CLEARPOINT PRINT SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1FX

Company number 02273971
Status Active
Incorporation Date 4 July 1988
Company Type Private Limited Company
Address 470 HUCKNALL ROAD, NOTTINGHAM, NG5 1FX
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 16,500 . The most likely internet sites of CLEARPOINT PRINT SERVICES LIMITED are www.clearpointprintservices.co.uk, and www.clearpoint-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Clearpoint Print Services Limited is a Private Limited Company. The company registration number is 02273971. Clearpoint Print Services Limited has been working since 04 July 1988. The present status of the company is Active. The registered address of Clearpoint Print Services Limited is 470 Hucknall Road Nottingham Ng5 1fx. . BRINKLER, Sarah Kathryn is a Secretary of the company. BRINKLER, Ian Michael is a Director of the company. BRINKLER, Sarah Kathryn is a Director of the company. HOUSLEY, Marc Richard is a Director of the company. Secretary TAYLOR, Diane Rosemary has been resigned. Director LEWIS, David Ian has been resigned. Director TAYLOR, James Wilson has been resigned. Director WIDDOWSON, Graham Arthur has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
BRINKLER, Sarah Kathryn
Appointed Date: 31 May 2004

Director
BRINKLER, Ian Michael
Appointed Date: 07 June 2013
60 years old

Director
BRINKLER, Sarah Kathryn
Appointed Date: 06 March 2000
52 years old

Director
HOUSLEY, Marc Richard
Appointed Date: 01 December 2002
59 years old

Resigned Directors

Secretary
TAYLOR, Diane Rosemary
Resigned: 31 May 2004

Director
LEWIS, David Ian
Resigned: 30 September 2003
Appointed Date: 01 December 2002
58 years old

Director
TAYLOR, James Wilson
Resigned: 31 May 2004
82 years old

Director
WIDDOWSON, Graham Arthur
Resigned: 31 March 1995
74 years old

Persons With Significant Control

Sarah Kathryn Brinkler
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marc Richard Housley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARPOINT PRINT SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 16,500

06 Sep 2015
Total exemption small company accounts made up to 30 November 2014
06 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 16,500

...
... and 83 more events
02 Nov 1988
New director appointed

17 Oct 1988
Particulars of mortgage/charge

03 Aug 1988
Registered office changed on 03/08/88 from: duke street new basford nottingham

03 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1988
Incorporation

CLEARPOINT PRINT SERVICES LIMITED Charges

23 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2000
Book debts debenture
Delivered: 23 June 2000
Status: Satisfied on 6 November 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge over all book and other debts under an…
21 August 1996
Debenture
Delivered: 27 August 1996
Status: Satisfied on 14 January 2005
Persons entitled: Nottinghamshire County Council
Description: .. a specific equitable charge over all freehold and…
10 March 1995
Debenture
Delivered: 11 March 1995
Status: Satisfied on 14 January 2005
Persons entitled: James Wilson Taylor Diane Rosemary Taylor
Description: All book debts and other debts both present and future due…
7 October 1988
Debenture
Delivered: 17 October 1988
Status: Satisfied on 24 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…