COMPLETE OFFICE PRINTER SUPPORT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 03723531
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address CARLYLE HOUSE 78 CHORLEY NEW, ROAD,, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of COMPLETE OFFICE PRINTER SUPPORT LIMITED are www.completeofficeprintersupport.co.uk, and www.complete-office-printer-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Complete Office Printer Support Limited is a Private Limited Company. The company registration number is 03723531. Complete Office Printer Support Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Complete Office Printer Support Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . ROBERTSHAW, Jane Mary is a Director of the company. Secretary ROBERTSHAW, Samuel Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LIDDINGTON, John Joseph has been resigned. Director ROBERTSHAW, Clementine Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
ROBERTSHAW, Jane Mary
Appointed Date: 06 April 2010
69 years old

Resigned Directors

Secretary
ROBERTSHAW, Samuel Andrew
Resigned: 14 May 2013
Appointed Date: 01 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
LIDDINGTON, John Joseph
Resigned: 20 August 2002
Appointed Date: 01 March 1999
66 years old

Director
ROBERTSHAW, Clementine Jane
Resigned: 07 April 2010
Appointed Date: 20 February 2003
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mr Andrew Philip Robertshaw
Notified on: 22 September 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE OFFICE PRINTER SUPPORT LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 36 more events
04 Jul 2000
Secretary resigned
04 Jul 2000
Director resigned
04 Jul 2000
New director appointed
04 Jul 2000
New secretary appointed
01 Mar 1999
Incorporation