QUADGRAPHICS LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 5SE
Company number 02666193
Status Active
Incorporation Date 26 November 1991
Company Type Private Limited Company
Address 22 HAMBRIDGE ROAD, NEWBURY, BERKSHIRE, RG14 5SE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of QUADGRAPHICS LIMITED are www.quadgraphics.co.uk, and www.quadgraphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Newbury Rail Station is 0.5 miles; to Thatcham Rail Station is 2.9 miles; to Midgham Rail Station is 5.7 miles; to Kintbury Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadgraphics Limited is a Private Limited Company. The company registration number is 02666193. Quadgraphics Limited has been working since 26 November 1991. The present status of the company is Active. The registered address of Quadgraphics Limited is 22 Hambridge Road Newbury Berkshire Rg14 5se. . ISAAC, Dawn Angela is a Secretary of the company. ISAAC, Sargon John is a Director of the company. Secretary CLIFTON, Godfrey William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLIFTON, Godfrey William has been resigned. Director KNIGHT, Mark Julian has been resigned. Director MORGAN, Barry John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ISAAC, Dawn Angela
Appointed Date: 21 December 2010

Director
ISAAC, Sargon John
Appointed Date: 23 December 1991
63 years old

Resigned Directors

Secretary
CLIFTON, Godfrey William
Resigned: 21 December 2010
Appointed Date: 23 December 1991

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 1991
Appointed Date: 26 November 1991

Director
CLIFTON, Godfrey William
Resigned: 21 December 2010
Appointed Date: 23 December 1991
81 years old

Director
KNIGHT, Mark Julian
Resigned: 28 November 2006
Appointed Date: 23 December 1991
70 years old

Director
MORGAN, Barry John
Resigned: 30 April 2003
Appointed Date: 23 December 1991
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 1991
Appointed Date: 26 November 1991

Persons With Significant Control

Mr Sargon John Isaac
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUADGRAPHICS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jan 2016
Director's details changed for Mr Sargon John Isaac on 11 January 2016
02 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60

...
... and 80 more events
11 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1992
Director resigned;new director appointed

20 Jan 1992
Director resigned;new director appointed

20 Jan 1992
Director resigned;new director appointed

26 Nov 1991
Incorporation

QUADGRAPHICS LIMITED Charges

5 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 hambridge road newbury berkshire all rental income…
8 January 2004
Debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…