GLOBAL GRAPHICS (UK) LIMITED
CAMBOURNE HEIGHTS HOLDINGS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 02775122
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address 2ND FLOOR BUILDING 2030, CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of GLOBAL GRAPHICS (UK) LIMITED are www.globalgraphicsuk.co.uk, and www.global-graphics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Graphics Uk Limited is a Private Limited Company. The company registration number is 02775122. Global Graphics Uk Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Global Graphics Uk Limited is 2nd Floor Building 2030 Cambourne Business Park Cambourne Cambridge Cb23 6dw. . HUTTLEY, Graeme Redgrave is a Secretary of the company. FRY, Gary Peter is a Director of the company. VOLCKAERTS, Johan is a Director of the company. Secretary JONES, Susan has been resigned. Secretary MIDGLEY, Stuart has been resigned. Secretary WARREN, Jeremy Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIAN, Andrew Peter has been resigned. Director JONES, Gary has been resigned. Director JONES, Susan has been resigned. Director PRONOST, Alain has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUTTLEY, Graeme Redgrave
Appointed Date: 23 May 2002

Director
FRY, Gary Peter
Appointed Date: 01 July 2008
57 years old

Director
VOLCKAERTS, Johan
Appointed Date: 04 February 1999
74 years old

Resigned Directors

Secretary
JONES, Susan
Resigned: 04 February 1999
Appointed Date: 18 January 1993

Secretary
MIDGLEY, Stuart
Resigned: 23 May 2002
Appointed Date: 01 December 2001

Secretary
WARREN, Jeremy Paul
Resigned: 30 November 2001
Appointed Date: 04 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1993
Appointed Date: 04 January 1993

Director
BRIAN, Andrew Peter
Resigned: 06 October 1999
Appointed Date: 04 February 1999
60 years old

Director
JONES, Gary
Resigned: 04 February 1999
Appointed Date: 18 January 1993
78 years old

Director
JONES, Susan
Resigned: 04 February 1999
Appointed Date: 18 January 1993
78 years old

Director
PRONOST, Alain
Resigned: 22 November 2013
Appointed Date: 01 June 2000
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Global Graphics Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL GRAPHICS (UK) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 May 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

29 Apr 2015
Full accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1

...
... and 106 more events
12 Feb 1993
Director resigned;new director appointed

12 Feb 1993
Director resigned;new director appointed

12 Feb 1993
Secretary resigned;new secretary appointed

12 Feb 1993
Registered office changed on 12/02/93 from: 2 baches street london N1 6UB

04 Jan 1993
Incorporation

GLOBAL GRAPHICS (UK) LIMITED Charges

14 October 1999
Charge over shares
Delivered: 15 October 1999
Status: Satisfied on 11 March 2002
Persons entitled: Kbc Bank Nv
Description: First fixed charge over all dividends any any proceeds of…
31 October 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 31 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of wainstalls…
31 October 1994
Legal charge
Delivered: 10 November 1994
Status: Satisfied on 31 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 lower slack halifax t/no wyk 262255.
18 May 1994
Debenture
Delivered: 21 May 1994
Status: Satisfied on 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…