MIDLAND PRINTING SERVICES LIMITED
COLCHESTER MIDLAND PRINTING (SHREWSBURY) LIMITED

Hellopages » Essex » Colchester » CO3 8PH
Company number 02269230
Status Active
Incorporation Date 20 June 1988
Company Type Private Limited Company
Address 22 LONDON ROAD WESTSIDE CENTRE, STANWAY, COLCHESTER, ESSEX, ENGLAND, CO3 8PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 London Road Westside Centre Stanway Colchester Essex CO3 8PH on 23 August 2016. The most likely internet sites of MIDLAND PRINTING SERVICES LIMITED are www.midlandprintingservices.co.uk, and www.midland-printing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Midland Printing Services Limited is a Private Limited Company. The company registration number is 02269230. Midland Printing Services Limited has been working since 20 June 1988. The present status of the company is Active. The registered address of Midland Printing Services Limited is 22 London Road Westside Centre Stanway Colchester Essex England Co3 8ph. . REPMAN, Zoe is a Secretary of the company. UTTING, Paul George is a Director of the company. Secretary HATCHER, William Hugh has been resigned. Secretary HOLLEBONE, Paul Stephen has been resigned. Secretary UTTING, Paul George has been resigned. Director BEDSON, Bryan Stanley has been resigned. Director BEECHLEY, Peter John has been resigned. Director HOLLEBONE, Paul Stephen has been resigned. Director KUDAR, Michael Anthony has been resigned. Director MARSDEN, Janet Patricia has been resigned. Director MARSDEN, Paul Daniel has been resigned. Director SMITH, Peter Roy has been resigned. Director TATTON, Carl has been resigned. Director WARD, David Peter has been resigned. Director WARING, Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REPMAN, Zoe
Appointed Date: 06 October 2009

Director
UTTING, Paul George
Appointed Date: 04 June 2006
60 years old

Resigned Directors

Secretary
HATCHER, William Hugh
Resigned: 14 September 1995

Secretary
HOLLEBONE, Paul Stephen
Resigned: 16 November 2006
Appointed Date: 14 September 1995

Secretary
UTTING, Paul George
Resigned: 06 October 2009
Appointed Date: 16 November 2006

Director
BEDSON, Bryan Stanley
Resigned: 04 June 2006
Appointed Date: 14 September 1995
87 years old

Director
BEECHLEY, Peter John
Resigned: 09 January 2009
Appointed Date: 04 September 2000
67 years old

Director
HOLLEBONE, Paul Stephen
Resigned: 16 November 2006
Appointed Date: 14 September 1995
72 years old

Director
KUDAR, Michael Anthony
Resigned: 27 January 1995
Appointed Date: 01 July 1994
81 years old

Director
MARSDEN, Janet Patricia
Resigned: 14 September 1995
74 years old

Director
MARSDEN, Paul Daniel
Resigned: 12 April 1996
74 years old

Director
SMITH, Peter Roy
Resigned: 08 June 2001
Appointed Date: 03 November 1997
77 years old

Director
TATTON, Carl
Resigned: 17 October 1997
Appointed Date: 01 October 1994
62 years old

Director
WARD, David Peter
Resigned: 18 January 1994
77 years old

Director
WARING, Edward
Resigned: 21 July 1997
79 years old

MIDLAND PRINTING SERVICES LIMITED Events

03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 London Road Westside Centre Stanway Colchester Essex CO3 8PH on 23 August 2016
22 Aug 2016
Director's details changed for Mr Paul George Utting on 22 June 2016
12 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 110,000

...
... and 95 more events
09 Aug 1988
Accounting reference date notified as 30/06

15 Jul 1988
Secretary resigned;new secretary appointed;new director appointed

28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1988
Registered office changed on 28/06/88 from: 50 lincoln's inn fields london WC2A 3PF

20 Jun 1988
Incorporation