PAGEFAST PRINT & PUBLISHING LIMITED
LANCASTER HNK PROPERTY LIMITED PAGEFAST LIMITED

Hellopages » Lancashire » Lancaster » LA1 3QY

Company number 02086591
Status Active
Incorporation Date 2 January 1987
Company Type Private Limited Company
Address 5 LANSIL WAY, CATON ROAD, LANCASTER, LANCS, LA1 3QY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 831 . The most likely internet sites of PAGEFAST PRINT & PUBLISHING LIMITED are www.pagefastprintpublishing.co.uk, and www.pagefast-print-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Pagefast Print Publishing Limited is a Private Limited Company. The company registration number is 02086591. Pagefast Print Publishing Limited has been working since 02 January 1987. The present status of the company is Active. The registered address of Pagefast Print Publishing Limited is 5 Lansil Way Caton Road Lancaster Lancs La1 3qy. . SIMPSON, Keith Jeffrey is a Secretary of the company. HICKS, Helen Elizabeth is a Director of the company. HICKS, Henry Edward is a Director of the company. SIMPSON, Keith Jeffrey is a Director of the company. SIMPSON, Pauline is a Director of the company. Secretary BURR, Norman John has been resigned. Director BURR, Norman John has been resigned. Director BURR, Wendy has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SIMPSON, Keith Jeffrey
Appointed Date: 14 August 2006

Director
HICKS, Helen Elizabeth
Appointed Date: 20 December 1997
85 years old

Director
HICKS, Henry Edward

84 years old

Director

Director
SIMPSON, Pauline
Appointed Date: 20 December 1997
78 years old

Resigned Directors

Secretary
BURR, Norman John
Resigned: 22 June 2006

Director
BURR, Norman John
Resigned: 22 June 2006
76 years old

Director
BURR, Wendy
Resigned: 12 March 2005
Appointed Date: 20 December 1997
75 years old

PAGEFAST PRINT & PUBLISHING LIMITED Events

02 Mar 2017
Purchase of own shares.
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 831

13 Nov 2015
Purchase of own shares.
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
12 Apr 1989
Wd 30/03/89 ad 20/03/89--------- £ si 18@1=18 £ ic 2/20

08 Jun 1988
Accounts for a small company made up to 31 March 1988

11 May 1988
Return made up to 14/04/88; full list of members

05 Jan 1987
Secretary resigned

02 Jan 1987
Certificate of Incorporation

PAGEFAST PRINT & PUBLISHING LIMITED Charges

16 September 1999
Debenture
Delivered: 28 September 1999
Status: Satisfied on 18 December 2007
Persons entitled: Henry Edward Hicks Edgar Charles James Burr and Keith Jeffrey Simpson
Description: Fixed and floating charges over the undertaking and all…
25 April 1997
Debenture
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…