CLIFFORD PRESS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RN

Company number 02976306
Status Active
Incorporation Date 3 October 1994
Company Type Private Limited Company
Address LIFFORD WAY, BINLEY TRADING ESTATE, COVENTRY, WEST MIDLANDS, CV3 2RN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 40,000 . The most likely internet sites of CLIFFORD PRESS LIMITED are www.cliffordpress.co.uk, and www.clifford-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Clifford Press Limited is a Private Limited Company. The company registration number is 02976306. Clifford Press Limited has been working since 03 October 1994. The present status of the company is Active. The registered address of Clifford Press Limited is Lifford Way Binley Trading Estate Coventry West Midlands Cv3 2rn. . BROOKS, Raymond Russell is a Secretary of the company. BROOKS, Raymond Russell is a Director of the company. COCKERILL, Christopher John is a Director of the company. COCKERILL, Paul Anthony is a Director of the company. THOMAS, Paul is a Director of the company. Secretary COOPER, Clifford Brian has been resigned. Secretary HARDING, John Gordon has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director 16 CHURCH STREET NOMINEES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARDING, John Gordon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BROOKS, Raymond Russell
Appointed Date: 08 July 1999

Director
BROOKS, Raymond Russell
Appointed Date: 31 October 1994
59 years old

Director
COCKERILL, Christopher John
Appointed Date: 31 October 1994
64 years old

Director
COCKERILL, Paul Anthony
Appointed Date: 31 October 1994
63 years old

Director
THOMAS, Paul
Appointed Date: 31 October 1994
55 years old

Resigned Directors

Secretary
COOPER, Clifford Brian
Resigned: 31 October 1994
Appointed Date: 03 October 1994

Secretary
HARDING, John Gordon
Resigned: 08 July 1999
Appointed Date: 31 October 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 03 October 1994

Director
16 CHURCH STREET NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 03 October 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 October 1994
Appointed Date: 03 October 1994
35 years old

Director
HARDING, John Gordon
Resigned: 08 July 1999
Appointed Date: 31 October 1994
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 03 October 1994

Persons With Significant Control

Clifford Press Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CLIFFORD PRESS LIMITED Events

15 Dec 2016
Confirmation statement made on 3 October 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 40,000

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40,000

Statement of capital on 2014-11-13
  • GBP 40,000

...
... and 67 more events
15 Nov 1994
£ nc 10000/200000 10/10/94

07 Oct 1994
New secretary appointed;director resigned

07 Oct 1994
Director resigned;new director appointed

07 Oct 1994
Registered office changed on 07/10/94 from: 33 crwys road cardiff CF2 4YF

03 Oct 1994
Incorporation

CLIFFORD PRESS LIMITED Charges

22 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…