PRESSGLUE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5TG

Company number 07515169
Status Active
Incorporation Date 3 February 2011
Company Type Private Limited Company
Address EBA MANCHESTER BUSINESS PARK, 3000 AVIATOR WAY, MANCHESTER, ENGLAND, M22 5TG
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 17 February 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of PRESSGLUE LIMITED are www.pressglue.co.uk, and www.pressglue.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Pressglue Limited is a Private Limited Company. The company registration number is 07515169. Pressglue Limited has been working since 03 February 2011. The present status of the company is Active. The registered address of Pressglue Limited is Eba Manchester Business Park 3000 Aviator Way Manchester England M22 5tg. The company`s financial liabilities are £494.73k. It is £10.7k against last year. . SLATER, Anna Penelope is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Director FARBER, Jonathan Simon has been resigned. Director GILBURT, Lee Christopher has been resigned. The company operates in "Data processing, hosting and related activities".


pressglue Key Finiance

LIABILITIES £494.73k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SLATER, Anna Penelope
Appointed Date: 14 October 2013
46 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 20 May 2011
Appointed Date: 03 February 2011

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 06 April 2016
Appointed Date: 20 May 2011

Director
FARBER, Jonathan Simon
Resigned: 17 October 2013
Appointed Date: 20 May 2011
52 years old

Director
GILBURT, Lee Christopher
Resigned: 03 February 2011
Appointed Date: 03 February 2011
51 years old

Persons With Significant Control

Mr John Haynes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRESSGLUE LIMITED Events

07 Mar 2017
Confirmation statement made on 3 February 2017 with updates
17 Feb 2017
Registered office address changed from C/O David Elliott Associates C/O David Elliott Associates 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 17 February 2017
05 Oct 2016
Total exemption small company accounts made up to 29 February 2016
22 Apr 2016
Termination of appointment of Sh Company Secretaries Limited as a secretary on 6 April 2016
04 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

...
... and 21 more events
15 Jun 2011
Appointment of Jonathan Simon Farber as a director
  • ANNOTATION A Second Filed AP01 was registered on 28/06/2011

10 Jun 2011
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 10 June 2011
06 May 2011
Statement of capital following an allotment of shares on 3 February 2011
  • GBP 100

11 Mar 2011
Termination of appointment of Lee Gilburt as a director
03 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted