MAILCRAFTERS EUROPE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 8TU
Company number 01331514
Status Active - Proposal to Strike off
Incorporation Date 27 September 1977
Company Type Private Limited Company
Address C/O DOMINO PRINTING SCIENCES PLC, TRAFALGAR WAY BAR HILL, CAMBRIDGE, CAMBRIDGESHIRE, CB3 8TU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 50,000 ; Current accounting period extended from 31 October 2015 to 31 March 2016. The most likely internet sites of MAILCRAFTERS EUROPE LIMITED are www.mailcrafterseurope.co.uk, and www.mailcrafters-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Mailcrafters Europe Limited is a Private Limited Company. The company registration number is 01331514. Mailcrafters Europe Limited has been working since 27 September 1977. The present status of the company is Active - Proposal to Strike off. The registered address of Mailcrafters Europe Limited is C O Domino Printing Sciences Plc Trafalgar Way Bar Hill Cambridge Cambridgeshire Cb3 8tu. . BOND, Nigel Robert is a Director of the company. HARRISON, Joseph Graham is a Director of the company. Secretary DYE, Iain Roger has been resigned. Secretary PRYN, Richard Jonathan has been resigned. Secretary SMITH, Kenneth Philip has been resigned. Secretary SWAN, Geoffrey Neil Lean has been resigned. Director DYE, Iain Roger has been resigned. Director HERBERT, Andrew Charles has been resigned. Director MITCHELL, Richard Frank, Dr has been resigned. Director WHITESMITH, Howard William has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BOND, Nigel Robert
Appointed Date: 31 August 1995
68 years old

Director
HARRISON, Joseph Graham
Appointed Date: 19 August 2015
53 years old

Resigned Directors

Secretary
DYE, Iain Roger
Resigned: 22 May 1992

Secretary
PRYN, Richard Jonathan
Resigned: 30 June 2015
Appointed Date: 20 March 1997

Secretary
SMITH, Kenneth Philip
Resigned: 20 March 1997
Appointed Date: 01 June 1996

Secretary
SWAN, Geoffrey Neil Lean
Resigned: 31 May 1996
Appointed Date: 22 May 1992

Director
DYE, Iain Roger
Resigned: 31 August 1995
74 years old

Director
HERBERT, Andrew Charles
Resigned: 18 August 2015
Appointed Date: 31 October 2000
66 years old

Director
MITCHELL, Richard Frank, Dr
Resigned: 31 October 2000
Appointed Date: 31 August 1995
82 years old

Director
WHITESMITH, Howard William
Resigned: 21 November 1997
76 years old

MAILCRAFTERS EUROPE LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 25 March 2016
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000

06 Nov 2015
Current accounting period extended from 31 October 2015 to 31 March 2016
29 Sep 2015
Appointment of Mr Joseph Graham Harrison as a director on 19 August 2015
26 Aug 2015
Termination of appointment of Andrew Charles Herbert as a director on 18 August 2015
...
... and 94 more events
14 Jul 1987
Accounting reference date shortened from 31/12 to 31/10

14 Jul 1987
Auditor's resignation

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 04/09/86; full list of members

03 Oct 1986
Secretary resigned;new secretary appointed

MAILCRAFTERS EUROPE LIMITED Charges

10 April 1984
Further guarantee debenture
Delivered: 27 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
15 June 1981
Further guarantee & debenture
Delivered: 22 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed a floating charges undertaking and all property and…