Company number 03039083
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address UNIT 4C BRIDGE INDUSTRIAL ESTATE, MILL STREET EAST, DEWSBURY, WEST YORKSHIRE, WF12 9BQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 030390830005, created on 24 October 2016; Registration of charge 030390830004, created on 24 October 2016. The most likely internet sites of DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED are www.dennisongraphicequipmentservices.co.uk, and www.dennison-graphic-equipment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Leeds Rail Station is 8.5 miles; to Bradford Interchange Rail Station is 9.2 miles; to Bradford Forster Square Rail Station is 9.6 miles; to Barnsley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dennison Graphic Equipment Services Limited is a Private Limited Company.
The company registration number is 03039083. Dennison Graphic Equipment Services Limited has been working since 29 March 1995.
The present status of the company is Active. The registered address of Dennison Graphic Equipment Services Limited is Unit 4c Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire Wf12 9bq. . MATTHEWS, Keith is a Secretary of the company. MATTHEWS, Keith is a Director of the company. MILNER, Roy Paul is a Director of the company. Secretary WRIGHT, William Dennison has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GUNN, David Charles has been resigned. Director WRIGHT, William Dennison has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995
DENNISON GRAPHIC EQUIPMENT SERVICES LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Oct 2016
Registration of charge 030390830005, created on 24 October 2016
24 Oct 2016
Registration of charge 030390830004, created on 24 October 2016
21 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 58 more events
20 Apr 1995
New secretary appointed;new director appointed
20 Apr 1995
New director appointed
20 Apr 1995
Secretary resigned
20 Apr 1995
Director resigned
29 Mar 1995
Incorporation
24 October 2016
Charge code 0303 9083 0005
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture…
24 October 2016
Charge code 0303 9083 0004
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as unit 4C bridge industrial…
11 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4C bridge industrial estate, mill street east…
14 July 1999
Debenture
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1996
Debenture
Delivered: 2 April 1996
Status: Satisfied
on 22 September 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…