PRINT INC. LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4DD

Company number 02767231
Status Liquidation
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address 2 SPRING CLOSE, LUTTERWORTH, LEICESTERSHIRE, LE17 4DD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 37/39 Rookwood Avenue New Malden Surrey KT3 4LY to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 9 December 2016; Statement of affairs with form 4.19. The most likely internet sites of PRINT INC. LIMITED are www.printinc.co.uk, and www.print-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Narborough Rail Station is 8.2 miles; to South Wigston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Inc Limited is a Private Limited Company. The company registration number is 02767231. Print Inc Limited has been working since 24 November 1992. The present status of the company is Liquidation. The registered address of Print Inc Limited is 2 Spring Close Lutterworth Leicestershire Le17 4dd. . LAWS, Jacqueline Dawn is a Secretary of the company. LAWS, Jacqueline Dawn is a Director of the company. LAWS, Richard David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARRINGTON, Jeremy Edwin has been resigned. Director GEORGE, Brian Kenneth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LAWS, Jacqueline Dawn
Appointed Date: 24 November 1992

Director
LAWS, Jacqueline Dawn
Appointed Date: 24 November 1992
73 years old

Director
LAWS, Richard David
Appointed Date: 24 November 1992
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1992
Appointed Date: 24 November 1992

Director
CARRINGTON, Jeremy Edwin
Resigned: 30 March 1995
Appointed Date: 01 August 1993
70 years old

Director
GEORGE, Brian Kenneth
Resigned: 09 May 2005
Appointed Date: 17 June 1993
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1992
Appointed Date: 24 November 1992

PRINT INC. LIMITED Events

31 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2016
Registered office address changed from 37/39 Rookwood Avenue New Malden Surrey KT3 4LY to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 9 December 2016
07 Dec 2016
Statement of affairs with form 4.19
07 Dec 2016
Appointment of a voluntary liquidator
07 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25

...
... and 57 more events
07 Jul 1993
New director appointed

15 Mar 1993
Ad 09/03/93--------- £ si 98@1=98 £ ic 2/100

01 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1992
Registered office changed on 01/12/92 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Nov 1992
Incorporation

PRINT INC. LIMITED Charges

27 October 1997
Mortgage debenture
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1993
Asset sale agreement and fixed legal charge
Delivered: 21 September 1993
Status: Satisfied on 4 August 1998
Persons entitled: Thames Television PLC
Description: Kodak black and white high volume photocopier model…