GREYFIELD SCREEN PRINT LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 3FJ

Company number 04194849
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address UNIT A LEWIN HOUSE, THE STREET, RADSTOCK, ENGLAND, BA3 3FJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GREYFIELD SCREEN PRINT LIMITED are www.greyfieldscreenprint.co.uk, and www.greyfield-screen-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Greyfield Screen Print Limited is a Private Limited Company. The company registration number is 04194849. Greyfield Screen Print Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Greyfield Screen Print Limited is Unit A Lewin House The Street Radstock England Ba3 3fj. . CHURCH, Margaret Ann is a Secretary of the company. ANDREWS, Roy is a Director of the company. CHURCH, Brian Frederick is a Director of the company. CHURCH, Margaret Ann is a Director of the company. CHURCH, Steven John is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHURCH, Margaret Ann
Appointed Date: 20 April 2001

Director
ANDREWS, Roy
Appointed Date: 20 April 2001
67 years old

Director
CHURCH, Brian Frederick
Appointed Date: 20 April 2001
82 years old

Director
CHURCH, Margaret Ann
Appointed Date: 20 April 2001
79 years old

Director
CHURCH, Steven John
Appointed Date: 20 April 2001
60 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 05 April 2001

Nominee Director
BUYVIEW LTD
Resigned: 20 April 2001
Appointed Date: 05 April 2001

GREYFIELD SCREEN PRINT LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
12 Jun 2001
New director appointed
12 Jun 2001
New secretary appointed;new director appointed
12 Jun 2001
Registered office changed on 12/06/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
12 Jun 2001
Ad 20/04/01--------- £ si 98@1=98 £ ic 2/100
05 Apr 2001
Incorporation

GREYFIELD SCREEN PRINT LIMITED Charges

13 June 2001
Debenture
Delivered: 22 June 2001
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…