D.N.R. COLOUR PRINT LIMITED
PECKLETON

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7NR

Company number 02860159
Status Active
Incorporation Date 7 October 1993
Company Type Private Limited Company
Address UNIT 11, PECKLETON LANE BUSINESS PARK, PECKLETON, LEICESTERSHIRE, LE9 7NR
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 200 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 200 . The most likely internet sites of D.N.R. COLOUR PRINT LIMITED are www.dnrcolourprint.co.uk, and www.d-n-r-colour-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. D N R Colour Print Limited is a Private Limited Company. The company registration number is 02860159. D N R Colour Print Limited has been working since 07 October 1993. The present status of the company is Active. The registered address of D N R Colour Print Limited is Unit 11 Peckleton Lane Business Park Peckleton Leicestershire Le9 7nr. . WALKER, Richard Ernest is a Secretary of the company. BOLINGBROKE, Nicholas James is a Director of the company. WALKER, Richard Ernest is a Director of the company. Secretary DUFFY, Steven Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUFFY, Alan David has been resigned. Director DUFFY, John Francis has been resigned. Director DUFFY, Steven Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
WALKER, Richard Ernest
Appointed Date: 20 October 2000

Director
BOLINGBROKE, Nicholas James
Appointed Date: 07 October 1993
70 years old

Director
WALKER, Richard Ernest
Appointed Date: 07 October 1993
68 years old

Resigned Directors

Secretary
DUFFY, Steven Alan
Resigned: 20 October 2000
Appointed Date: 07 October 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1993

Director
DUFFY, Alan David
Resigned: 30 October 2001
Appointed Date: 07 October 1993
59 years old

Director
DUFFY, John Francis
Resigned: 28 February 2002
Appointed Date: 07 October 1993
90 years old

Director
DUFFY, Steven Alan
Resigned: 28 February 2002
Appointed Date: 07 October 1993
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1993

D.N.R. COLOUR PRINT LIMITED Events

13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200

24 Mar 2016
Total exemption small company accounts made up to 30 November 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200

29 May 2015
Total exemption small company accounts made up to 30 November 2014
20 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200

...
... and 52 more events
25 Oct 1993
Registered office changed on 25/10/93 from: 84 temple chambers temple street london EC4Y 0HP

25 Oct 1993
Secretary resigned;director resigned;new director appointed

25 Oct 1993
New director appointed

25 Oct 1993
New secretary appointed;new director appointed

07 Oct 1993
Incorporation

D.N.R. COLOUR PRINT LIMITED Charges

21 March 1995
Fixed and floating charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…