EUROPEAN GRAPHIC MACHINERY LTD.
NORMANTON IND EST

Hellopages » West Yorkshire » Wakefield » WF6 1TP
Company number 03376316
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address GRAFIC HOUSE, TOM DANDO CLOSE, NORMANTON IND EST, WAKEFIELD, WF6 1TP
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of EUROPEAN GRAPHIC MACHINERY LTD. are www.europeangraphicmachinery.co.uk, and www.european-graphic-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. European Graphic Machinery Ltd is a Private Limited Company. The company registration number is 03376316. European Graphic Machinery Ltd has been working since 27 May 1997. The present status of the company is Active. The registered address of European Graphic Machinery Ltd is Grafic House Tom Dando Close Normanton Ind Est Wakefield Wf6 1tp. . HOGG, Robert Geoffrey is a Secretary of the company. BARRETT, Anthony Claude is a Director of the company. BARRETT, Christopher John is a Director of the company. HOGG, Robert Geoffrey is a Director of the company. Secretary BARRETT, Brenda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADDYMAN, Alison has been resigned. Director BARRETT, Brenda has been resigned. Director BARRETT, Louise has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
HOGG, Robert Geoffrey
Appointed Date: 15 May 2003

Director
BARRETT, Anthony Claude
Appointed Date: 15 May 2003
86 years old

Director
BARRETT, Christopher John
Appointed Date: 15 May 2003
61 years old

Director
HOGG, Robert Geoffrey
Appointed Date: 15 May 2003
56 years old

Resigned Directors

Secretary
BARRETT, Brenda
Resigned: 15 May 2003
Appointed Date: 27 May 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 May 1997
Appointed Date: 27 May 1997

Director
ADDYMAN, Alison
Resigned: 15 May 2003
Appointed Date: 27 May 1997
59 years old

Director
BARRETT, Brenda
Resigned: 15 May 2003
Appointed Date: 27 May 1997
86 years old

Director
BARRETT, Louise
Resigned: 15 May 2003
Appointed Date: 27 May 1997
60 years old

Persons With Significant Control

Mr Anthony Claude Barrett
Notified on: 27 May 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN GRAPHIC MACHINERY LTD. Events

06 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

09 Oct 2014
Full accounts made up to 31 December 2013
...
... and 44 more events
17 Jul 1998
Ad 28/05/97--------- £ si 98@1=98 £ ic 2/100
17 Jul 1998
Location of register of members
22 Oct 1997
Accounting reference date extended from 31/05/98 to 30/06/98
06 Jun 1997
Secretary resigned
27 May 1997
Incorporation