MULTI-COLOR STEVENAGE ENGLAND LIMITED
HERTFORDSHIRE SYSTEM LABEL UK LTD JAYBEE GRAPHICS LIMITED EDGER 300 LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2BH
Company number 04551314
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address UNITS A GUNNELS WOOD PARK GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2BH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MULTI-COLOR STEVENAGE ENGLAND LIMITED are www.multicolorstevenageengland.co.uk, and www.multi-color-stevenage-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Multi Color Stevenage England Limited is a Private Limited Company. The company registration number is 04551314. Multi Color Stevenage England Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Multi Color Stevenage England Limited is Units A Gunnels Wood Park Gunnels Wood Road Stevenage Hertfordshire Sg1 2bh. . OWENS, Edward Joseph is a Secretary of the company. BIRKETT, Sharon Eileen is a Director of the company. FETCH, Mary Theresa is a Director of the company. O'SHEA, Niall is a Director of the company. VINECOMBE, Nigel Andrew is a Director of the company. Secretary BISCHOFF, Birgit has been resigned. Secretary BUCKLEY, Maurice has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary O'SHEA, Niall has been resigned. Director BEIRNE, Alan has been resigned. Director BISCHOFF, Birgit has been resigned. Director BISCHOFF, Claudia has been resigned. Director BUCKLEY, Maurice has been resigned. Director LYNCH, Peter has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director TRIMBLE, Gordon has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
OWENS, Edward Joseph
Appointed Date: 04 January 2016

Director
BIRKETT, Sharon Eileen
Appointed Date: 04 January 2016
59 years old

Director
FETCH, Mary Theresa
Appointed Date: 04 January 2016
67 years old

Director
O'SHEA, Niall
Appointed Date: 21 December 2009
60 years old

Director
VINECOMBE, Nigel Andrew
Appointed Date: 04 January 2016
62 years old

Resigned Directors

Secretary
BISCHOFF, Birgit
Resigned: 21 December 2009
Appointed Date: 30 March 2007

Secretary
BUCKLEY, Maurice
Resigned: 30 March 2007
Appointed Date: 24 March 2003

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 24 March 2003
Appointed Date: 02 October 2002

Secretary
O'SHEA, Niall
Resigned: 04 January 2016
Appointed Date: 21 December 2009

Director
BEIRNE, Alan
Resigned: 04 January 2016
Appointed Date: 21 December 2009
53 years old

Director
BISCHOFF, Birgit
Resigned: 21 December 2009
Appointed Date: 24 March 2003
61 years old

Director
BISCHOFF, Claudia
Resigned: 21 December 2009
Appointed Date: 24 March 2003
60 years old

Director
BUCKLEY, Maurice
Resigned: 30 March 2007
Appointed Date: 24 March 2003
65 years old

Director
LYNCH, Peter
Resigned: 21 December 2009
Appointed Date: 21 June 2007
62 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 24 March 2003
Appointed Date: 02 October 2002

Director
TRIMBLE, Gordon
Resigned: 04 January 2016
Appointed Date: 21 December 2009
53 years old

Persons With Significant Control

Multi Color Roscommon Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTI-COLOR STEVENAGE ENGLAND LIMITED Events

21 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
20 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01

...
... and 81 more events
10 Apr 2003
Director resigned
10 Apr 2003
Secretary resigned
10 Apr 2003
Registered office changed on 10/04/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
09 Apr 2003
Company name changed edger 300 LIMITED\certificate issued on 09/04/03
02 Oct 2002
Incorporation

MULTI-COLOR STEVENAGE ENGLAND LIMITED Charges

31 May 2005
Fixed and floating charge
Delivered: 13 June 2005
Status: Satisfied on 14 June 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…