FINEPRINT (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 2NJ
Company number 02042334
Status Active
Incorporation Date 31 July 1986
Company Type Private Limited Company
Address FINEPRINT HOUSE, HOOTON STREET, NOTTINGHAM, NG3 2NJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 196 ; Appointment of Mr Barry John Hayman as a director on 6 May 2016. The most likely internet sites of FINEPRINT (NOTTINGHAM) LIMITED are www.fineprintnottingham.co.uk, and www.fineprint-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Fineprint Nottingham Limited is a Private Limited Company. The company registration number is 02042334. Fineprint Nottingham Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of Fineprint Nottingham Limited is Fineprint House Hooton Street Nottingham Ng3 2nj. . RAJCHEL, Krystyna Anna is a Secretary of the company. HAYMAN, Barry John is a Director of the company. RAJCHEL, Peter Andrew is a Director of the company. Secretary NICOL, Cherrill Marian has been resigned. Director NICOL, Christopher has been resigned. Director NICOL, Philip Dempster has been resigned. Director RAJCHEL, Andrew Anthony has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RAJCHEL, Krystyna Anna
Appointed Date: 15 October 1993

Director
HAYMAN, Barry John
Appointed Date: 06 May 2016
57 years old

Director
RAJCHEL, Peter Andrew
Appointed Date: 01 October 2011
48 years old

Resigned Directors

Secretary
NICOL, Cherrill Marian
Resigned: 06 May 2016

Director
NICOL, Christopher
Resigned: 28 March 2016
Appointed Date: 01 October 2011
46 years old

Director
NICOL, Philip Dempster
Resigned: 06 May 2016
74 years old

Director
RAJCHEL, Andrew Anthony
Resigned: 06 May 2016
75 years old

FINEPRINT (NOTTINGHAM) LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 196

06 May 2016
Appointment of Mr Barry John Hayman as a director on 6 May 2016
06 May 2016
Termination of appointment of Andrew Anthony Rajchel as a director on 6 May 2016
06 May 2016
Termination of appointment of Philip Dempster Nicol as a director on 6 May 2016
...
... and 99 more events
14 Feb 1987
Particulars of mortgage/charge

28 Jan 1987
Accounting reference date notified as 31/08

06 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1986
Registered office changed on 06/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

31 Jul 1986
Certificate of Incorporation

FINEPRINT (NOTTINGHAM) LIMITED Charges

9 February 1987
Debenture
Delivered: 14 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares & securities. Fixed and floating charges over…