THAMES GRAPHIC CENTRE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3BG
Company number 01862836
Status Active
Incorporation Date 12 November 1984
Company Type Private Limited Company
Address 6A DESBOROUGH INDUSTRIAL PARK DESBOROUGH PARK ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3BG
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 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THAMES GRAPHIC CENTRE LIMITED are www.thamesgraphiccentre.co.uk, and www.thames-graphic-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Maidenhead Rail Station is 8.3 miles; to Taplow Rail Station is 8.6 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Graphic Centre Limited is a Private Limited Company. The company registration number is 01862836. Thames Graphic Centre Limited has been working since 12 November 1984. The present status of the company is Active. The registered address of Thames Graphic Centre Limited is 6a Desborough Industrial Park Desborough Park Road High Wycombe Buckinghamshire Hp12 3bg. . POVEY, Alexis Saffron is a Secretary of the company. POVEY, Alexis Saffron is a Director of the company. POVEY, Ivan John is a Director of the company. Secretary HITCHINS, Sandra has been resigned. Secretary MITCHELL, James has been resigned. Director HITCHINS, Sandra has been resigned. Director HITCHINS, Steve has been resigned. Director MITCHELL, James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
POVEY, Alexis Saffron
Appointed Date: 29 August 2003

Director
POVEY, Alexis Saffron
Appointed Date: 29 August 2003
57 years old

Director
POVEY, Ivan John
Appointed Date: 29 August 2003
64 years old

Resigned Directors

Secretary
HITCHINS, Sandra
Resigned: 29 August 2003
Appointed Date: 07 October 1991

Secretary
MITCHELL, James
Resigned: 07 October 1991

Director
HITCHINS, Sandra
Resigned: 29 August 2003
80 years old

Director
HITCHINS, Steve
Resigned: 29 August 2003
75 years old

Director
MITCHELL, James
Resigned: 28 February 1992
81 years old

Persons With Significant Control

Mr Ivan John Povey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alexis Saffron Povey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAMES GRAPHIC CENTRE LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
25 Nov 1987
Particulars of mortgage/charge

26 Sep 1987
Accounts for a small company made up to 31 December 1986

26 Sep 1987
Return made up to 31/05/86; full list of members

06 Aug 1986
Accounts for a small company made up to 31 December 1985

23 May 1986
Director resigned

THAMES GRAPHIC CENTRE LIMITED Charges

30 April 2008
Legal charge
Delivered: 12 May 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Unit 6A desborough industrial park and car park area…
12 February 2004
Security deposit deed
Delivered: 18 February 2004
Status: Satisfied on 4 December 2014
Persons entitled: Howlands (Furniture) LTD
Description: The sum of £7052.35 or other sum as is held by the chargee…
4 December 1995
Mortgage
Delivered: 6 December 1995
Status: Satisfied on 21 June 2003
Persons entitled: Steven Francis Hitchins
Description: Canon A1 format bubble jet colour copier type bja 1S.
13 November 1987
Mortgage debenture
Delivered: 25 November 1987
Status: Satisfied on 4 December 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…