GREENSHIRES PRINT LIMITED

Hellopages » Leicestershire » Leicester » LE4 9LF

Company number 02090050
Status Active
Incorporation Date 15 January 1987
Company Type Private Limited Company
Address 164 BARKBY ROAD, LEICESTER, LE4 9LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Paul John Heath as a director on 8 June 2016. The most likely internet sites of GREENSHIRES PRINT LIMITED are www.greenshiresprint.co.uk, and www.greenshires-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Greenshires Print Limited is a Private Limited Company. The company registration number is 02090050. Greenshires Print Limited has been working since 15 January 1987. The present status of the company is Active. The registered address of Greenshires Print Limited is 164 Barkby Road Leicester Le4 9lf. . SEABROOK, Jacqueline Ann is a Secretary of the company. YELL, John Anthony is a Director of the company. Secretary BRUNDELL, Paul James has been resigned. Secretary CARTER, Andrew has been resigned. Secretary CARTER, Andrew has been resigned. Secretary SPENCER, Christopher William has been resigned. Director BATES, Steven John has been resigned. Director CARTER, Andrew has been resigned. Director ELLIOTT, Gary Charles has been resigned. Director GREEN, Reginald Michael has been resigned. Director HEATH, Paul John has been resigned. Director MUNNS, John Vivian has been resigned. Director ORRELL, Brian has been resigned. Director SMITH, Clive Anthony John has been resigned. Director THEIS, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SEABROOK, Jacqueline Ann
Appointed Date: 29 June 2006

Director
YELL, John Anthony

93 years old

Resigned Directors

Secretary
BRUNDELL, Paul James
Resigned: 12 October 2001
Appointed Date: 09 May 1994

Secretary
CARTER, Andrew
Resigned: 07 December 2004
Appointed Date: 15 October 2001

Secretary
CARTER, Andrew
Resigned: 09 May 1994

Secretary
SPENCER, Christopher William
Resigned: 22 June 2006
Appointed Date: 07 December 2004

Director
BATES, Steven John
Resigned: 13 November 2011
68 years old

Director
CARTER, Andrew
Resigned: 23 March 2006
73 years old

Director
ELLIOTT, Gary Charles
Resigned: 01 January 2001
Appointed Date: 01 January 1992
65 years old

Director
GREEN, Reginald Michael
Resigned: 27 November 2001
Appointed Date: 01 January 1995
72 years old

Director
HEATH, Paul John
Resigned: 08 June 2016
Appointed Date: 13 November 2011
60 years old

Director
MUNNS, John Vivian
Resigned: 30 June 1994
91 years old

Director
ORRELL, Brian
Resigned: 30 June 1998
91 years old

Director
SMITH, Clive Anthony John
Resigned: 28 March 1993
83 years old

Director
THEIS, Michael John
Resigned: 27 February 1992
85 years old

Persons With Significant Control

Mr John Anthony Yell
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

GREENSHIRES PRINT LIMITED Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Termination of appointment of Paul John Heath as a director on 8 June 2016
03 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

26 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
17 Mar 1987
Registered office changed on 17/03/87 from: crown house, 2 crown dale, london, SE19 3NQ

17 Mar 1987
New secretary appointed;new director appointed

06 Mar 1987
Gazettable document

06 Mar 1987
Secretary resigned;director resigned

15 Jan 1987
Certificate of Incorporation

GREENSHIRES PRINT LIMITED Charges

31 March 1998
Chattels mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: Equipment k/a 1994 heidelberg cd 102 speedmaster, five…
17 May 1996
Collateral debenture
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Collateral debenture
Delivered: 2 January 1992
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Heidelberg 2-colour litho (speedmaster - type 102ZP) -…
6 February 1991
Chattel mortgage
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: One shoei spk 66/4 ktl folding machine ser. No 100580 one…
10 May 1990
Chattel mortgage
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: 3I PLC
Description: Machine/equipment - heidelberg 4 colour litho printing…
10 May 1990
Chattel mortgage
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: 3I PLC
Description: Machine/equipment - stahl kc 66 flexomat folding m/c…
10 May 1990
Chattel mortgage
Delivered: 17 May 1990
Status: Outstanding
Persons entitled: 3I PLC
Description: Machine/equipment - heidelberg 4 colour litho printing…
8 March 1989
Debenture
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: 3I PLC
Description: Stock-in-trade, work-in-progress, prepayments, investments…
8 March 1989
Mortgage debenture
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…