CONCORDE PRINTERS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6BL

Company number 01630005
Status Active - Proposal to Strike off
Incorporation Date 20 April 1982
Company Type Private Limited Company
Address THORPE HOUSE, 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN15 6BL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of CONCORDE PRINTERS LIMITED are www.concordeprinters.co.uk, and www.concorde-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Wellingborough Rail Station is 6.4 miles; to Corby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Printers Limited is a Private Limited Company. The company registration number is 01630005. Concorde Printers Limited has been working since 20 April 1982. The present status of the company is Active - Proposal to Strike off. The registered address of Concorde Printers Limited is Thorpe House 93 Headlands Kettering Northamptonshire United Kingdom Nn15 6bl. . WHATSIZE, Glynis is a Secretary of the company. WHATSIZE, Edwin David is a Director of the company. Secretary NICHOLS, Colin John has been resigned. Director BRACE, Christopher William has been resigned. Director BRADSHAW, Alan Douglas has been resigned. Director NICHOLS, Christine Mary has been resigned. Director NICHOLS, Colin John has been resigned. Director SNEDDON, Thomas Liddle has been resigned. Director WHATSIZE, Glynis has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
WHATSIZE, Glynis
Appointed Date: 22 December 2005

Director

Resigned Directors

Secretary
NICHOLS, Colin John
Resigned: 19 December 2005

Director
BRACE, Christopher William
Resigned: 23 December 2008
Appointed Date: 13 November 1996
72 years old

Director
BRADSHAW, Alan Douglas
Resigned: 30 June 1995
76 years old

Director
NICHOLS, Christine Mary
Resigned: 19 December 2005
79 years old

Director
NICHOLS, Colin John
Resigned: 19 December 2005
81 years old

Director
SNEDDON, Thomas Liddle
Resigned: 10 August 1992
34 years old

Director
WHATSIZE, Glynis
Resigned: 14 September 2010
71 years old

Persons With Significant Control

Concorde Business Forms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCORDE PRINTERS LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
24 Mar 2017
Application to strike the company off the register
08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Aug 2016
Registered office address changed from Unit R Tyson Courtyard Weldon South Corby Northamptonshire NN18 8AZ to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 5 August 2016
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 85 more events
24 May 1988
Return made up to 28/03/88; full list of members

28 Apr 1988
Director resigned

04 Jun 1987
Accounts for a small company made up to 31 December 1986

04 Jun 1987
Return made up to 06/04/87; full list of members

06 Feb 1987
Director resigned

CONCORDE PRINTERS LIMITED Charges

30 June 1995
Legal mortgage
Delivered: 21 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 st james road corby…
11 June 1992
Mortgage debenture
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1A and 1B south folds rd corby northamptonshire.. A…
13 March 1990
Single debenture
Delivered: 16 March 1990
Status: Satisfied on 12 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1982
Charge
Delivered: 30 July 1982
Status: Satisfied on 12 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertakingand all property…