HAYNES GRAPHIC ARTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02877659
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 240 . The most likely internet sites of HAYNES GRAPHIC ARTS LIMITED are www.haynesgraphicarts.co.uk, and www.haynes-graphic-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haynes Graphic Arts Limited is a Private Limited Company. The company registration number is 02877659. Haynes Graphic Arts Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Haynes Graphic Arts Limited is 66 Prescot Street London E1 8nn. . BUTLER, Matthew is a Secretary of the company. BUTLER, David Norman is a Director of the company. BUTLER, Matthew is a Director of the company. Secretary BAINBRIDGE, Peter George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAINBRIDGE, Peter George has been resigned. Director LEINER, Elayne Marie Jeanne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BUTLER, Matthew
Appointed Date: 27 April 2006

Director
BUTLER, David Norman
Appointed Date: 20 January 1994
79 years old

Director
BUTLER, Matthew
Appointed Date: 27 April 2006
84 years old

Resigned Directors

Secretary
BAINBRIDGE, Peter George
Resigned: 27 April 2006
Appointed Date: 20 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 January 1994
Appointed Date: 03 December 1993

Director
BAINBRIDGE, Peter George
Resigned: 19 July 2011
Appointed Date: 20 January 1994
85 years old

Director
LEINER, Elayne Marie Jeanne
Resigned: 10 August 2005
Appointed Date: 21 January 1994
108 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 January 1994
Appointed Date: 03 December 1993

Persons With Significant Control

David Norman Butler
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

HAYNES GRAPHIC ARTS LIMITED Events

18 Jan 2017
Confirmation statement made on 30 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 240

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 240

...
... and 66 more events
06 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1994
Registered office changed on 06/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Feb 1994
Memorandum and Articles of Association
01 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1993
Incorporation

HAYNES GRAPHIC ARTS LIMITED Charges

10 June 2009
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Nss Trustees Limited David Norman Cutler and Peter George Bainbridge
Description: Fixed and floating charge over the undertaking and all…