INPRINT & DESIGN LIMITED
BRADFORD EVER 1555 LIMITED

Hellopages » West Yorkshire » Bradford » BD7 1AY

Company number 04229897
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address BRADFORD COLLEGE, GREAT HORTON ROAD, BRADFORD, WEST YORKSHIRE, BD7 1AY
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Mr Christopher James Malish as a secretary on 18 November 2016; Appointment of Mr Christopher James Malish as a director on 18 November 2016. The most likely internet sites of INPRINT & DESIGN LIMITED are www.inprintdesign.co.uk, and www.inprint-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Inprint Design Limited is a Private Limited Company. The company registration number is 04229897. Inprint Design Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Inprint Design Limited is Bradford College Great Horton Road Bradford West Yorkshire Bd7 1ay. . MALISH, Christopher James is a Secretary of the company. BATES, Karl Alan is a Director of the company. HAMBLETON, David is a Director of the company. MALISH, Christopher James is a Director of the company. SINGH, Ramindar, Dr is a Director of the company. SPEIGHT, Mark is a Director of the company. WADDINGHAM, Keith Terance is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary WADDINGHAM, Keith Terance has been resigned. Director BARKER, Michael Fenton has been resigned. Director BOUSFIELD, Martin Richard has been resigned. Director DARNBROUGH, Alison Lindsey has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director GARRATT, Mark Stewart has been resigned. Director HODGSON, Alan William has been resigned. Director KHAN, Sarwar Ahmed has been resigned. Director OSBORNE, Gareth has been resigned. Director PAWSON, Roger Stewart has been resigned. Director PICKLES, Brian has been resigned. Director RENWICK, Charlotte Julia has been resigned. Director STEELE, Valerie Ann has been resigned. Director STOTT, Douglas Herbert has been resigned. Director WHITAKER, Paul Barry Fletcher has been resigned. Director WRIGHT, Peter has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MALISH, Christopher James
Appointed Date: 18 November 2016

Director
BATES, Karl Alan
Appointed Date: 04 April 2016
62 years old

Director
HAMBLETON, David
Appointed Date: 12 October 2012
64 years old

Director
MALISH, Christopher James
Appointed Date: 18 November 2016
48 years old

Director
SINGH, Ramindar, Dr
Appointed Date: 24 April 2008
88 years old

Director
SPEIGHT, Mark
Appointed Date: 03 March 2014
63 years old

Director
WADDINGHAM, Keith Terance
Appointed Date: 26 October 2001
66 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 26 October 2001
Appointed Date: 06 June 2001

Secretary
WADDINGHAM, Keith Terance
Resigned: 01 October 2016
Appointed Date: 26 October 2001

Director
BARKER, Michael Fenton
Resigned: 19 May 2006
Appointed Date: 26 October 2001
92 years old

Director
BOUSFIELD, Martin Richard
Resigned: 23 November 2005
Appointed Date: 26 October 2001
78 years old

Director
DARNBROUGH, Alison Lindsey
Resigned: 15 March 2013
Appointed Date: 26 October 2001
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 26 October 2001
Appointed Date: 06 June 2001

Director
GARRATT, Mark Stewart
Resigned: 14 July 2015
Appointed Date: 20 February 2014
57 years old

Director
HODGSON, Alan William
Resigned: 05 May 2004
Appointed Date: 26 October 2001
74 years old

Director
KHAN, Sarwar Ahmed
Resigned: 14 July 2015
Appointed Date: 14 November 2014
38 years old

Director
OSBORNE, Gareth
Resigned: 11 September 2015
Appointed Date: 28 January 2015
55 years old

Director
PAWSON, Roger Stewart
Resigned: 27 November 2008
Appointed Date: 19 May 2006
81 years old

Director
PICKLES, Brian
Resigned: 31 December 2013
Appointed Date: 26 October 2001
73 years old

Director
RENWICK, Charlotte Julia
Resigned: 12 February 2014
Appointed Date: 01 July 2013
45 years old

Director
STEELE, Valerie Ann
Resigned: 31 July 2014
Appointed Date: 28 May 2009
76 years old

Director
STOTT, Douglas Herbert
Resigned: 23 July 2012
Appointed Date: 26 October 2001
72 years old

Director
WHITAKER, Paul Barry Fletcher
Resigned: 23 July 2012
Appointed Date: 05 May 2004
88 years old

Director
WRIGHT, Peter
Resigned: 27 November 2008
Appointed Date: 11 July 2007
68 years old

Persons With Significant Control

Bradford College
Notified on: 15 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

University Of Bradford
Notified on: 15 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INPRINT & DESIGN LIMITED Events

17 Feb 2017
Full accounts made up to 31 July 2016
18 Nov 2016
Appointment of Mr Christopher James Malish as a secretary on 18 November 2016
18 Nov 2016
Appointment of Mr Christopher James Malish as a director on 18 November 2016
12 Oct 2016
Termination of appointment of Keith Terance Waddingham as a secretary on 1 October 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
...
... and 66 more events
30 Oct 2001
Registered office changed on 30/10/01 from: cloth hall court infirmary street leeds LS1 2JB
30 Oct 2001
Accounting reference date extended from 30/06/02 to 31/07/02
30 Oct 2001
Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2
29 Oct 2001
Company name changed ever 1555 LIMITED\certificate issued on 29/10/01
06 Jun 2001
Incorporation