MULTIFLOW PRINT LIMITED
OXFORDSHIRE. MULTIFLOW MARKETING LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4XD

Company number 01282374
Status Active
Incorporation Date 19 October 1976
Company Type Private Limited Company
Address 112, CHURCHILL ROAD,, BICESTER,, OXFORDSHIRE., OX26 4XD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 60 ; Director's details changed for Andrew Keith Murdoch on 2 September 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MULTIFLOW PRINT LIMITED are www.multiflowprint.co.uk, and www.multiflow-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Bicester Town Rail Station is 0.8 miles; to Islip Rail Station is 6.8 miles; to Kings Sutton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiflow Print Limited is a Private Limited Company. The company registration number is 01282374. Multiflow Print Limited has been working since 19 October 1976. The present status of the company is Active. The registered address of Multiflow Print Limited is 112 Churchill Road Bicester Oxfordshire Ox26 4xd. . BARNES, Andrew Brian is a Secretary of the company. BARNES, Andrew Brian is a Director of the company. HOMER, Michael is a Director of the company. MURDOCH, Andrew Keith is a Director of the company. Secretary FILLERY, David has been resigned. Secretary MURDOCH, Alexander Keith has been resigned. Secretary MURDOCH, Alexander Keith has been resigned. Secretary MURDOCH, Margaret Jean Elizabeth has been resigned. Director ELDRIDGE, Robert Charles has been resigned. Director FITZGERALD, Paul Edmund has been resigned. Director MURDOCH, Alexander Keith has been resigned. Director WHITE, Leslie has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BARNES, Andrew Brian
Appointed Date: 29 April 2005

Director
BARNES, Andrew Brian
Appointed Date: 10 September 1999
60 years old

Director
HOMER, Michael
Appointed Date: 10 March 2008
57 years old

Director
MURDOCH, Andrew Keith
Appointed Date: 20 November 2002
58 years old

Resigned Directors

Secretary
FILLERY, David
Resigned: 25 July 1993

Secretary
MURDOCH, Alexander Keith
Resigned: 29 April 2005
Appointed Date: 21 January 2000

Secretary
MURDOCH, Alexander Keith
Resigned: 31 March 1999

Secretary
MURDOCH, Margaret Jean Elizabeth
Resigned: 21 January 2000
Appointed Date: 31 March 1999

Director
ELDRIDGE, Robert Charles
Resigned: 01 May 2007
Appointed Date: 20 November 2002
54 years old

Director
FITZGERALD, Paul Edmund
Resigned: 06 October 2011
Appointed Date: 10 September 1999
79 years old

Director
MURDOCH, Alexander Keith
Resigned: 29 April 2005
86 years old

Director
WHITE, Leslie
Resigned: 31 March 1999
96 years old

MULTIFLOW PRINT LIMITED Events

22 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 60

22 Jul 2016
Director's details changed for Andrew Keith Murdoch on 2 September 2015
04 Jun 2016
Total exemption small company accounts made up to 31 October 2015
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60

11 Jun 2015
Director's details changed for Andrew Keith Murdoch on 1 July 2014
...
... and 96 more events
07 Sep 1988
Return made up to 26/02/87; full list of members

28 Aug 1987
Full accounts made up to 31 October 1986

15 Apr 1987
Full accounts made up to 31 October 1985

09 Feb 1987
Return made up to 31/12/86; full list of members

15 May 1986
Accounting reference date extended from 31/07 to 31/10

MULTIFLOW PRINT LIMITED Charges

7 February 2000
Debenture
Delivered: 8 February 2000
Status: Satisfied on 14 October 2011
Persons entitled: Mrs. M.J. Murdoch
Description: Fixed and floating charges over the undertaking and all…
25 September 1992
Debenture
Delivered: 14 October 1992
Status: Satisfied on 14 October 2011
Persons entitled: A.K.M. Murdoch
Description: Fixed and floating charges over the undertaking and all…
25 September 1992
Debenture
Delivered: 14 October 1992
Status: Satisfied on 14 October 2011
Persons entitled: I.A.L. White
Description: Fixed and floating charges over the undertaking and all…
1 June 1981
Charge
Delivered: 11 June 1981
Status: Satisfied on 11 October 1993
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
17 May 1979
Floating charge
Delivered: 25 May 1979
Status: Satisfied on 11 October 1993
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…