RATCLIFF & ROPER (HEALTHPRINT) LIMITED
WORKSOP KESTREL PRESS LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S80 2EE

Company number 02855408
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address RATCLIFF AND ROPER PRINTERS LTD, KILTON ROAD, WORKSOP, NOTTINGHAMSHIRE, S80 2EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 1,000 . The most likely internet sites of RATCLIFF & ROPER (HEALTHPRINT) LIMITED are www.ratcliffroperhealthprint.co.uk, and www.ratcliff-roper-healthprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ratcliff Roper Healthprint Limited is a Private Limited Company. The company registration number is 02855408. Ratcliff Roper Healthprint Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Ratcliff Roper Healthprint Limited is Ratcliff and Roper Printers Ltd Kilton Road Worksop Nottinghamshire S80 2ee. . WHITE, Tracy is a Secretary of the company. SMITH, David Nicholas, Sales Director is a Director of the company. WHITE, Kevin is a Director of the company. WHITE, Tracy is a Director of the company. Secretary BARKER, Cynthia Marjorie has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GRAY, Christine Irene has been resigned. Director BARKER, George Kenneth has been resigned. Director BARKER, Gregory Kenneth has been resigned. Director GRAY, Christine Irene has been resigned. Director HAYWOOD, John Stuart has been resigned. Director WHITE, Kevin has been resigned. Director WILSON, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITE, Tracy
Appointed Date: 02 November 2007

Director
SMITH, David Nicholas, Sales Director
Appointed Date: 01 November 2006
62 years old

Director
WHITE, Kevin
Appointed Date: 09 October 2007
61 years old

Director
WHITE, Tracy
Appointed Date: 09 October 2007
60 years old

Resigned Directors

Secretary
BARKER, Cynthia Marjorie
Resigned: 12 February 1998
Appointed Date: 21 September 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Secretary
GRAY, Christine Irene
Resigned: 02 November 2007
Appointed Date: 12 February 1998

Director
BARKER, George Kenneth
Resigned: 15 April 1996
Appointed Date: 21 September 1993
107 years old

Director
BARKER, Gregory Kenneth
Resigned: 24 July 1998
Appointed Date: 12 April 1996
75 years old

Director
GRAY, Christine Irene
Resigned: 02 November 2007
Appointed Date: 01 May 1998
77 years old

Director
HAYWOOD, John Stuart
Resigned: 01 May 1998
Appointed Date: 12 February 1998
72 years old

Director
WHITE, Kevin
Resigned: 14 September 2006
Appointed Date: 01 May 1998
61 years old

Director
WILSON, John
Resigned: 12 February 1998
Appointed Date: 01 July 1996
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Persons With Significant Control

Kevin White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy White
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RATCLIFF & ROPER (HEALTHPRINT) LIMITED Events

08 Sep 2016
Confirmation statement made on 18 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000

20 Jul 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 89 more events
04 Feb 1994
Particulars of mortgage/charge

02 Oct 1993
Secretary resigned;new secretary appointed

02 Oct 1993
Director resigned;new director appointed

01 Oct 1993
Registered office changed on 01/10/93 from: the britannia suite international house manchester M3 2ER

21 Sep 1993
Incorporation

RATCLIFF & ROPER (HEALTHPRINT) LIMITED Charges

4 February 1994
Debenture
Delivered: 4 February 1994
Status: Satisfied on 11 October 1996
Persons entitled: Reedham Factors Limited
Description: Fixed and floating charges over the undertaking and all…