DUNCAN PRINT GROUP LIMITED
WELWYN GARDEN CITY DUNCAN PRINT & PACKAGING LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EU

Company number 03275801
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address 1 BROADWATER HOUSE, 1 MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EU
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Miss Catriona Shearer on 1 March 2017; Appointment of Miss Catriona Shearer as a director on 15 February 2017; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of DUNCAN PRINT GROUP LIMITED are www.duncanprintgroup.co.uk, and www.duncan-print-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Duncan Print Group Limited is a Private Limited Company. The company registration number is 03275801. Duncan Print Group Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Duncan Print Group Limited is 1 Broadwater House 1 Mundells Welwyn Garden City Hertfordshire Al7 1eu. . GLUMART, David Keith is a Secretary of the company. DUNCAN, William Alexander Leslie is a Director of the company. GLUMART, David Keith is a Director of the company. SHEARER, Catriona is a Director of the company. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary GUBB, Peter David has been resigned. Director BAKER, Christopher Michael has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director COOK, Peter John has been resigned. Director DAVIDSON, Keith has been resigned. Director DUNCAN, James has been resigned. Director ECCLES, Peter has been resigned. Director GUBB, Peter David has been resigned. Director HARRIS-WARD, Leslie has been resigned. Director JOHNS, Christopher Andrew has been resigned. Director SMYTH, Sean Michael, Dr has been resigned. Director STEWART, Michael David has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
GLUMART, David Keith
Appointed Date: 09 July 2001

Director
DUNCAN, William Alexander Leslie
Appointed Date: 20 March 1997
76 years old

Director
GLUMART, David Keith
Appointed Date: 20 March 1997
77 years old

Director
SHEARER, Catriona
Appointed Date: 15 February 2017
44 years old

Resigned Directors

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 08 November 1996

Secretary
GUBB, Peter David
Resigned: 09 July 2001
Appointed Date: 20 March 1997

Director
BAKER, Christopher Michael
Resigned: 01 June 1998
Appointed Date: 01 April 1997
75 years old

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 20 March 1997
Appointed Date: 08 November 1996

Director
COOK, Peter John
Resigned: 09 July 2001
Appointed Date: 20 September 1999
73 years old

Director
DAVIDSON, Keith
Resigned: 31 July 2016
Appointed Date: 01 April 2008
63 years old

Director
DUNCAN, James
Resigned: 01 July 1997
Appointed Date: 20 March 1997
111 years old

Director
ECCLES, Peter
Resigned: 30 November 2005
Appointed Date: 18 May 1999
77 years old

Director
GUBB, Peter David
Resigned: 09 July 2001
Appointed Date: 20 March 1997
73 years old

Director
HARRIS-WARD, Leslie
Resigned: 18 May 1999
Appointed Date: 26 June 1998
70 years old

Director
JOHNS, Christopher Andrew
Resigned: 31 October 2002
Appointed Date: 17 April 2000
69 years old

Director
SMYTH, Sean Michael, Dr
Resigned: 31 March 2008
Appointed Date: 01 January 2006
69 years old

Director
STEWART, Michael David
Resigned: 31 December 2007
Appointed Date: 01 January 2006
65 years old

Persons With Significant Control

Mr William Alexander Leslie Duncan
Notified on: 1 September 2016
76 years old
Nature of control: Has significant influence or control

DUNCAN PRINT GROUP LIMITED Events

07 Mar 2017
Director's details changed for Miss Catriona Shearer on 1 March 2017
16 Feb 2017
Appointment of Miss Catriona Shearer as a director on 15 February 2017
10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Termination of appointment of Keith Davidson as a director on 31 July 2016
...
... and 95 more events
09 Apr 1997
Secretary resigned
02 Apr 1997
Company name changed tunlaw LIMITED\certificate issued on 03/04/97
01 Apr 1997
Director resigned
01 Apr 1997
Registered office changed on 01/04/97 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
08 Nov 1996
Incorporation

DUNCAN PRINT GROUP LIMITED Charges

27 June 2006
Mortgage
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Computer to platesetting system comprising linoype-hell…
23 September 2003
Guarantee & debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Fixed charge
Delivered: 3 December 2002
Status: Satisfied on 23 October 2003
Persons entitled: Lloyds Udt Limited
Description: The goods being heidelberg speedmaster 5 colour/perfecting…
5 July 2000
Chattels mortgage
Delivered: 8 July 2000
Status: Satisfied on 9 June 2006
Persons entitled: Industrial Equipment Finance Limited
Description: The proceeds of al policies of insurance in respect of the…
3 March 2000
Debenture
Delivered: 9 March 2000
Status: Satisfied on 9 June 2006
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Fixed and floating charge
Delivered: 6 January 1999
Status: Satisfied on 9 June 2006
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed charge over all book debts and othjer debts floating…
30 April 1997
Chattel mortgage
Delivered: 8 May 1997
Status: Satisfied on 3 June 2000
Persons entitled: Lombard North Central PLC
Description: 1 x roland rekord 3B series 637 two colour lithographic…