CAMRO GRAPHICS LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LR
Company number SC151386
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address LEESBURN PLACE, NERSTON WEST INDUSTRIAL ESTATE, EAST KILBRIDE, G74 4LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Timothy Whitfield as a director on 10 February 2017; Appointment of Mr Andrew Darrington as a director on 10 February 2017; Termination of appointment of Yves Regniers as a director on 10 February 2017. The most likely internet sites of CAMRO GRAPHICS LIMITED are www.camrographics.co.uk, and www.camro-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Camro Graphics Limited is a Private Limited Company. The company registration number is SC151386. Camro Graphics Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Camro Graphics Limited is Leesburn Place Nerston West Industrial Estate East Kilbride G74 4lr. . PREISTLEY, Mark Richard is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. WHITFIELD, Timothy is a Director of the company. Nominee Secretary FLINT, David has been resigned. Secretary GRAY, David Buchanan has been resigned. Secretary HAMILTON, Mark David has been resigned. Secretary KUDO, Machiko has been resigned. Secretary SCULLY, Richard Andrew has been resigned. Nominee Director DICKSON, Ian has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Nominee Director FLINT, David has been resigned. Director GILCHRIST, Keith has been resigned. Director GRAY, David Buchanan has been resigned. Director HALLIDAY, Ian Moir has been resigned. Director O'CONNELL, Martin Hartley has been resigned. Director OLIVER, Robert Russell has been resigned. Director PIERCE, Stephen Keith has been resigned. Director REGNIERS, Yves has been resigned. Director RYLANCE, Neil has been resigned. Director SCULLY, Richard Andrew has been resigned. Director SPENCER, Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PREISTLEY, Mark Richard
Appointed Date: 18 March 2008

Director
DARRINGTON, Andrew
Appointed Date: 10 February 2017
48 years old

Director
PRIESTLEY, Mark Richard
Appointed Date: 14 January 2008
61 years old

Director
WHITFIELD, Timothy
Appointed Date: 10 February 2017
62 years old

Resigned Directors

Nominee Secretary
FLINT, David
Resigned: 02 September 1994
Appointed Date: 10 June 1994

Secretary
GRAY, David Buchanan
Resigned: 31 December 1999
Appointed Date: 02 September 1994

Secretary
HAMILTON, Mark David
Resigned: 01 September 2000
Appointed Date: 31 December 1999

Secretary
KUDO, Machiko
Resigned: 18 March 2008
Appointed Date: 11 November 2004

Secretary
SCULLY, Richard Andrew
Resigned: 11 November 2004
Appointed Date: 01 September 2000

Nominee Director
DICKSON, Ian
Resigned: 02 September 1994
Appointed Date: 10 June 1994
75 years old

Director
FALLER, Guy Nicholas Anthony
Resigned: 28 March 2011
Appointed Date: 31 August 2007
67 years old

Nominee Director
FLINT, David
Resigned: 02 September 1994
Appointed Date: 10 June 1994
70 years old

Director
GILCHRIST, Keith
Resigned: 22 December 2005
Appointed Date: 01 September 2000
77 years old

Director
GRAY, David Buchanan
Resigned: 31 December 1999
Appointed Date: 02 September 1994
76 years old

Director
HALLIDAY, Ian Moir
Resigned: 01 September 2000
Appointed Date: 16 September 1998
83 years old

Director
O'CONNELL, Martin Hartley
Resigned: 09 October 2002
Appointed Date: 01 September 2000
75 years old

Director
OLIVER, Robert Russell
Resigned: 01 September 2000
Appointed Date: 16 September 1998
84 years old

Director
PIERCE, Stephen Keith
Resigned: 14 January 2008
Appointed Date: 31 August 2007
62 years old

Director
REGNIERS, Yves
Resigned: 10 February 2017
Appointed Date: 28 March 2011
47 years old

Director
RYLANCE, Neil
Resigned: 31 August 2007
Appointed Date: 22 December 2005
69 years old

Director
SCULLY, Richard Andrew
Resigned: 31 August 2007
Appointed Date: 01 September 2000
63 years old

Director
SPENCER, Thomas
Resigned: 16 September 1998
Appointed Date: 02 September 1994
92 years old

Persons With Significant Control

Multi Packaging Solutions Hillington Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMRO GRAPHICS LIMITED Events

10 Feb 2017
Appointment of Mr Timothy Whitfield as a director on 10 February 2017
10 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
10 Feb 2017
Termination of appointment of Yves Regniers as a director on 10 February 2017
31 Jan 2017
Accounts for a dormant company made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
...
... and 84 more events
03 Nov 1994
Director resigned;new director appointed

03 Nov 1994
Registered office changed on 03/11/94 from: 152 bath street glasgow G2 4TB

06 Oct 1994
Company name changed macrocom (277) LIMITED\certificate issued on 07/10/94

06 Oct 1994
Company name changed\certificate issued on 06/10/94
10 Jun 1994
Incorporation