DORCHESTER TYPESETTING GROUP LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT1 1UA

Company number 01489202
Status Active
Incorporation Date 2 April 1980
Company Type Private Limited Company
Address BRIDPORT RD, DORCHESTER, DORSET, DT1 1UA
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 256 . The most likely internet sites of DORCHESTER TYPESETTING GROUP LIMITED are www.dorchestertypesettinggroup.co.uk, and www.dorchester-typesetting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Dorchester Typesetting Group Limited is a Private Limited Company. The company registration number is 01489202. Dorchester Typesetting Group Limited has been working since 02 April 1980. The present status of the company is Active. The registered address of Dorchester Typesetting Group Limited is Bridport Rd Dorchester Dorset Dt1 1ua. . PARVIN, Melvin Peter is a Director of the company. Secretary READ, Andrea Patricia has been resigned. Director BAYLIS, Graham Phillip has been resigned. Director READ, Andrea Patricia has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Director
PARVIN, Melvin Peter

67 years old

Resigned Directors

Secretary
READ, Andrea Patricia
Resigned: 31 August 2015

Director
BAYLIS, Graham Phillip
Resigned: 31 May 2012
74 years old

Director
READ, Andrea Patricia
Resigned: 31 August 2015
73 years old

Persons With Significant Control

Mr Melvin Peter Parvin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DORCHESTER TYPESETTING GROUP LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 256

05 Oct 2015
Termination of appointment of Andrea Patricia Read as a director on 31 August 2015
28 Sep 2015
Purchase of own shares.
...
... and 81 more events
04 Dec 1988
Return made up to 14/10/88; full list of members

22 Jan 1988
Accounts made up to 30 April 1987

22 Jan 1988
Return made up to 31/12/87; full list of members

15 Jan 1987
Full accounts made up to 30 April 1986

15 Jan 1987
Return made up to 30/12/86; full list of members

DORCHESTER TYPESETTING GROUP LIMITED Charges

19 October 1989
Debenture
Delivered: 27 October 1989
Status: Satisfied on 25 January 1995
Persons entitled: Anderson Holdings Limited
Description: Undertaking and all property and assets present and future…
19 October 1989
Legal mortgage
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property & the proceeds of sale thereof together with a…
19 October 1989
Legal mortgage
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property & proceeds of sale thereof with a viz:- the…
19 October 1989
Legal mortgage
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property & proceeds of sale thereof with a viz:- the…
19 October 1989
Mortgage debenture
Delivered: 25 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…