GENERAL PRINT MATERIALS (HOLDINGS) LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE8 8UR

Company number 03015465
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 3 MARLBOROUGH DRIVE, FLECKNEY, LEICESTER, LE8 8UR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 15,500 . The most likely internet sites of GENERAL PRINT MATERIALS (HOLDINGS) LIMITED are www.generalprintmaterialsholdings.co.uk, and www.general-print-materials-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. General Print Materials Holdings Limited is a Private Limited Company. The company registration number is 03015465. General Print Materials Holdings Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of General Print Materials Holdings Limited is 3 Marlborough Drive Fleckney Leicester Le8 8ur. . JOHNSON, Peter Charles is a Secretary of the company. HOLMES, Mandy Jane is a Director of the company. JOHNSON, Peter Charles is a Director of the company. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director GARLING, Barbara Lynne has been resigned. Director MATTHYS, Sally April has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOHNSON, Peter Charles
Appointed Date: 28 June 1995

Director
HOLMES, Mandy Jane
Appointed Date: 02 April 2000
61 years old

Director
JOHNSON, Peter Charles
Appointed Date: 28 June 1995
91 years old

Resigned Directors

Nominee Secretary
PITSEC LIMITED
Resigned: 28 June 1995
Appointed Date: 30 January 1995

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 28 June 1995
Appointed Date: 30 January 1995

Director
GARLING, Barbara Lynne
Resigned: 30 June 1997
Appointed Date: 28 June 1995
83 years old

Director
MATTHYS, Sally April
Resigned: 06 January 2005
Appointed Date: 28 June 1995
90 years old

Persons With Significant Control

Mr Peter Charles Johnson
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mandy Jane Holmes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL PRINT MATERIALS (HOLDINGS) LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 15,500

19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
06 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 15,500

...
... and 61 more events
05 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Sep 1995
Registered office changed on 05/09/95 from: 47 castle street reading RG1 7SR
05 Sep 1995
Accounting reference date notified as 30/06
05 Sep 1995
£ nc 1000/25000 28/06/95
30 Jan 1995
Incorporation

GENERAL PRINT MATERIALS (HOLDINGS) LIMITED Charges

19 January 1999
Debenture
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…