DERRY PRINT LIMITED
NOTTINGHAM WILLOUGHBY (173) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 4GP

Company number 03505266
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address JOHN BROWN (PRINTERS) LIMITED GLAISDALE PARKWAY, BILBOROUGH, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 4GP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 8 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DERRY PRINT LIMITED are www.derryprint.co.uk, and www.derry-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Derry Print Limited is a Private Limited Company. The company registration number is 03505266. Derry Print Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Derry Print Limited is John Brown Printers Limited Glaisdale Parkway Bilborough Nottingham Nottinghamshire Ng8 4gp. . BAKEWELL, Jonathan Mark is a Secretary of the company. BAKEWELL, Jonathan Mark is a Director of the company. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director GOODE, Philip has been resigned. Director KNIGHT, Gerald Andrew has been resigned. Director PIKE, Paul Edward has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BAKEWELL, Jonathan Mark
Appointed Date: 09 April 1998

Director
BAKEWELL, Jonathan Mark
Appointed Date: 09 April 1998
55 years old

Resigned Directors

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 09 April 1998
Appointed Date: 05 February 1998

Director
GOODE, Philip
Resigned: 27 February 2006
Appointed Date: 09 April 1998
77 years old

Director
KNIGHT, Gerald Andrew
Resigned: 13 July 2001
Appointed Date: 12 May 1998
76 years old

Director
PIKE, Paul Edward
Resigned: 16 July 2001
Appointed Date: 12 May 1998
75 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 09 April 1998
Appointed Date: 05 February 1998

DERRY PRINT LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8

12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
26 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 8

08 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 49 more events
27 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1998
Company name changed willoughby (173) LIMITED\certificate issued on 23/04/98
18 Apr 1998
Particulars of mortgage/charge
16 Apr 1998
Particulars of mortgage/charge
05 Feb 1998
Incorporation

DERRY PRINT LIMITED Charges

7 May 1998
Fixed harge on purchased debts that fail to vest
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
9 April 1998
Debenture
Delivered: 18 April 1998
Status: Satisfied on 3 March 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 April 1998
Mortgage
Delivered: 16 April 1998
Status: Satisfied on 21 January 2000
Persons entitled: Derry Print Limited
Description: Office furniture and equipment as specified on 395 relative…