POSITIVE PRINT & DESIGN LIMITED
DANBURY

Hellopages » Essex » Chelmsford » CM3 4AJ

Company number 04539992
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address UNIT 25 CHAMBERLAINS FARM, SPOREHAMS LANE, DANBURY, ESSEX, CM3 4AJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Susan Anne Parmenter as a director on 14 February 2017; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of POSITIVE PRINT & DESIGN LIMITED are www.positiveprintdesign.co.uk, and www.positive-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Positive Print Design Limited is a Private Limited Company. The company registration number is 04539992. Positive Print Design Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Positive Print Design Limited is Unit 25 Chamberlains Farm Sporehams Lane Danbury Essex Cm3 4aj. . BOLINGBROKE, Stephanie Georgina is a Director of the company. MOORE, Lee Scott Neilson is a Director of the company. PARMENTER, Michelle Louise is a Director of the company. Secretary HOLROYD-DOVETON, Ann Elizabeth has been resigned. Secretary HOLROYD-DOVETON, Simon Harvey has been resigned. Secretary HOLROYD-DOVETON, Simon Harvey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLROYD -DOVETON, Ann Elizabeth has been resigned. Director HOLROYD-DOVETON, David Andrew has been resigned. Director HOLROYD-DOVETON, David Andrew has been resigned. Director PARMENTER, Susan Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BOLINGBROKE, Stephanie Georgina
Appointed Date: 01 June 2015
35 years old

Director
MOORE, Lee Scott Neilson
Appointed Date: 01 November 2014
47 years old

Director
PARMENTER, Michelle Louise
Appointed Date: 01 February 2015
45 years old

Resigned Directors

Secretary
HOLROYD-DOVETON, Ann Elizabeth
Resigned: 02 July 2008
Appointed Date: 01 July 2008

Secretary
HOLROYD-DOVETON, Simon Harvey
Resigned: 31 October 2014
Appointed Date: 02 July 2008

Secretary
HOLROYD-DOVETON, Simon Harvey
Resigned: 30 June 2008
Appointed Date: 19 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Director
HOLROYD -DOVETON, Ann Elizabeth
Resigned: 01 November 2014
Appointed Date: 19 September 2002
80 years old

Director
HOLROYD-DOVETON, David Andrew
Resigned: 31 October 2014
Appointed Date: 01 October 2011
78 years old

Director
HOLROYD-DOVETON, David Andrew
Resigned: 02 July 2008
Appointed Date: 01 July 2008
78 years old

Director
PARMENTER, Susan Anne
Resigned: 14 February 2017
Appointed Date: 01 June 2015
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002

Persons With Significant Control

Mrs Susan Anne Parmenter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSITIVE PRINT & DESIGN LIMITED Events

14 Feb 2017
Termination of appointment of Susan Anne Parmenter as a director on 14 February 2017
06 Sep 2016
Confirmation statement made on 12 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Previous accounting period shortened from 30 July 2016 to 31 March 2016
17 Aug 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 54 more events
20 Sep 2002
New director appointed
20 Sep 2002
Director resigned
20 Sep 2002
Secretary resigned
20 Sep 2002
Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Sep 2002
Incorporation

POSITIVE PRINT & DESIGN LIMITED Charges

12 December 2014
Charge code 0453 9992 0001
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…