WEST PARK GRAPHIC EQUIPMENT LIMITED
SHERBURN IN ELMET, LEEDS

Hellopages » North Yorkshire » Selby » LS25 6NF

Company number 01791356
Status Active
Incorporation Date 14 February 1984
Company Type Private Limited Company
Address UNIT 5 BLACKBURN INDUSTRIAL ESTATE, ENTERPRISE WAY, SHERBURN IN ELMET, LEEDS, NORTH YORKSHIRE, LS25 6NF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WEST PARK GRAPHIC EQUIPMENT LIMITED are www.westparkgraphicequipment.co.uk, and www.west-park-graphic-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Castleford Rail Station is 7.1 miles; to Pontefract Monkhill Rail Station is 7.3 miles; to Pontefract Baghill Rail Station is 7.8 miles; to Featherstone Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Park Graphic Equipment Limited is a Private Limited Company. The company registration number is 01791356. West Park Graphic Equipment Limited has been working since 14 February 1984. The present status of the company is Active. The registered address of West Park Graphic Equipment Limited is Unit 5 Blackburn Industrial Estate Enterprise Way Sherburn in Elmet Leeds North Yorkshire Ls25 6nf. . HANDLEY, Julia is a Secretary of the company. HANDLEY, Gregory Colin is a Director of the company. HANDLEY, Phillip Richard is a Director of the company. Secretary HANDLEY, Ivy Jean has been resigned. Director HANDLEY, Colin has been resigned. Director HANDLEY, Ivy Jean has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
HANDLEY, Julia
Appointed Date: 01 April 2004

Director

Director

Resigned Directors

Secretary
HANDLEY, Ivy Jean
Resigned: 01 April 2004

Director
HANDLEY, Colin
Resigned: 01 July 2001
95 years old

Director
HANDLEY, Ivy Jean
Resigned: 11 April 2014
93 years old

Persons With Significant Control

Mr Gregory Colin Handley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEST PARK GRAPHIC EQUIPMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Statement of company's objects
12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 160

...
... and 107 more events
08 Oct 1987
Return made up to 15/09/87; full list of members

08 Oct 1987
Full accounts made up to 31 March 1987

17 Nov 1986
Full accounts made up to 31 March 1986

17 Nov 1986
Return made up to 17/10/86; full list of members

14 Feb 1984
Incorporation

WEST PARK GRAPHIC EQUIPMENT LIMITED Charges

4 July 2014
Charge code 0179 1356 0004
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
4 July 2014
Charge code 0179 1356 0003
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 November 2013
Charge code 0179 1356 0002
Delivered: 8 November 2013
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…