IMPRINT COLOUR PRINTERS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 4JY

Company number 03072149
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address WRIGHTS WAY, OUTERCIRCLE ROAD, LINCOLN, LN2 4JY
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,201 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 1,201 . The most likely internet sites of IMPRINT COLOUR PRINTERS LIMITED are www.imprintcolourprinters.co.uk, and www.imprint-colour-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Imprint Colour Printers Limited is a Private Limited Company. The company registration number is 03072149. Imprint Colour Printers Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Imprint Colour Printers Limited is Wrights Way Outercircle Road Lincoln Ln2 4jy. . SMITH, Carol Ann is a Secretary of the company. PEARSON, Raymond Ernest is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GREAVES, Guy Alan has been resigned. Secretary PEARSON, Glenys Anne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ROBERTS, Haydyn David has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
SMITH, Carol Ann
Appointed Date: 12 October 2011

Director
PEARSON, Raymond Ernest
Appointed Date: 23 June 1995
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Secretary
GREAVES, Guy Alan
Resigned: 02 August 2011
Appointed Date: 22 September 2006

Secretary
PEARSON, Glenys Anne
Resigned: 22 September 2006
Appointed Date: 23 June 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 June 1995
Appointed Date: 23 June 1995
73 years old

Director
ROBERTS, Haydyn David
Resigned: 21 March 2001
Appointed Date: 23 June 1995
63 years old

IMPRINT COLOUR PRINTERS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,201

30 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,201

13 May 2015
Total exemption small company accounts made up to 30 November 2014
23 Jun 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,201

...
... and 58 more events
06 Jul 1995
Ad 23/06/95--------- £ si 2@1=2 £ ic 1/3
06 Jul 1995
Secretary resigned
06 Jul 1995
Director resigned
06 Jul 1995
Registered office changed on 06/07/95 from: somerset house temple street birmingham west midlands B2 5DN
23 Jun 1995
Incorporation

IMPRINT COLOUR PRINTERS LIMITED Charges

20 June 2001
Mortgage debenture
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…