Centre For Printable Electronics Thomas Wright Way Netpark Sedgefield Co Durham United Kingdom Ts21 3fg. . CAMPBELL, Gordon Michael is a Secretary of the company. BASTIN, Adam Neil Christian is a Director of the company. CAMPBELL, Gordon Michael is a Director of the company. CHRISTOU, Victor is a Director of the company. EDWARDS, David Nicholas is a Director of the company. HUDSON, Philip is a Director of the company. PRICE, Richard David, Dr is a Director of the company. WHITE, Scott Darren is a Director of the company. Director BUHAGIAR, Susan has been resigned. Director CORBIN, John Anthony has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
CAMPBELL, Gordon Michael
Appointed Date: 17 December 2015

Director
BASTIN, Adam Neil Christian
Appointed Date: 22 December 2014
47 years old

Director
CAMPBELL, Gordon Michael
Appointed Date: 12 October 2016
58 years old

Director
CHRISTOU, Victor
Appointed Date: 22 December 2014
59 years old

Director
EDWARDS, David Nicholas
Appointed Date: 12 October 2016
66 years old

Director
HUDSON, Philip
Appointed Date: 22 December 2014
72 years old

Director
PRICE, Richard David, Dr
Appointed Date: 03 December 2010
50 years old

Director
WHITE, Scott Darren
Appointed Date: 19 November 2010
51 years old

Resigned Directors

Director
BUHAGIAR, Susan
Resigned: 19 November 2010
Appointed Date: 29 October 2010
65 years old

Director
CORBIN, John Anthony
Resigned: 20 December 2010
Appointed Date: 19 November 2010
72 years old

Persons With Significant Control

Cambridge Innovation Capital Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRAGMATIC PRINTING LIMITED Events

07 Mar 2017
Full accounts made up to 31 December 2016
21 Feb 2017
Change of share class name or designation
15 Feb 2017
Statement of capital following an allotment of shares on 25 January 2017
  • GBP 413.602

12 Dec 2016
Statement of capital following an allotment of shares on 10 November 2016
  • GBP 402.746

12 Dec 2016
Statement of capital following an allotment of shares on 12 October 2016
  • GBP 397.075

...
... and 40 more events
29 Nov 2010
Memorandum and Articles of Association
24 Nov 2010
Company name changed fusionform LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19

24 Nov 2010
Change of name notice
23 Nov 2010
Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 23 November 2010
29 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PRAGMATIC PRINTING LIMITED Charges

11 February 2014
Charge code 0742 3954 0001
Delivered: 4 March 2014
Status: Satisfied on 3 January 2015
Persons entitled: Green Pine Management LTD
Description: Notification of addition to or amendment of charge…