FOUNTAIN PRINT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2NA

Company number 03350550
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address CHARNWOOD HOUSE, MARSH ROAD ASHTON, BRISTOL, BS3 2NA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 15,100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FOUNTAIN PRINT LIMITED are www.fountainprint.co.uk, and www.fountain-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Fountain Print Limited is a Private Limited Company. The company registration number is 03350550. Fountain Print Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Fountain Print Limited is Charnwood House Marsh Road Ashton Bristol Bs3 2na. . PETERS, David Edwin is a Director of the company. YOUNIE, Terence David is a Director of the company. Secretary CURTIS, June has been resigned. Secretary GAY, Michael has been resigned. Secretary YOUNIE, Terence David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATES, Stephen Anthony has been resigned. Director GAY, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
PETERS, David Edwin
Appointed Date: 15 March 2011
63 years old

Director
YOUNIE, Terence David
Appointed Date: 10 April 1997
68 years old

Resigned Directors

Secretary
CURTIS, June
Resigned: 20 January 2012
Appointed Date: 01 December 2006

Secretary
GAY, Michael
Resigned: 30 April 2003
Appointed Date: 10 April 1997

Secretary
YOUNIE, Terence David
Resigned: 01 April 2007
Appointed Date: 30 April 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
BATES, Stephen Anthony
Resigned: 30 November 2006
Appointed Date: 10 April 1997
60 years old

Director
GAY, Michael
Resigned: 30 June 2003
Appointed Date: 10 April 1997
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

FOUNTAIN PRINT LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,100

19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 15,100

17 Jun 2015
Director's details changed for Terence David Younie on 10 April 2015
...
... and 61 more events
17 Apr 1997
New director appointed
17 Apr 1997
New secretary appointed;new director appointed
17 Apr 1997
Director resigned
17 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation

FOUNTAIN PRINT LIMITED Charges

12 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2003
Chattel mortgage
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The equipment heidelberg speedmaster 72F five colour offset…
13 July 2000
Chattels mortgage
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: One used 1991 polar 92 em monitor guillotine s/n 6111018.
30 May 1997
Fixed charge on purchased debts which fail to vest
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
21 April 1997
Debenture
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…