GRAPHIC PRINTING TECHNOLOGIES LTD
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8AU

Company number 06491693
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address HOLMES HOUSE 24-30, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GRAPHIC PRINTING TECHNOLOGIES LTD are www.graphicprintingtechnologies.co.uk, and www.graphic-printing-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphic Printing Technologies Ltd is a Private Limited Company. The company registration number is 06491693. Graphic Printing Technologies Ltd has been working since 04 February 2008. The present status of the company is Active. The registered address of Graphic Printing Technologies Ltd is Holmes House 24 30 Baker Street Weybridge Surrey Kt13 8au. . HOWARD, Robin Michael is a Secretary of the company. HOWARD, Robin Michael is a Director of the company. WILLIAMS, David Whittow is a Director of the company. Secretary COLE, Morag Ann has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director COLE, Stuart Charles has been resigned. Director KAZIEWICZ, Robert has been resigned. Director THOMPSON, Shaun has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWARD, Robin Michael
Appointed Date: 02 July 2010

Director
HOWARD, Robin Michael
Appointed Date: 02 July 2010
64 years old

Director
WILLIAMS, David Whittow
Appointed Date: 02 July 2010
68 years old

Resigned Directors

Secretary
COLE, Morag Ann
Resigned: 02 July 2010
Appointed Date: 18 March 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 March 2008
Appointed Date: 04 February 2008

Director
COLE, Stuart Charles
Resigned: 02 July 2010
Appointed Date: 18 March 2008
65 years old

Director
KAZIEWICZ, Robert
Resigned: 02 July 2010
Appointed Date: 01 September 2009
52 years old

Director
THOMPSON, Shaun
Resigned: 02 July 2010
Appointed Date: 18 March 2008
56 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 March 2008
Appointed Date: 04 February 2008

Persons With Significant Control

Amari Plastics Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GRAPHIC PRINTING TECHNOLOGIES LTD Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
19 Mar 2008
Director appointed stuart charles cole
19 Mar 2008
Secretary appointed morag ann cole
18 Mar 2008
Appointment terminated director duport director LIMITED
18 Mar 2008
Appointment terminated secretary duport secretary LIMITED
04 Feb 2008
Incorporation

GRAPHIC PRINTING TECHNOLOGIES LTD Charges

5 February 2009
All assets debenture
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…