RIVERSIDE SCREENPRINT LIMITED

Hellopages » Merseyside » Liverpool » L1 0AJ

Company number 02575399
Status Active
Incorporation Date 21 January 1991
Company Type Private Limited Company
Address 59-61 BLUNDELL STREET, LIVERPOOL, L1 0AJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 66 . The most likely internet sites of RIVERSIDE SCREENPRINT LIMITED are www.riversidescreenprint.co.uk, and www.riverside-screenprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.8 miles; to Kirkby Rail Station is 7 miles; to Flint Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverside Screenprint Limited is a Private Limited Company. The company registration number is 02575399. Riverside Screenprint Limited has been working since 21 January 1991. The present status of the company is Active. The registered address of Riverside Screenprint Limited is 59 61 Blundell Street Liverpool L1 0aj. . BATES, Peter is a Secretary of the company. BATES, Peter is a Director of the company. DOHERTY, Michael James is a Director of the company. Secretary DOHERTY, Michael James has been resigned. Secretary THOMAS, Stanley Ronald Lloyd has been resigned. Director BEECHER, John Clive has been resigned. Director DOHERTY, James has been resigned. Director THOMAS, Stanley Ronald Lloyd has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BATES, Peter
Appointed Date: 04 February 1992

Director
BATES, Peter
Appointed Date: 21 February 1991
75 years old

Director
DOHERTY, Michael James
Appointed Date: 21 February 1991
61 years old

Resigned Directors

Secretary
DOHERTY, Michael James
Resigned: 04 February 1992
Appointed Date: 21 February 1991

Secretary
THOMAS, Stanley Ronald Lloyd
Resigned: 21 February 1991
Appointed Date: 21 January 1991

Director
BEECHER, John Clive
Resigned: 21 February 1991
Appointed Date: 21 January 1991
95 years old

Director
DOHERTY, James
Resigned: 15 June 2000
Appointed Date: 21 February 1991
95 years old

Director
THOMAS, Stanley Ronald Lloyd
Resigned: 21 February 1991
Appointed Date: 21 January 1991
63 years old

Persons With Significant Control

Mr Peter Bates
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Doherty
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERSIDE SCREENPRINT LIMITED Events

23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 66

13 Jul 2015
Total exemption small company accounts made up to 28 February 2015
04 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 66

...
... and 58 more events
14 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1991
Registered office changed on 14/03/91 from: exchange registrars 18 park place cardiff CF1 3PD

14 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1991
Company name changed cromfort developments LIMITED\certificate issued on 04/03/91

21 Jan 1991
Incorporation

RIVERSIDE SCREENPRINT LIMITED Charges

1 July 1997
Legal mortgage
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 59/61 blundell street liverpool. And…
21 November 1995
Mortgage debenture
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…