PARROT PRINT LIMITED
RAMSEY

Hellopages » Cambridgeshire » Huntingdonshire » PE26 2RB

Company number 03062540
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address UNIT 21 HIGHLODE INDUSTRIAL, ESTATE, STOCKING FEN ROAD, RAMSEY, CAMBS, PE26 2RB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 20,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PARROT PRINT LIMITED are www.parrotprint.co.uk, and www.parrot-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Huntingdon Rail Station is 9.5 miles; to Peterborough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parrot Print Limited is a Private Limited Company. The company registration number is 03062540. Parrot Print Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Parrot Print Limited is Unit 21 Highlode Industrial Estate Stocking Fen Road Ramsey Cambs Pe26 2rb. . BRODERICK, Nicola Jayne is a Secretary of the company. BRODERICK, Roger John Edward is a Director of the company. Secretary GENTRY, Lyn has been resigned. Secretary LEW, Philip Martin has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEW, Philip Martin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BRODERICK, Nicola Jayne
Appointed Date: 28 September 2001

Director
BRODERICK, Roger John Edward
Appointed Date: 30 May 1995
57 years old

Resigned Directors

Secretary
GENTRY, Lyn
Resigned: 28 September 2001
Appointed Date: 22 April 1997

Secretary
LEW, Philip Martin
Resigned: 22 April 1997
Appointed Date: 30 May 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Director
LEW, Philip Martin
Resigned: 22 April 1997
Appointed Date: 30 May 1995
70 years old

PARROT PRINT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000

04 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
24 Nov 1995
Accounting reference date notified as 31/07
15 Jun 1995
Director resigned;new director appointed

15 Jun 1995
Secretary resigned;new secretary appointed;new director appointed

15 Jun 1995
Registered office changed on 15/06/95 from: 76 whitchurch road cardiff CF4 3LX

30 May 1995
Incorporation

PARROT PRINT LIMITED Charges

5 December 1995
Debenture
Delivered: 18 December 1995
Status: Satisfied on 28 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…