PERSHORE PRINT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TT

Company number 05468904
Status Liquidation
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY, CV1 2TT
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 23 August 2016; INSOLVENCY:secretary of state release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of PERSHORE PRINT LIMITED are www.pershoreprint.co.uk, and www.pershore-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Pershore Print Limited is a Private Limited Company. The company registration number is 05468904. Pershore Print Limited has been working since 01 June 2005. The present status of the company is Liquidation. The registered address of Pershore Print Limited is The Techno Centre Coventry University Technology Park Puma Way Coventry Cv1 2tt. . HUGHES, Andrew James is a Secretary of the company. HUGHES, Andrew James is a Director of the company. HUGHES, Robert Alan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUGHES, Christopher David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
HUGHES, Andrew James
Appointed Date: 01 June 2005

Director
HUGHES, Andrew James
Appointed Date: 01 June 2005
58 years old

Director
HUGHES, Robert Alan
Appointed Date: 01 June 2005
86 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005

Director
HUGHES, Christopher David
Resigned: 20 August 2007
Appointed Date: 29 January 2007
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005

PERSHORE PRINT LIMITED Events

28 Oct 2016
Liquidators statement of receipts and payments to 23 August 2016
17 Oct 2016
INSOLVENCY:secretary of state release of liquidator
03 Oct 2016
Appointment of a voluntary liquidator
03 Oct 2016
Court order INSOLVENCY:replacement of liquidator
03 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 32 more events
11 Jul 2005
Director resigned
11 Jul 2005
Secretary resigned
11 Jul 2005
New director appointed
11 Jul 2005
New secretary appointed;new director appointed
01 Jun 2005
Incorporation

PERSHORE PRINT LIMITED Charges

6 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…