MILLER GRAPHICS CORNICHE LIMITED
BRIDLINGTON CORNICHE FINE ARTS LIMITED


Company number 02321541
Status Active
Incorporation Date 25 November 1988
Company Type Private Limited Company
Address CARNABY INDUSTRIAL ESTATE, LANCASTER ROAD, BRIDLINGTON, YO15 8QY
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Karl Fredrik Vendel Turzik as a director on 1 October 2016; Termination of appointment of Sean James Hancocks as a director on 30 November 2016; Appointment of Mr James Edward Cutting as a secretary on 1 September 2016. The most likely internet sites of MILLER GRAPHICS CORNICHE LIMITED are www.millergraphicscorniche.co.uk, and www.miller-graphics-corniche.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Miller Graphics Corniche Limited is a Private Limited Company. The company registration number is 02321541. Miller Graphics Corniche Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of Miller Graphics Corniche Limited is Carnaby Industrial Estate Lancaster Road Bridlington Yo15 8qy. . CUTTING, James Edward is a Secretary of the company. BATAILLIE, Philippe Michel is a Director of the company. CUTTING, James Edward is a Director of the company. THORELL, Jan Hakan is a Director of the company. TURZIK, Karl Fredrik Vendel is a Director of the company. Secretary ARMSTRONG, Hilda May has been resigned. Secretary BARKER, Lee has been resigned. Secretary BLEWITT, Mark has been resigned. Secretary BRANNSTROM, Lars-Ake Johan has been resigned. Secretary HANCOCKS, Sean James has been resigned. Secretary LOFT, Mark Howes has been resigned. Secretary NEWSOME, Shaun Martin has been resigned. Director BARKER, Lee has been resigned. Director BRANNSTROM, Lars-Ake Johan has been resigned. Director BROWN, Alan James has been resigned. Director EIDE, Gull Britt Linea has been resigned. Director HANCOCKS, Sean James has been resigned. Director LARSSON, Kenth has been resigned. Director NEWSOME, Shaun Martin has been resigned. Director SANDERSON, Richard Ivor has been resigned. The company operates in "Portrait photographic activities".


Current Directors

Secretary
CUTTING, James Edward
Appointed Date: 01 September 2016

Director
BATAILLIE, Philippe Michel
Appointed Date: 01 January 2009
63 years old

Director
CUTTING, James Edward
Appointed Date: 01 July 2016
53 years old

Director
THORELL, Jan Hakan
Appointed Date: 15 August 2008
65 years old

Director
TURZIK, Karl Fredrik Vendel
Appointed Date: 01 October 2016
54 years old

Resigned Directors

Secretary
ARMSTRONG, Hilda May
Resigned: 01 March 1995

Secretary
BARKER, Lee
Resigned: 31 December 1997
Appointed Date: 01 March 1995

Secretary
BLEWITT, Mark
Resigned: 19 January 2012
Appointed Date: 05 August 2009

Secretary
BRANNSTROM, Lars-Ake Johan
Resigned: 15 August 2008
Appointed Date: 04 June 2008

Secretary
HANCOCKS, Sean James
Resigned: 01 September 2016
Appointed Date: 19 January 2012

Secretary
LOFT, Mark Howes
Resigned: 05 August 2009
Appointed Date: 19 September 2008

Secretary
NEWSOME, Shaun Martin
Resigned: 04 June 2008
Appointed Date: 31 December 1997

Director
BARKER, Lee
Resigned: 31 December 1997
Appointed Date: 01 March 1995
66 years old

Director
BRANNSTROM, Lars-Ake Johan
Resigned: 15 August 2008
Appointed Date: 04 June 2008
70 years old

Director
BROWN, Alan James
Resigned: 31 January 2015
Appointed Date: 19 January 2012
65 years old

Director
EIDE, Gull Britt Linea
Resigned: 11 November 2009
Appointed Date: 01 January 2009
64 years old

Director
HANCOCKS, Sean James
Resigned: 30 November 2016
Appointed Date: 19 September 2008
60 years old

Director
LARSSON, Kenth
Resigned: 01 September 2016
Appointed Date: 15 March 2010
74 years old

Director
NEWSOME, Shaun Martin
Resigned: 28 September 2008
75 years old

Director
SANDERSON, Richard Ivor
Resigned: 04 June 2008
Appointed Date: 13 April 1994
80 years old

Persons With Significant Control

Miller Graphics Ab
Notified on: 20 August 2016
Nature of control: Ownership of shares – 75% or more

MILLER GRAPHICS CORNICHE LIMITED Events

25 Jan 2017
Appointment of Mr Karl Fredrik Vendel Turzik as a director on 1 October 2016
25 Jan 2017
Termination of appointment of Sean James Hancocks as a director on 30 November 2016
11 Oct 2016
Appointment of Mr James Edward Cutting as a secretary on 1 September 2016
11 Oct 2016
Termination of appointment of Kenth Larsson as a director on 1 September 2016
11 Oct 2016
Termination of appointment of Sean James Hancocks as a secretary on 1 September 2016
...
... and 105 more events
18 Jan 1991
Accounting reference date shortened from 31/03 to 31/01
02 Oct 1990
Return made up to 14/12/89; full list of members

01 Feb 1990
Registered office changed on 01/02/90 from: westminster bank chambers king street bridlington yorks YO15 2DD

27 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1988
Incorporation

MILLER GRAPHICS CORNICHE LIMITED Charges

15 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied on 20 August 2016
Persons entitled: Yorkshire Bank PLC
Description: Land on south side of lancaster road carnaby. Assigns the…
7 August 2001
Debenture
Delivered: 10 August 2001
Status: Satisfied on 20 August 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Chattel mortgage
Delivered: 1 September 1995
Status: Satisfied on 28 August 2007
Persons entitled: Lombard North Central PLC
Description: Eskoscan 2540 colour scanner s/n 510378 J.P.S. standard…
9 March 1992
Legal charge
Delivered: 11 March 1992
Status: Satisfied on 28 August 2007
Persons entitled: The Development Commission
Description: Land and buildings at carnaby industrial estate…
30 October 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 16 March 2002
Persons entitled: The Royal Bank of Scotland
Description: 0.75 acres of land or thereabouts situate on the south side…
29 August 1991
Debenture
Delivered: 5 September 1991
Status: Satisfied on 14 June 2002
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…