STATEX PRESS (NORTHERN) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2EF

Company number 02887894
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address 6 AIRPORT INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE3 2EF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Susan Maitland on 5 September 2016; Secretary's details changed for Susan Maitland on 5 August 2016. The most likely internet sites of STATEX PRESS (NORTHERN) LIMITED are www.statexpressnorthern.co.uk, and www.statex-press-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Statex Press Northern Limited is a Private Limited Company. The company registration number is 02887894. Statex Press Northern Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Statex Press Northern Limited is 6 Airport Industrial Estate Newcastle Upon Tyne Ne3 2ef. . MAITLAND, Susan is a Secretary of the company. DARK, James Edward is a Director of the company. MACRAY, Neil Richard is a Director of the company. MAITLAND, Susan is a Director of the company. MILLER, Steven Alan is a Director of the company. MINETT, Graham is a Director of the company. MINETT, Kerry is a Director of the company. NELLIST, Christopher Noel is a Director of the company. Secretary MINETT, Graham has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MELVILLE, Stuart has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MAITLAND, Susan
Appointed Date: 01 June 2000

Director
DARK, James Edward
Appointed Date: 14 January 1994
69 years old

Director
MACRAY, Neil Richard
Appointed Date: 25 April 2014
48 years old

Director
MAITLAND, Susan
Appointed Date: 01 March 2002
68 years old

Director
MILLER, Steven Alan
Appointed Date: 19 November 2008
68 years old

Director
MINETT, Graham
Appointed Date: 01 February 1994
60 years old

Director
MINETT, Kerry
Appointed Date: 16 October 2014
60 years old

Director
NELLIST, Christopher Noel
Appointed Date: 01 March 2007
54 years old

Resigned Directors

Secretary
MINETT, Graham
Resigned: 14 June 2000
Appointed Date: 14 January 1994

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Director
MELVILLE, Stuart
Resigned: 04 January 2011
Appointed Date: 01 March 2007
58 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

STATEX PRESS (NORTHERN) LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
20 Dec 2016
Director's details changed for Susan Maitland on 5 September 2016
20 Dec 2016
Secretary's details changed for Susan Maitland on 5 August 2016
29 Nov 2016
Accounts for a medium company made up to 29 February 2016
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000

...
... and 91 more events
15 Feb 1994
New director appointed

01 Feb 1994
Secretary resigned;new secretary appointed

01 Feb 1994
Director resigned;new director appointed

01 Feb 1994
Registered office changed on 01/02/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

14 Jan 1994
Incorporation

STATEX PRESS (NORTHERN) LIMITED Charges

25 February 2013
Chattel mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: James Dark and Graham Minett Both as Trustees for Statex Press (Northern) Limited Directors Scheme
Description: The chattels being KD66 folder - s/n 701943, TI52 folder -…
24 July 2009
Chattel mortgage
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Graham Minett, James Dark and Rowanmoor Trustees Limited as Trustees of the Statex Press (Northern) Limited Directors Scheme
Description: Fixed charge on the following - heidelburg SM52 - 5…
14 March 2006
Chattels mortgage
Delivered: 15 March 2006
Status: Satisfied on 12 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Ten colour offset press complete with CP20000 centre &…
17 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Mr G Minett, Mr J Dark and Namulus Pension Trustees Limited
Description: All assets at 6 airport industrial estate kingston park…
13 February 1994
Single debenture
Delivered: 24 February 1994
Status: Satisfied on 12 March 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…