Company number 02372873
Status Active - Proposal to Strike off
Incorporation Date 17 April 1989
Company Type Private Limited Company
Address SYSTEMS HOUSE CENTRAL BUSINESS, PARK MACKADOWN LANE, BIRMINGHAM, WEST MIDLANDS, B33 0JH
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Peter Talbot as a director on 6 October 2016; Termination of appointment of Peter Talbot as a secretary on 6 October 2016. The most likely internet sites of CLARITY PRINT LIMITED are www.clarityprint.co.uk, and www.clarity-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Clarity Print Limited is a Private Limited Company.
The company registration number is 02372873. Clarity Print Limited has been working since 17 April 1989.
The present status of the company is Active - Proposal to Strike off. The registered address of Clarity Print Limited is Systems House Central Business Park Mackadown Lane Birmingham West Midlands B33 0jh. . WHITE, Edward is a Director of the company. WHITE, Matthew John Ruddick is a Director of the company. WHITE, William James Ruddick is a Director of the company. Secretary BENNETT, Martin John has been resigned. Secretary GILLESPIE, Ian Stanley has been resigned. Secretary LIGGINS, Stephen John has been resigned. Secretary PALIN, Christopher James has been resigned. Secretary SHACKLEFORD, Tony Dean has been resigned. Secretary STRAW, David John has been resigned. Secretary STRAW, David John has been resigned. Secretary TALBOT, Peter has been resigned. Director BENNETT, Martin John has been resigned. Director DELANEY, James Thomas has been resigned. Director FELLOWS, Denis Alfred has been resigned. Director GILLESPIE, Ian Stanley has been resigned. Director HARRISON-RAY, Paul Stephen has been resigned. Director HOLDEN, Lorraine has been resigned. Director LIGGINS, John Wilson has been resigned. Director LIGGINS, Stephen John has been resigned. Director PALIN, Christopher James has been resigned. Director STRAW, David John has been resigned. Director TALBOT, Peter has been resigned. Director WILLIAMS, Athelston Bankole has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".
Current Directors
Resigned Directors
Secretary
TALBOT, Peter
Resigned: 06 October 2016
Appointed Date: 24 January 2008
Director
HOLDEN, Lorraine
Resigned: 30 November 2004
Appointed Date: 01 April 2004
60 years old
Director
STRAW, David John
Resigned: 31 July 1998
Appointed Date: 03 January 1995
62 years old
Director
TALBOT, Peter
Resigned: 06 October 2016
Appointed Date: 24 January 2008
79 years old
CLARITY PRINT LIMITED Events
9 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2004
Status: Satisfied
on 19 September 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 October 2000
Debenture
Delivered: 24 October 2000
Status: Satisfied
on 19 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1996
Fixed and floating charge
Delivered: 20 August 1996
Status: Satisfied
on 19 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Chattel mortgage
Delivered: 19 December 1995
Status: Satisfied
on 18 May 2002
Persons entitled: Openshaw Limited
Description: Heidelberg GT046 serial number 688024 with all additions…
23 November 1995
Fixed charge supplemental to a guarantee and debenture dated 19/8/93 issued by the company and others
Delivered: 30 November 1995
Status: Satisfied
on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
31 May 1995
Debenture
Delivered: 14 June 1995
Status: Satisfied
on 18 May 2002
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 1995
Deed of chattel mortgage
Delivered: 20 February 1995
Status: Satisfied
on 18 May 2002
Persons entitled: Close Brothers Limited
Description: A mortgage by way of absolute assignment in security of:1 x…
19 August 1993
Guarantee and debenture
Delivered: 27 August 1993
Status: Satisfied
on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1993
Fixed charge
Delivered: 4 March 1993
Status: Satisfied
on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: All right title & interest in or arising out of a factoring…
25 September 1991
Debenture
Delivered: 4 October 1991
Status: Satisfied
on 18 May 2002
Persons entitled: Hill Samuel Commercial Finance Limited
Description: A first, fixed charge on all the book debts and other debts.
25 September 1991
Debenture
Delivered: 4 October 1991
Status: Satisfied
on 22 April 1997
Persons entitled: Hill Samuel Commercial Finance Limited
Description: A first, fixed charge on all the book debts and other debts.
7 November 1990
Guarantee & debenture
Delivered: 20 November 1990
Status: Satisfied
on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…