PAP PRINT LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0RP

Company number 01540888
Status Active
Incorporation Date 23 January 1981
Company Type Private Limited Company
Address SUIT G3 GROUND FLOOR, CHESHIRE HOUSE GORSEY ROAD, WIDNES, CHESHIRE, WA8 0RP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 450,000 . The most likely internet sites of PAP PRINT LIMITED are www.papprint.co.uk, and www.pap-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Pap Print Limited is a Private Limited Company. The company registration number is 01540888. Pap Print Limited has been working since 23 January 1981. The present status of the company is Active. The registered address of Pap Print Limited is Suit G3 Ground Floor Cheshire House Gorsey Road Widnes Cheshire Wa8 0rp. . HOMER, Lynda is a Secretary of the company. BUTTON, Charles Keith James is a Director of the company. BUTTON, Keith James is a Director of the company. HOMER, Lynda Maria is a Director of the company. Secretary BUTTON, Jane Margaret has been resigned. Secretary BUTTON, Keith James has been resigned. Director LANE, Anthony Roderick Charlton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOMER, Lynda
Appointed Date: 21 October 2005

Director
BUTTON, Charles Keith James
Appointed Date: 20 December 2014
55 years old

Director
BUTTON, Keith James

86 years old

Director
HOMER, Lynda Maria
Appointed Date: 20 December 2014
75 years old

Resigned Directors

Secretary
BUTTON, Jane Margaret
Resigned: 30 March 2004

Secretary
BUTTON, Keith James
Resigned: 31 March 2010
Appointed Date: 30 March 2004

Director
LANE, Anthony Roderick Charlton
Resigned: 28 February 2005
86 years old

Persons With Significant Control

Mr Keith James Button
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

PAP PRINT LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 450,000

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Appointment of Mr Charles Keith James Button as a director on 20 December 2014
...
... and 92 more events
02 Mar 1987
Particulars of mortgage/charge

05 Feb 1987
Full accounts made up to 31 March 1986

05 Feb 1987
Return made up to 13/01/87; full list of members

18 Sep 1986
Particulars of mortgage/charge

23 Jan 1981
Certificate of incorporation

PAP PRINT LIMITED Charges

4 June 1993
Fixed and floating charge
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1987
Debenture
Delivered: 11 September 1987
Status: Satisfied on 24 May 1989
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…
20 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied on 24 May 1989
Persons entitled: Standard Chartered Bank.
Description: First fixed charge & as continuing security the balance/s…
15 September 1986
Debenture
Delivered: 18 September 1986
Status: Satisfied
Persons entitled: Pap Print Exports Limited
Description: Fixed and floating charges over the undertaking and all…