MAYDAY GRAPHIC PRODUCTS LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7GY

Company number 01581628
Status Active
Incorporation Date 20 August 1981
Company Type Private Limited Company
Address GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Graham Timson as a director on 31 December 2016; Appointment of Richard Dennis Anderson as a director on 1 January 2017. The most likely internet sites of MAYDAY GRAPHIC PRODUCTS LIMITED are www.maydaygraphicproducts.co.uk, and www.mayday-graphic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayday Graphic Products Limited is a Private Limited Company. The company registration number is 01581628. Mayday Graphic Products Limited has been working since 20 August 1981. The present status of the company is Active. The registered address of Mayday Graphic Products Limited is Greenwood House Greenwood Court Bury St Edmunds Suffolk Ip32 7gy. . TIMMS, Helen is a Secretary of the company. ANDERSON, Richard Dennis is a Director of the company. FOX, James is a Director of the company. Secretary BUCKINGHAM, Susan Joy has been resigned. Director BUCKINGHAM, John Walter has been resigned. Director BUCKINGHAM, Susan Joy has been resigned. Director TIMSON, Graham has been resigned. Director WEALE, Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TIMMS, Helen
Appointed Date: 31 March 2004

Director
ANDERSON, Richard Dennis
Appointed Date: 01 January 2017
69 years old

Director
FOX, James
Appointed Date: 01 May 2002
57 years old

Resigned Directors

Secretary
BUCKINGHAM, Susan Joy
Resigned: 31 March 2004

Director
BUCKINGHAM, John Walter
Resigned: 16 April 2002
82 years old

Director
BUCKINGHAM, Susan Joy
Resigned: 31 March 2004
Appointed Date: 02 February 2000
79 years old

Director
TIMSON, Graham
Resigned: 31 December 2016
Appointed Date: 02 May 2000
74 years old

Director
WEALE, Richard
Resigned: 01 February 2000
77 years old

Persons With Significant Control

Gag 153 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYDAY GRAPHIC PRODUCTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Termination of appointment of Graham Timson as a director on 31 December 2016
04 Jan 2017
Appointment of Richard Dennis Anderson as a director on 1 January 2017
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
15 Sep 1988
Accounts for a small company made up to 30 November 1987

15 Sep 1988
Return made up to 07/06/88; full list of members

29 Sep 1987
Accounts for a small company made up to 30 November 1986

08 Aug 1986
Return made up to 08/04/86; full list of members

23 May 1986
Full accounts made up to 30 November 1985

MAYDAY GRAPHIC PRODUCTS LIMITED Charges

1 February 2002
All assets debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
10 April 1985
Single debenture
Delivered: 20 April 1985
Status: Satisfied on 19 April 2002
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…