Check the

ALBEMARLE GRAPHICS LIMITED

Company
ALBEMARLE GRAPHICS LIMITED (01295310)

ALBEMARLE GRAPHICS

Phone: 02076 395 148
A⁺ rating

KEY FINANCES

Year
2016
Assets
£192.58k ▲ £25.45k (15.23 %)
Cash
£40.31k ▼ £-25.12k (-38.39 %)
Liabilities
£132.85k ▲ £11.26k (9.26 %)
Net Worth
£59.72k ▲ £14.2k (31.19 %)

REGISTRATION INFO

Company name
ALBEMARLE GRAPHICS LIMITED
Company number
01295310
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 1977
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.ag-online.co.uk
Phones
02076 395 148
02073 580 754
Registered Address
167 TURNERS HILL,
CHESHUNT,
WALTHAM CROSS,
HERTFORDSHIRE,
EN8 9BH

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

30 Jan 2017
Confirmation statement made on 23 January 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100

CHARGES

17 July 1989
Status
Outstanding
Delivered
21 July 1989
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ALBEMARLE GRAPHICS LIMITED DIRECTORS

Robert John Chilvers

  Acting
Appointed
30 June 2011
Role
Secretary
Address
167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 9BH
Name
CHILVERS, Robert John

Robert John Chilvers

  Acting
Appointed
01 April 2008
Occupation
Printer & Sign Manufacturer
Role
Director
Age
63
Nationality
British
Address
107 Punch Croft, New Ash Green, Longfield, Kent, United Kingdom, DA3 8HS
Country Of Residence
United Kingdom
Name
CHILVERS, Robert John

John Edward Palmer

  Acting
Appointed
01 April 2008
Occupation
Printer & Sign Manufacturer
Role
Director
Age
68
Nationality
British
Address
38 Downe Avenue, Cudham, Sevenoaks, Kent, United Kingdom, TN14 7QX
Country Of Residence
United Kingdom
Name
PALMER, John Edward

William Kenneth Blackburn

  Resigned
Resigned
01 April 2008
Role
Secretary
Address
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, Essex, SS9 5DQ
Name
BLACKBURN, William Kenneth

Conor Cormican

  Resigned
Appointed
01 April 2008
Resigned
30 June 2011
Role
Secretary
Address
34 Manor Park Close, West Wickham, Kent, United Kingdom, BR4 0LF
Name
CORMICAN, Conor

Carol Ellen Blackburn

  Resigned
Resigned
01 April 2008
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, Essex, SS9 5DQ
Name
BLACKBURN, Carol Ellen

William Kenneth Blackburn

  Resigned
Resigned
31 March 2008
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
The Cottage 31 Hillside Road, Eastwood, Leigh On Sea, Essex, SS9 5DQ
Name
BLACKBURN, William Kenneth

REVIEWS


Check The Company
Excellent according to the company’s financial health.