STYLOGRAPHICS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PA

Company number 03296105
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address PARKWAY HOUSE 6B PARKWAY, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, AL3 6PA
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 2 in full. The most likely internet sites of STYLOGRAPHICS LIMITED are www.stylographics.co.uk, and www.stylographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Stylographics Limited is a Private Limited Company. The company registration number is 03296105. Stylographics Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Stylographics Limited is Parkway House 6b Parkway Porters Wood St Albans Hertfordshire Al3 6pa. . LKP SECRETARIES LIMITED is a Secretary of the company. OLLEY, Simon Michael George is a Director of the company. Secretary OLLEY, Hilary has been resigned. Secretary OLLEY, Simon Michael George has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary GANMOR SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BIGLEY, Ian James has been resigned. Director ROBERTS, Andrew David has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
LKP SECRETARIES LIMITED
Appointed Date: 01 January 2009

Director
OLLEY, Simon Michael George
Appointed Date: 24 December 1996
59 years old

Resigned Directors

Secretary
OLLEY, Hilary
Resigned: 24 January 2007
Appointed Date: 07 August 2002

Secretary
OLLEY, Simon Michael George
Resigned: 07 August 2002
Appointed Date: 24 December 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Secretary
GANMOR SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 24 January 2007

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Director
BIGLEY, Ian James
Resigned: 07 August 2002
Appointed Date: 24 December 1996
61 years old

Director
ROBERTS, Andrew David
Resigned: 20 June 2002
Appointed Date: 24 December 1996
59 years old

Persons With Significant Control

Mr Simon Michael George Olley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

STYLOGRAPHICS LIMITED Events

16 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 Jan 2016
Satisfaction of charge 2 in full
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
01 Oct 1997
Secretary resigned
01 Oct 1997
Director resigned
16 Jul 1997
Particulars of mortgage/charge
06 Jan 1997
Ad 24/12/96--------- £ si 997@1=997 £ ic 2/999
24 Dec 1996
Incorporation

STYLOGRAPHICS LIMITED Charges

25 July 2013
Charge code 0329 6105 0003
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 2005
Chattel mortgage
Delivered: 12 November 2005
Status: Satisfied on 16 January 2016
Persons entitled: Lombard North Central PLC
Description: Make- monti antonio, model- compact calender and serial…
8 July 1997
Mortgage debenture
Delivered: 16 July 1997
Status: Satisfied on 11 September 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…