ORIGIN PRINT SOLUTIONS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 3HW

Company number 05535263
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address DEANWAY 2 DEANWAY TRADING ESTATE, WILMSLOW ROAD, HANDFORTH, WILMSLOW, ENGLAND, SK9 3HW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 12 August 2016 with updates; Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016. The most likely internet sites of ORIGIN PRINT SOLUTIONS LIMITED are www.originprintsolutions.co.uk, and www.origin-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Origin Print Solutions Limited is a Private Limited Company. The company registration number is 05535263. Origin Print Solutions Limited has been working since 12 August 2005. The present status of the company is Active. The registered address of Origin Print Solutions Limited is Deanway 2 Deanway Trading Estate Wilmslow Road Handforth Wilmslow England Sk9 3hw. . NEIMANTAS, Julie is a Secretary of the company. AVERY, Stephen Thomas is a Director of the company. Secretary NUTTON, Ian has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
NEIMANTAS, Julie
Appointed Date: 31 October 2014

Director
AVERY, Stephen Thomas
Appointed Date: 12 August 2005
68 years old

Resigned Directors

Secretary
NUTTON, Ian
Resigned: 31 October 2014
Appointed Date: 12 August 2005

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 12 August 2005
Appointed Date: 12 August 2005

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 12 August 2005
Appointed Date: 12 August 2005

Persons With Significant Control

Mr Stephen Thomas Avery
Notified on: 3 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ORIGIN PRINT SOLUTIONS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
22 Aug 2016
Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016
22 Aug 2016
Registered office address changed from Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016
22 Aug 2016
Registered office address changed from Dean Clough Dean Clough Mills Halifax West Yorkshire HX3 5AX to Deanway 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW on 22 August 2016
...
... and 32 more events
16 Aug 2005
Secretary resigned
15 Aug 2005
Director resigned
15 Aug 2005
New secretary appointed
15 Aug 2005
New director appointed
12 Aug 2005
Incorporation