PRINTEXPRESS PRINT & COPY CENTRE (BUXTON) LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6LD

Company number 03668012
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 12 MARKET STREET, BUXTON, DERBYSHIRE, SK17 6LD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 10,000 . The most likely internet sites of PRINTEXPRESS PRINT & COPY CENTRE (BUXTON) LIMITED are www.printexpressprintcopycentrebuxton.co.uk, and www.printexpress-print-copy-centre-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Dove Holes Rail Station is 3.3 miles; to Chapel-en-le-Frith Rail Station is 4 miles; to Chinley Rail Station is 6.1 miles; to Edale Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printexpress Print Copy Centre Buxton Limited is a Private Limited Company. The company registration number is 03668012. Printexpress Print Copy Centre Buxton Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Printexpress Print Copy Centre Buxton Limited is The Old School House 12 Market Street Buxton Derbyshire Sk17 6ld. . GRANGE, Michael Adam is a Director of the company. Secretary CADWALLADER, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CADWALLADER, David has been resigned. Director CADWALLADER, Graham has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
GRANGE, Michael Adam
Appointed Date: 15 September 2015
52 years old

Resigned Directors

Secretary
CADWALLADER, David
Resigned: 15 September 2015
Appointed Date: 16 November 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Director
CADWALLADER, David
Resigned: 15 September 2015
Appointed Date: 16 November 1998
78 years old

Director
CADWALLADER, Graham
Resigned: 16 April 2015
Appointed Date: 16 November 1998
71 years old

Persons With Significant Control

Mr Michael Adam Grange
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

PRINTEXPRESS PRINT & COPY CENTRE (BUXTON) LIMITED Events

23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000

15 Sep 2015
Termination of appointment of David Cadwallader as a director on 15 September 2015
15 Sep 2015
Termination of appointment of David Cadwallader as a secretary on 15 September 2015
...
... and 37 more events
16 Jul 1999
Ad 16/02/99--------- £ si 9998@1=9998 £ ic 2/10000
03 Jul 1999
Particulars of mortgage/charge
15 Dec 1998
Accounting reference date extended from 30/11/99 to 31/12/99
23 Nov 1998
Secretary resigned
16 Nov 1998
Incorporation

PRINTEXPRESS PRINT & COPY CENTRE (BUXTON) LIMITED Charges

23 June 1999
Debenture
Delivered: 3 July 1999
Status: Satisfied on 15 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…