DUKEBRIDGE (GRAVURE CYLINDERS) LIMITED
PRESTON DUKEBRIDGE TRADING LIMITED

Hellopages » Lancashire » South Ribble » PR5 6FN

Company number 03888086
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address UNIT 2 CLUB STREET, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6FN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 200 . The most likely internet sites of DUKEBRIDGE (GRAVURE CYLINDERS) LIMITED are www.dukebridgegravurecylinders.co.uk, and www.dukebridge-gravure-cylinders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Dukebridge Gravure Cylinders Limited is a Private Limited Company. The company registration number is 03888086. Dukebridge Gravure Cylinders Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Dukebridge Gravure Cylinders Limited is Unit 2 Club Street Bamber Bridge Preston Lancashire Pr5 6fn. . ARNFIELD, Carl James is a Secretary of the company. ARNFIELD, Carl James is a Director of the company. HEST, Michael Stuart is a Director of the company. Secretary ARNFIELD, Mavis has been resigned. Secretary KING, Tracy Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARNFIELD, Mavis has been resigned. Director ARNFIELD, Raymond has been resigned. Director WILLIAMS, Brian Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
ARNFIELD, Carl James
Appointed Date: 26 January 2006

Director
ARNFIELD, Carl James
Appointed Date: 21 March 2000
58 years old

Director
HEST, Michael Stuart
Appointed Date: 06 April 2014
62 years old

Resigned Directors

Secretary
ARNFIELD, Mavis
Resigned: 31 January 2003
Appointed Date: 03 December 1999

Secretary
KING, Tracy Jane
Resigned: 16 January 2006
Appointed Date: 31 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Director
ARNFIELD, Mavis
Resigned: 31 January 2003
Appointed Date: 21 March 2000
83 years old

Director
ARNFIELD, Raymond
Resigned: 31 January 2003
Appointed Date: 03 December 1999
85 years old

Director
WILLIAMS, Brian Michael
Resigned: 14 December 2014
Appointed Date: 21 March 2000
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

DUKEBRIDGE (GRAVURE CYLINDERS) LIMITED Events

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 January 2016
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200

18 May 2015
Total exemption small company accounts made up to 31 January 2015
16 Dec 2014
Termination of appointment of Brian Michael Williams as a director on 14 December 2014
...
... and 47 more events
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
09 Dec 1999
New secretary appointed
09 Dec 1999
New director appointed
03 Dec 1999
Incorporation