CONCORDE GRAPHICS LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9EE

Company number 00996614
Status Active
Incorporation Date 10 December 1970
Company Type Private Limited Company
Address 17-19 STATION ROAD WEST, OXTED, SURREY, RH8 9EE
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 Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Michael Francis as a director on 1 August 2016; Appointment of Mrs Sumitra Louise Boris as a secretary on 1 August 2016. The most likely internet sites of CONCORDE GRAPHICS LIMITED are www.concordegraphics.co.uk, and www.concorde-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Concorde Graphics Limited is a Private Limited Company. The company registration number is 00996614. Concorde Graphics Limited has been working since 10 December 1970. The present status of the company is Active. The registered address of Concorde Graphics Limited is 17 19 Station Road West Oxted Surrey Rh8 9ee. The company`s financial liabilities are £52.8k. It is £-137.21k against last year. The cash in hand is £79.87k. It is £79.87k against last year. . BORIS, Sumitra Louise is a Secretary of the company. BORIS, Sumitra Louise is a Director of the company. MARKS, Julian David is a Director of the company. Secretary FRANCIS, Michael has been resigned. Director FRANCIS, Irene Edith has been resigned. Director FRANCIS, Michael has been resigned. The company operates in "Printing n.e.c.".


concorde graphics Key Finiance

LIABILITIES £52.8k
-73%
CASH £79.87k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BORIS, Sumitra Louise
Appointed Date: 01 August 2016

Director
BORIS, Sumitra Louise
Appointed Date: 01 August 2001
59 years old

Director
MARKS, Julian David
Appointed Date: 01 August 2005
63 years old

Resigned Directors

Secretary
FRANCIS, Michael
Resigned: 01 August 2016

Director
FRANCIS, Irene Edith
Resigned: 25 April 2014
85 years old

Director
FRANCIS, Michael
Resigned: 01 August 2016
91 years old

Persons With Significant Control

Mr Michael Francis
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONCORDE GRAPHICS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Termination of appointment of Michael Francis as a director on 1 August 2016
20 Dec 2016
Appointment of Mrs Sumitra Louise Boris as a secretary on 1 August 2016
20 Dec 2016
Termination of appointment of Michael Francis as a secretary on 1 August 2016
16 Dec 2016
Satisfaction of charge 1 in full
...
... and 81 more events
23 Jul 1987
Return made up to 30/06/87; full list of members

09 Jul 1986
Full accounts made up to 31 March 1986

09 Jul 1986
Return made up to 21/07/86; full list of members
24 Aug 1973
Company name changed\certificate issued on 24/08/73
10 Dec 1970
Certificate of incorporation

CONCORDE GRAPHICS LIMITED Charges

4 July 2001
Mortgage debenture
Delivered: 12 July 2001
Status: Satisfied on 16 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…