PRINTCOIN LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 6AX

Company number 04424200
Status Active
Incorporation Date 25 April 2002
Company Type Private Limited Company
Address LANMOR HOUSE, 370-386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 11 December 2016; Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016. The most likely internet sites of PRINTCOIN LIMITED are www.printcoin.co.uk, and www.printcoin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Printcoin Limited is a Private Limited Company. The company registration number is 04424200. Printcoin Limited has been working since 25 April 2002. The present status of the company is Active. The registered address of Printcoin Limited is Lanmor House 370 386 High Road Wembley Middlesex Ha9 6ax. . Secretary QUINSEY, Neil Alan has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director QUINSEY, Neil Alan has been resigned. Director ROBSON, Malcolm Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Resigned Directors

Secretary
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 01 June 2009

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 11 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 2002
Appointed Date: 25 April 2002

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 30 November 2016
Appointed Date: 11 June 2002
78 years old

Director
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 04 October 2013
50 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 11 June 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 2002
Appointed Date: 25 April 2002

PRINTCOIN LIMITED Events

20 Mar 2017
Notice of ceasing to act as receiver or manager
17 Jan 2017
Receiver's abstract of receipts and payments to 11 December 2016
30 Nov 2016
Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016
13 Jul 2016
Receiver's abstract of receipts and payments to 11 June 2016
12 Jan 2016
Receiver's abstract of receipts and payments to 11 December 2015
...
... and 55 more events
03 Jul 2002
Particulars of mortgage/charge
28 Jun 2002
Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
25 Apr 2002
Incorporation

PRINTCOIN LIMITED Charges

30 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: F/H land known as morston house the midway newcastle t/no…
18 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: Fixed and floating charge over all property and assets…
15 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: F/H land with buildings on the south west side of midway…
27 June 2002
Debenture
Delivered: 15 July 2002
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal motgage all the f/h and l/h property…
24 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 22 October 2011
Persons entitled: Halecrown Products Limited
Description: The property k/a marches house midway newcastle-under-lyme…