PRINT CONNECTIONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 6BN

Company number 02273204
Status Active
Incorporation Date 1 July 1988
Company Type Private Limited Company
Address 20 MALLARD CLOSE, ACOCKS GREEN, BIRMINGHAM, B27 6BN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 1,000 . The most likely internet sites of PRINT CONNECTIONS LIMITED are www.printconnections.co.uk, and www.print-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Print Connections Limited is a Private Limited Company. The company registration number is 02273204. Print Connections Limited has been working since 01 July 1988. The present status of the company is Active. The registered address of Print Connections Limited is 20 Mallard Close Acocks Green Birmingham B27 6bn. . ATHOS BUSINESS SOLUTIONS LIMITED is a Secretary of the company. MASON, Keith William is a Director of the company. SMITH, Raymond Paul is a Director of the company. Secretary EVANS, Carole has been resigned. Secretary HERBERT, Christine has been resigned. Director EVANS, Carole has been resigned. Director EVANS, Robert William has been resigned. Director HERBERT, Christine has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ATHOS BUSINESS SOLUTIONS LIMITED
Appointed Date: 22 October 2010

Director
MASON, Keith William
Appointed Date: 17 August 2009
75 years old

Director
SMITH, Raymond Paul
Appointed Date: 17 August 2009
73 years old

Resigned Directors

Secretary
EVANS, Carole
Resigned: 17 August 2009

Secretary
HERBERT, Christine
Resigned: 22 October 2010
Appointed Date: 17 August 2009

Director
EVANS, Carole
Resigned: 31 March 2009
81 years old

Director
EVANS, Robert William
Resigned: 17 August 2009
80 years old

Director
HERBERT, Christine
Resigned: 22 October 2010
Appointed Date: 17 August 2009
78 years old

PRINT CONNECTIONS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

12 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
10 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,000

...
... and 80 more events
24 Jan 1989
Registered office changed on 24/01/89 from: 2 baches street london N1 6UB

04 Jan 1989
Memorandum and Articles of Association
04 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1988
Incorporation

PRINT CONNECTIONS LIMITED Charges

10 March 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…