C.E.M.PRESS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2PE
Company number 00741079
Status Active
Incorporation Date 16 November 1962
Company Type Private Limited Company
Address TEAL CLOSE VICTORIA BUSINESS PARK, NETHERFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2PE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Antony Soar as a director on 30 November 2016; Appointment of Mrs Helen Christine Cooper as a director on 30 November 2016. The most likely internet sites of C.E.M.PRESS LIMITED are www.cempress.co.uk, and www.c-e-m-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. C E M Press Limited is a Private Limited Company. The company registration number is 00741079. C E M Press Limited has been working since 16 November 1962. The present status of the company is Active. The registered address of C E M Press Limited is Teal Close Victoria Business Park Netherfield Nottingham Nottinghamshire Ng4 2pe. . LANGFORD, Vivien Elizabeth is a Secretary of the company. BRIGGS, Richard William is a Director of the company. COOPER, Helen Christine is a Director of the company. HORNER, David Alistair is a Director of the company. Secretary BOWYER, Beatrice May has been resigned. Secretary RAYSON, David John has been resigned. Director BOWYER, Beatrice May has been resigned. Director BOWYER, David William has been resigned. Director BOWYER, David William has been resigned. Director PICKERING, Guthrie James has been resigned. Director RAYSON, David John has been resigned. Director SOAR, Antony has been resigned. Director STEVENSON, Ian Stuart has been resigned. Director THISTLETHWAYTE, Mark Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LANGFORD, Vivien Elizabeth
Appointed Date: 31 March 2012

Director
BRIGGS, Richard William
Appointed Date: 02 July 2014
48 years old

Director
COOPER, Helen Christine
Appointed Date: 30 November 2016
59 years old

Director
HORNER, David Alistair
Appointed Date: 31 March 2012
66 years old

Resigned Directors

Secretary
BOWYER, Beatrice May
Resigned: 22 December 1995

Secretary
RAYSON, David John
Resigned: 31 March 2012
Appointed Date: 22 December 1995

Director
BOWYER, Beatrice May
Resigned: 22 December 1995
89 years old

Director
BOWYER, David William
Resigned: 10 December 1996
Appointed Date: 09 January 1996
89 years old

Director
BOWYER, David William
Resigned: 22 December 1995
89 years old

Director
PICKERING, Guthrie James
Resigned: 30 September 2013
Appointed Date: 22 December 1995
81 years old

Director
RAYSON, David John
Resigned: 31 March 2012
Appointed Date: 22 December 1995
82 years old

Director
SOAR, Antony
Resigned: 30 November 2016
Appointed Date: 22 December 1995
64 years old

Director
STEVENSON, Ian Stuart
Resigned: 05 August 2016
Appointed Date: 02 January 2013
66 years old

Director
THISTLETHWAYTE, Mark Edward
Resigned: 30 September 2015
Appointed Date: 31 March 2012
61 years old

Persons With Significant Control

Ceps Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

C.E.M.PRESS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Termination of appointment of Antony Soar as a director on 30 November 2016
07 Dec 2016
Appointment of Mrs Helen Christine Cooper as a director on 30 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of Ian Stuart Stevenson as a director on 5 August 2016
...
... and 97 more events
11 Jan 1988
Accounts for a small company made up to 31 August 1987

11 Jan 1988
Return made up to 21/12/87; full list of members

22 Jan 1987
Accounts for a small company made up to 31 August 1986

22 Jan 1987
Return made up to 13/01/87; full list of members

22 Jan 1987
Registered office changed on 22/01/87 from: marhill rd, carlton, nottingham, NG4. 3AJ.

C.E.M.PRESS LIMITED Charges

30 June 2014
Charge code 0074 1079 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 January 1996
Mortgage debenture
Delivered: 25 January 1996
Status: Satisfied on 9 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1992
Legal mortgage
Delivered: 12 October 1992
Status: Satisfied on 30 January 1996
Persons entitled: National Westminster Bank PLC
Description: Stattion road carlton gedling nottinghamshire. T/n-NT196298…
14 March 1975
Legal mortgage
Delivered: 19 March 1975
Status: Satisfied on 9 October 2013
Persons entitled: Nat West Bank LTD
Description: Land & buildings on the east side of marhill road carlton…