RUBICON PRINT LTD
EASTLEIGH RUBICON DIGITAL LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 06438556
Status Liquidation
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are INSOLVENCY:re progress report 26/02/2015-25/02/2016; Insolvency:progress report for period up to 25/02/2015; Insolvency:liquidator's progress report 26/02/13 - 25/02/14. The most likely internet sites of RUBICON PRINT LTD are www.rubiconprint.co.uk, and www.rubicon-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Rubicon Print Ltd is a Private Limited Company. The company registration number is 06438556. Rubicon Print Ltd has been working since 27 November 2007. The present status of the company is Liquidation. The registered address of Rubicon Print Ltd is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . MOTTRAM, Adele is a Secretary of the company. NEWMAN, Dean is a Director of the company. Secretary MORLEY, Christopher Sean has been resigned. Secretary NEWMAN, Dean has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MORLEY, Christopher Sean has been resigned. Director NEWMAN, Dean has been resigned. Director TURTON, Christopher Edward has been resigned. Director WILCOCKSON, Mark Julian has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MOTTRAM, Adele
Appointed Date: 01 March 2011

Director
NEWMAN, Dean
Appointed Date: 01 March 2011
63 years old

Resigned Directors

Secretary
MORLEY, Christopher Sean
Resigned: 01 March 2011
Appointed Date: 13 December 2010

Secretary
NEWMAN, Dean
Resigned: 13 December 2010
Appointed Date: 27 November 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Director
MORLEY, Christopher Sean
Resigned: 01 March 2011
Appointed Date: 27 November 2007
67 years old

Director
NEWMAN, Dean
Resigned: 13 December 2010
Appointed Date: 27 November 2007
63 years old

Director
TURTON, Christopher Edward
Resigned: 13 December 2010
Appointed Date: 27 November 2007
64 years old

Director
WILCOCKSON, Mark Julian
Resigned: 13 December 2010
Appointed Date: 27 November 2007
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

RUBICON PRINT LTD Events

05 May 2016
INSOLVENCY:re progress report 26/02/2015-25/02/2016
29 Apr 2015
Insolvency:progress report for period up to 25/02/2015
26 Mar 2014
Insolvency:liquidator's progress report 26/02/13 - 25/02/14
14 Mar 2013
Registered office address changed from Unit 2 Westwick Park Broombank Road Chesterfield Derbyshire S41 9QJ on 14 March 2013
12 Mar 2013
Appointment of a liquidator
...
... and 28 more events
17 Dec 2007
New secretary appointed;new director appointed
17 Dec 2007
Registered office changed on 17/12/07 from: clarence house, 47 clarence rd chesterfield derbyshire S40 1LQ
28 Nov 2007
Secretary resigned
28 Nov 2007
Director resigned
27 Nov 2007
Incorporation