CLINICAL PRINT FINISHERS (U.K.) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 0AE
Company number 02823604
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address GLENBARR AVENUE, LEICESTER, LEICESTERSHIRE, LE4 0AE
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 29 February 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CLINICAL PRINT FINISHERS (U.K.) LIMITED are www.clinicalprintfinishersuk.co.uk, and www.clinical-print-finishers-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine months. Clinical Print Finishers U K Limited is a Private Limited Company. The company registration number is 02823604. Clinical Print Finishers U K Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Clinical Print Finishers U K Limited is Glenbarr Avenue Leicester Leicestershire Le4 0ae. The company`s financial liabilities are £32.56k. It is £17.57k against last year. And the total assets are £398.08k, which is £-67.39k against last year. BROWN, Alvin John is a Secretary of the company. BROWN, Alvin John is a Director of the company. CUNNINGHAM COURT, Jamie is a Director of the company. PICKLES, Alan is a Director of the company. Secretary BROWN, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLETT, David William has been resigned. Director CHANDLER, Douglas has been resigned. Director SPURR, Mandy has been resigned. The company operates in "Binding and related services".


clinical print finishers (u.k.) Key Finiance

LIABILITIES £32.56k
+117%
CASH n/a
TOTAL ASSETS £398.08k
-15%
All Financial Figures

Current Directors

Secretary
BROWN, Alvin John
Appointed Date: 03 November 1993

Director
BROWN, Alvin John
Appointed Date: 03 June 1993
78 years old

Director
CUNNINGHAM COURT, Jamie
Appointed Date: 01 October 2004
53 years old

Director
PICKLES, Alan
Appointed Date: 03 December 2008
63 years old

Resigned Directors

Secretary
BROWN, Andrew John
Resigned: 04 November 1993
Appointed Date: 03 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

Director
BILLETT, David William
Resigned: 06 July 2000
Appointed Date: 03 November 1993
84 years old

Director
CHANDLER, Douglas
Resigned: 08 April 2010
Appointed Date: 13 September 2000
78 years old

Director
SPURR, Mandy
Resigned: 03 October 2007
Appointed Date: 26 July 2006
61 years old

CLINICAL PRINT FINISHERS (U.K.) LIMITED Events

16 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 29 February 2016
10 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Mar 2016
Change of share class name or designation
14 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 61 more events
24 Feb 1994
Accounting reference date notified as 28/02

18 Nov 1993
New director appointed

18 Nov 1993
New secretary appointed

09 Jun 1993
Secretary resigned

03 Jun 1993
Incorporation

CLINICAL PRINT FINISHERS (U.K.) LIMITED Charges

24 June 2011
Mortgage debenture
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Glenbarr avenue leicester t/nos. LT263499 and LT401862.
21 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Glenbarr avenue leicester t/no. LT64354.
15 April 1996
Debenture
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…