AZIMUTH PRINT LIMITED
BRISTOL AZIMUTH COLOUR SEPARATION LIMITED

Hellopages » Bristol » Bristol, City of » BS3 4AG

Company number 02414901
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address UNIT 2A PRINCESS STREET, BEDMINSTER, BRISTOL, BS3 4AG
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 Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 200 . The most likely internet sites of AZIMUTH PRINT LIMITED are www.azimuthprint.co.uk, and www.azimuth-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Azimuth Print Limited is a Private Limited Company. The company registration number is 02414901. Azimuth Print Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of Azimuth Print Limited is Unit 2a Princess Street Bedminster Bristol Bs3 4ag. . CLARKE, Spencer Charles is a Secretary of the company. CLARKE, Spencer Charles is a Director of the company. EDMONDS, Michael Paul is a Director of the company. Secretary ATKINS, Howard Timothy has been resigned. Secretary FLOWER, Graham George has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director ATKINS, Howard Timothy has been resigned. Director EDMONDS, Anthony David has been resigned. Director FLOWER, Graham George has been resigned. Director JONES, Mark Gary has been resigned. Director PETHARD, John Vernon Robert Mathieson has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CLARKE, Spencer Charles
Appointed Date: 24 October 2014

Director
CLARKE, Spencer Charles
Appointed Date: 24 October 2014
43 years old

Director
EDMONDS, Michael Paul
Appointed Date: 19 April 2000
52 years old

Resigned Directors

Secretary
ATKINS, Howard Timothy
Resigned: 24 October 2014
Appointed Date: 19 April 2000

Secretary
FLOWER, Graham George
Resigned: 31 March 2000

Secretary
HARRISON, Irene Lesley
Resigned: 20 January 2000
Appointed Date: 14 January 2000

Director
ATKINS, Howard Timothy
Resigned: 24 October 2014
Appointed Date: 19 April 2000
79 years old

Director
EDMONDS, Anthony David
Resigned: 24 October 2014
67 years old

Director
FLOWER, Graham George
Resigned: 31 March 2000
70 years old

Director
JONES, Mark Gary
Resigned: 12 May 1995
59 years old

Director
PETHARD, John Vernon Robert Mathieson
Resigned: 24 October 2014
Appointed Date: 23 February 1998
68 years old

AZIMUTH PRINT LIMITED Events

05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200

23 Sep 2015
Appointment of Mr Spencer Charles Clarke as a secretary on 24 October 2014
23 Sep 2015
Appointment of Mr Spencer Charles Clarke as a director on 24 October 2014
...
... and 80 more events
26 Apr 1991
Particulars of mortgage/charge

26 Feb 1990
Secretary resigned;new secretary appointed

26 Feb 1990
Accounting reference date notified as 31/08

30 Aug 1989
Secretary resigned

18 Aug 1989
Incorporation

AZIMUTH PRINT LIMITED Charges

7 January 2002
Debenture
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1997
Debenture
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1991
Legal charge
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: Heart of England Building Society
Description: Unit 1 bowling hill business centre, chipping sodbury, avon.