BURWELL COMMUNITY PRINT CENTRE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » East Cambridgeshire » CB25 0DU

Company number 03156756
Status Active
Incorporation Date 8 February 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PRINT CENTRE THE CAUSEWAY, BURWELL, CAMBRIDGE, CAMBRIDGESHIRE, CB25 0DU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Anthony John Estall as a director on 10 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BURWELL COMMUNITY PRINT CENTRE LIMITED are www.burwellcommunityprintcentre.co.uk, and www.burwell-community-print-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Dullingham Rail Station is 5.5 miles; to Waterbeach Rail Station is 5.6 miles; to Ely Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burwell Community Print Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03156756. Burwell Community Print Centre Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Burwell Community Print Centre Limited is The Print Centre The Causeway Burwell Cambridge Cambridgeshire Cb25 0du. . CLAY, Janice Mary is a Secretary of the company. CLAY, Janice Mary is a Director of the company. COX, Giles Thomas is a Director of the company. HAMMOND, Mary Helen is a Director of the company. LEY, Martin Nicholas is a Director of the company. MARTIN, David Thomas is a Director of the company. SMITH, John Graham is a Director of the company. VERNEY, Stephen is a Director of the company. WILLIAMS, Hazel is a Director of the company. Secretary ALLANSON, Vaughan has been resigned. Secretary ESTALL, Amanda Juliet has been resigned. Secretary FLANAGAN, Sian Elizabeth has been resigned. Secretary GRAVELING, Brian Michael has been resigned. Secretary LODGE, Barbel Rose Marie has been resigned. Secretary SAUNDERS, Annie has been resigned. Secretary WEBB, Karen has been resigned. Director ALLANSON, Vaughan has been resigned. Director DOWLER, Barry Stephen has been resigned. Director ESTALL, Anthony John has been resigned. Director FITCH, Henry James Lorimer has been resigned. Director HUNKIN, Thomas Barry has been resigned. Director LAYCOCK, Harold Jagger has been resigned. Director LEAKE, Valerie has been resigned. Director WALKER, Alec John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CLAY, Janice Mary
Appointed Date: 18 September 2014

Director
CLAY, Janice Mary
Appointed Date: 18 July 2011
71 years old

Director
COX, Giles Thomas
Appointed Date: 06 June 2013
53 years old

Director
HAMMOND, Mary Helen
Appointed Date: 15 March 2010
72 years old

Director
LEY, Martin Nicholas
Appointed Date: 23 October 2007
63 years old

Director
MARTIN, David Thomas
Appointed Date: 18 January 2005
63 years old

Director
SMITH, John Graham
Appointed Date: 11 September 2012
75 years old

Director
VERNEY, Stephen
Appointed Date: 22 May 2015
58 years old

Director
WILLIAMS, Hazel
Appointed Date: 08 February 1996
77 years old

Resigned Directors

Secretary
ALLANSON, Vaughan
Resigned: 18 September 2014
Appointed Date: 01 December 2005

Secretary
ESTALL, Amanda Juliet
Resigned: 01 December 2005
Appointed Date: 17 September 2001

Secretary
FLANAGAN, Sian Elizabeth
Resigned: 07 August 1996
Appointed Date: 08 February 1996

Secretary
GRAVELING, Brian Michael
Resigned: 17 July 2000
Appointed Date: 19 January 1998

Secretary
LODGE, Barbel Rose Marie
Resigned: 29 March 2002
Appointed Date: 02 April 2001

Secretary
SAUNDERS, Annie
Resigned: 02 April 2001
Appointed Date: 17 July 2000

Secretary
WEBB, Karen
Resigned: 19 January 1998
Appointed Date: 28 February 1997

Director
ALLANSON, Vaughan
Resigned: 07 October 2005
Appointed Date: 04 December 2000
69 years old

Director
DOWLER, Barry Stephen
Resigned: 19 January 2005
Appointed Date: 11 October 1999
68 years old

Director
ESTALL, Anthony John
Resigned: 10 November 2016
Appointed Date: 04 December 2000
64 years old

Director
FITCH, Henry James Lorimer
Resigned: 12 September 2007
Appointed Date: 08 February 1996
96 years old

Director
HUNKIN, Thomas Barry
Resigned: 31 January 2000
Appointed Date: 08 February 1996
93 years old

Director
LAYCOCK, Harold Jagger
Resigned: 31 October 2000
Appointed Date: 01 September 1998
107 years old

Director
LEAKE, Valerie
Resigned: 27 July 2010
Appointed Date: 08 February 1996
83 years old

Director
WALKER, Alec John
Resigned: 01 December 2005
Appointed Date: 28 February 1997
100 years old

BURWELL COMMUNITY PRINT CENTRE LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Nov 2016
Termination of appointment of Anthony John Estall as a director on 10 November 2016
05 Sep 2016
Total exemption full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 8 February 2016 no member list
28 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 74 more events
18 Apr 1997
New director appointed
12 Mar 1997
Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 12/03/97

12 Mar 1997
New secretary appointed
31 Oct 1996
Accounting reference date notified as 31/03
08 Feb 1996
Incorporation