DLA GRAPHICS LIMITED
LEEDS READCO 245 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 03949356
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 55 ST. PAULS STREET, LEEDS, LS1 2TE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of DLA GRAPHICS LIMITED are www.dlagraphics.co.uk, and www.dla-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Dla Graphics Limited is a Private Limited Company. The company registration number is 03949356. Dla Graphics Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Dla Graphics Limited is 55 St Pauls Street Leeds Ls1 2te. . MANNION, Sean is a Director of the company. MILNER, Carl is a Director of the company. ORRELL, John Gareth is a Director of the company. Nominee Secretary JACKSON, Guy Collingwood has been resigned. Secretary TAYLOR, John Howard has been resigned. Nominee Director CROSSLEY, Robert Henry has been resigned. Nominee Director JACKSON, Guy Collingwood has been resigned. Director TAYLOR, Robert Charles has been resigned. The company operates in "specialised design activities".


Current Directors

Director
MANNION, Sean
Appointed Date: 25 April 2001
68 years old

Director
MILNER, Carl
Appointed Date: 25 April 2001
59 years old

Director
ORRELL, John Gareth
Appointed Date: 25 April 2001
64 years old

Resigned Directors

Nominee Secretary
JACKSON, Guy Collingwood
Resigned: 25 April 2001
Appointed Date: 16 March 2000

Secretary
TAYLOR, John Howard
Resigned: 31 December 2013
Appointed Date: 25 April 2001

Nominee Director
CROSSLEY, Robert Henry
Resigned: 25 April 2001
Appointed Date: 16 March 2000
57 years old

Nominee Director
JACKSON, Guy Collingwood
Resigned: 25 April 2001
Appointed Date: 16 March 2000
68 years old

Director
TAYLOR, Robert Charles
Resigned: 26 February 2016
Appointed Date: 25 April 2001
70 years old

DLA GRAPHICS LIMITED Events

21 Feb 2017
Accounts for a small company made up to 31 October 2016
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

14 Mar 2016
Accounts for a small company made up to 31 October 2015
11 Mar 2016
Termination of appointment of Robert Charles Taylor as a director on 26 February 2016
19 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1

...
... and 53 more events
01 May 2001
New director appointed
01 May 2001
Accounting reference date extended from 31/03/01 to 30/04/01
20 Apr 2001
Return made up to 16/03/01; full list of members
11 Apr 2000
Company name changed readco 245 LIMITED\certificate issued on 12/04/00
16 Mar 2000
Incorporation

DLA GRAPHICS LIMITED Charges

29 July 2004
Debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…