BRITISH PRINTING INDUSTRIES FEDERATION LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9RN

Company number 04340242
Status Active
Incorporation Date 14 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2 VILLIERS COURT MERIDEN BUSINESS PARK, COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mr Charles John Jarrold on 17 May 2017; Director's details changed for Mr James John Buffoni on 17 May 2017; Director's details changed for Mr Ian Mark Wilton on 17 May 2017. The most likely internet sites of BRITISH PRINTING INDUSTRIES FEDERATION LTD are www.britishprintingindustriesfederation.co.uk, and www.british-printing-industries-federation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. British Printing Industries Federation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04340242. British Printing Industries Federation Ltd has been working since 14 December 2001. The present status of the company is Active. The registered address of British Printing Industries Federation Ltd is Unit 2 Villiers Court Meriden Business Park Copse Drive Coventry Warwickshire Cv5 9rn. . OLDHAM, Stephen Edward is a Secretary of the company. ALLEN, Peter Richard is a Director of the company. BUFFONI, James John is a Director of the company. COXON, Darren James is a Director of the company. JARROLD, Charles John is a Director of the company. SIDEBOTTOM-EVERY, Jacqueline Cameron is a Director of the company. WALLIS, Dale Edmond is a Director of the company. WILTON, Ian Mark is a Director of the company. Secretary COOKE, Mark Anthony has been resigned. Secretary GARDNER, Michael has been resigned. Secretary PAYNE, Carolyn Sarah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAILIE, Robert Ernest has been resigned. Director GARDNER, Michael has been resigned. Director GARNISH, Anthony Thomas has been resigned. Director JOHNSON, Michael Anthony has been resigned. Director MIDDLETON, Rupert John has been resigned. Director NOBLE, Yolanda Jayne has been resigned. Director PEDLEY, Ifor David has been resigned. Director PEELING, Gary Ian has been resigned. Director PINDAR, George Andrew has been resigned. Director SEVERN, Roger David, Ceo has been resigned. Director STUBLEY, Nigel De Lisle has been resigned. Director TAYLOR, Michael Edward has been resigned. Director WHITE, Gerald John has been resigned. Director WHITE, Gerald John has been resigned. Director WOODWARD, Kathleen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
OLDHAM, Stephen Edward
Appointed Date: 04 July 2013

Director
ALLEN, Peter Richard
Appointed Date: 09 December 2014
66 years old

Director
BUFFONI, James John
Appointed Date: 25 August 2015
45 years old

Director
COXON, Darren James
Appointed Date: 11 December 2012
56 years old

Director
JARROLD, Charles John
Appointed Date: 19 March 2015
60 years old

Director
SIDEBOTTOM-EVERY, Jacqueline Cameron
Appointed Date: 25 August 2015
63 years old

Director
WALLIS, Dale Edmond
Appointed Date: 31 January 2011
61 years old

Director
WILTON, Ian Mark
Appointed Date: 25 August 2015
54 years old

Resigned Directors

Secretary
COOKE, Mark Anthony
Resigned: 13 June 2004
Appointed Date: 15 February 2002

Secretary
GARDNER, Michael
Resigned: 04 July 2013
Appointed Date: 05 March 2008

Secretary
PAYNE, Carolyn Sarah
Resigned: 06 February 2007
Appointed Date: 14 June 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 December 2001
Appointed Date: 14 December 2001

Director
BAILIE, Robert Ernest
Resigned: 21 July 2010
Appointed Date: 27 April 2009
82 years old

Director
GARDNER, Michael
Resigned: 04 July 2013
Appointed Date: 01 July 2009
74 years old

Director
GARNISH, Anthony Thomas
Resigned: 09 December 2014
Appointed Date: 24 January 2012
79 years old

Director
JOHNSON, Michael Anthony
Resigned: 31 May 2011
Appointed Date: 15 February 2002
79 years old

Director
MIDDLETON, Rupert John
Resigned: 11 July 2012
Appointed Date: 01 July 2009
70 years old

Director
NOBLE, Yolanda Jayne
Resigned: 30 November 2012
Appointed Date: 25 January 2011
64 years old

Director
PEDLEY, Ifor David
Resigned: 22 November 2011
Appointed Date: 23 November 2010
61 years old

Director
PEELING, Gary Ian
Resigned: 20 January 2016
Appointed Date: 24 January 2012
54 years old

Director
PINDAR, George Andrew
Resigned: 27 September 2011
Appointed Date: 01 July 2009
67 years old

Director
SEVERN, Roger David, Ceo
Resigned: 11 July 2012
Appointed Date: 01 July 2010
69 years old

Director
STUBLEY, Nigel De Lisle
Resigned: 07 September 2015
Appointed Date: 24 January 2012
65 years old

Director
TAYLOR, Michael Edward
Resigned: 21 July 2010
Appointed Date: 01 July 2009
78 years old

Director
WHITE, Gerald John
Resigned: 13 December 2016
Appointed Date: 05 June 2013
63 years old

Director
WHITE, Gerald John
Resigned: 25 September 2012
Appointed Date: 21 July 2010
63 years old

Director
WOODWARD, Kathleen
Resigned: 21 August 2014
Appointed Date: 01 June 2011
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 December 2001
Appointed Date: 14 December 2001

BRITISH PRINTING INDUSTRIES FEDERATION LTD Events

17 May 2017
Director's details changed for Mr Charles John Jarrold on 17 May 2017
17 May 2017
Director's details changed for Mr James John Buffoni on 17 May 2017
17 May 2017
Director's details changed for Mr Ian Mark Wilton on 17 May 2017
17 May 2017
Director's details changed for Mrs Jacqueline Cameron Sidebottom-Every on 17 May 2017
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 84 more events
22 Feb 2002
Registered office changed on 22/02/02 from: bpif farrington point 29-35 farrington road london WC1M 3JF
22 Feb 2002
New director appointed
19 Dec 2001
Secretary resigned
19 Dec 2001
Director resigned
14 Dec 2001
Incorporation

BRITISH PRINTING INDUSTRIES FEDERATION LTD Charges

19 January 2012
Deed of rent deposit
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Owen O'carroll, Julian Royston Stock and John Thomas Woolstencroft
Description: £24,000.00 see image for full details.
15 March 2011
Legal charge
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 villiers court copse drive meriden business centre…
7 February 2011
Debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…