L.A. TILDESLEY (PRINTERS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 0JP

Company number 01361244
Status Voluntary Arrangement
Incorporation Date 4 April 1978
Company Type Private Limited Company
Address 127 PARKER DRIVE, LEICESTER, LE4 0JP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Stephen Tildesley as a secretary on 3 January 2017; Termination of appointment of Stephen Tildesley as a director on 3 January 2017; Termination of appointment of Susan Tildesley as a director on 3 January 2017. The most likely internet sites of L.A. TILDESLEY (PRINTERS) LIMITED are www.latildesleyprinters.co.uk, and www.l-a-tildesley-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. L A Tildesley Printers Limited is a Private Limited Company. The company registration number is 01361244. L A Tildesley Printers Limited has been working since 04 April 1978. The present status of the company is Voluntary Arrangement. The registered address of L A Tildesley Printers Limited is 127 Parker Drive Leicester Le4 0jp. . JAMES, Ian Robert is a Director of the company. Secretary TILDESLEY, Stephen has been resigned. Director TILDESLEY, Leonard Austin has been resigned. Director TILDESLEY, Mavis Irene has been resigned. Director TILDESLEY, Stephen has been resigned. Director TILDESLEY, Susan has been resigned. Director WOOLNOUGH, Jeffrey has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
JAMES, Ian Robert
Appointed Date: 17 June 2013
66 years old

Resigned Directors

Secretary
TILDESLEY, Stephen
Resigned: 03 January 2017

Director
TILDESLEY, Leonard Austin
Resigned: 28 May 1998
92 years old

Director
TILDESLEY, Mavis Irene
Resigned: 17 June 2013
91 years old

Director
TILDESLEY, Stephen
Resigned: 03 January 2017
66 years old

Director
TILDESLEY, Susan
Resigned: 03 January 2017
Appointed Date: 28 May 1998
67 years old

Director
WOOLNOUGH, Jeffrey
Resigned: 16 May 1998
86 years old

Persons With Significant Control

Ian Robert James
Notified on: 8 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

L.A. TILDESLEY (PRINTERS) LIMITED Events

02 Feb 2017
Termination of appointment of Stephen Tildesley as a secretary on 3 January 2017
02 Feb 2017
Termination of appointment of Stephen Tildesley as a director on 3 January 2017
02 Feb 2017
Termination of appointment of Susan Tildesley as a director on 3 January 2017
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 87 more events
18 Jan 1989
Full accounts made up to 5 April 1988

18 Jan 1989
Return made up to 23/12/88; full list of members

05 Feb 1988
Full accounts made up to 5 April 1987

05 Feb 1988
Return made up to 21/12/87; full list of members

20 May 1987
Accounts for a small company made up to 5 April 1986

L.A. TILDESLEY (PRINTERS) LIMITED Charges

12 May 2008
Chattel mortgage
Delivered: 13 May 2008
Status: Satisfied on 29 April 2015
Persons entitled: Lombard North Central PLC
Description: Cava signature folder/ gluing machine model no:110N45CS…
16 October 2001
Chattel mortgage
Delivered: 19 October 2001
Status: Satisfied on 29 April 2015
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster 72V 4 color printing press s/no S27…
7 January 1999
Mortgage debenture
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 January 1999
Legal mortgage
Delivered: 18 January 1999
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 50 all saints road leicester…
5 June 1985
Mortgage debenture
Delivered: 14 June 1985
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1979
Legal mortgage
Delivered: 10 October 1979
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank PLC
Description: Premises in all saints road leicester comprising part of…