EASTERN REGION CALLS & PRINT LTD
NORWICH

Hellopages » Norfolk » Norwich » NR2 3AA

Company number 06291405
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address 4 DENBIGH ROAD, NORWICH, NR2 3AA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 4 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 4 . The most likely internet sites of EASTERN REGION CALLS & PRINT LTD are www.easternregioncallsprint.co.uk, and www.eastern-region-calls-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Eastern Region Calls Print Ltd is a Private Limited Company. The company registration number is 06291405. Eastern Region Calls Print Ltd has been working since 25 June 2007. The present status of the company is Active. The registered address of Eastern Region Calls Print Ltd is 4 Denbigh Road Norwich Nr2 3aa. . HOOKE, Jeremy Nigel is a Secretary of the company. BEADLE, Stuart Charles is a Director of the company. HOOKE, Jeremy Nigel is a Director of the company. SERGEANT, Peter James is a Director of the company. WRIGHT, Andrew Norris is a Director of the company. Secretary SCUTTER, Mervyn John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CORNEY, John Arthur Hubert has been resigned. Director SCUTTER, Mervyn John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HOOKE, Jeremy Nigel
Appointed Date: 25 November 2009

Director
BEADLE, Stuart Charles
Appointed Date: 16 December 2013
77 years old

Director
HOOKE, Jeremy Nigel
Appointed Date: 25 November 2009
57 years old

Director
SERGEANT, Peter James
Appointed Date: 16 March 2009
68 years old

Director
WRIGHT, Andrew Norris
Appointed Date: 16 December 2013
76 years old

Resigned Directors

Secretary
SCUTTER, Mervyn John
Resigned: 25 November 2009
Appointed Date: 25 June 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2007
Appointed Date: 25 June 2007

Director
CORNEY, John Arthur Hubert
Resigned: 26 February 2009
Appointed Date: 25 June 2007
76 years old

Director
SCUTTER, Mervyn John
Resigned: 25 November 2009
Appointed Date: 25 June 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2007
Appointed Date: 25 June 2007

EASTERN REGION CALLS & PRINT LTD Events

28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4

13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4

...
... and 29 more events
20 Jul 2007
Secretary resigned
20 Jul 2007
Director resigned
20 Jul 2007
New secretary appointed;new director appointed
20 Jul 2007
New director appointed
25 Jun 2007
Incorporation