PINSTRIPE PRINT LIMITED
WEST MIDLANDS PROPERTY EXPRESS MIDLANDS LIMITED

Hellopages » West Midlands » Birmingham » B75 5BE

Company number 03556407
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address 88 HILL VILLAGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 40,000 ; Director's details changed for David George Lawrence on 25 April 2016. The most likely internet sites of PINSTRIPE PRINT LIMITED are www.pinstripeprint.co.uk, and www.pinstripe-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Pinstripe Print Limited is a Private Limited Company. The company registration number is 03556407. Pinstripe Print Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Pinstripe Print Limited is 88 Hill Village Road Sutton Coldfield West Midlands B75 5be. . LAWRENCE, David George is a Secretary of the company. LAWRENCE, David George is a Director of the company. LYON, Nigel is a Director of the company. Secretary HAYNES, Jonathan has been resigned. Secretary LYON, Lynn Elizabeth has been resigned. Secretary O'MAHONY, Jane Ann has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BLATCHFORD, John has been resigned. Director O'MAHONY, Denis Gerard has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director STONE, Paul has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LAWRENCE, David George
Appointed Date: 06 December 2006

Director
LAWRENCE, David George
Appointed Date: 06 December 2006
78 years old

Director
LYON, Nigel
Appointed Date: 04 August 2004
68 years old

Resigned Directors

Secretary
HAYNES, Jonathan
Resigned: 20 December 1999
Appointed Date: 01 May 1998

Secretary
LYON, Lynn Elizabeth
Resigned: 06 December 2006
Appointed Date: 06 December 2006

Secretary
O'MAHONY, Jane Ann
Resigned: 06 December 2006
Appointed Date: 20 December 1999

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
BLATCHFORD, John
Resigned: 04 August 2005
Appointed Date: 04 August 2005
66 years old

Director
O'MAHONY, Denis Gerard
Resigned: 06 December 2006
Appointed Date: 04 December 1998
67 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 May 1998
Appointed Date: 01 May 1998
74 years old

Director
STONE, Paul
Resigned: 04 August 2005
Appointed Date: 04 August 2005
56 years old

PINSTRIPE PRINT LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000

26 May 2016
Director's details changed for David George Lawrence on 25 April 2016
26 May 2016
Secretary's details changed for David George Lawrence on 25 April 2016
29 Jan 2016
Director's details changed for Mr Nigel Lyon on 29 January 2016
...
... and 70 more events
15 Dec 1998
New secretary appointed
10 Dec 1998
Company name changed property express midlands limite d\certificate issued on 11/12/98
08 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 1998
Incorporation

PINSTRIPE PRINT LIMITED Charges

24 October 2008
Chattels mortgage
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Fiton Limited
Description: All chattels and documents (as defined in the chattels…
9 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
2 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Fiton Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: N.Lyon
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 5 May 2007
Persons entitled: D.G.O'mahony
Description: Fixed and floating charges over the undertaking and all…