JOHN BROWN (PRINTERS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 4JQ

Company number 02055266
Status Active
Incorporation Date 15 September 1986
Company Type Private Limited Company
Address GLAISDALE PARKWAY, BILBOROUGH, NOTTINGHAM, NG8 4JQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 25,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of JOHN BROWN (PRINTERS) LIMITED are www.johnbrownprinters.co.uk, and www.john-brown-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. John Brown Printers Limited is a Private Limited Company. The company registration number is 02055266. John Brown Printers Limited has been working since 15 September 1986. The present status of the company is Active. The registered address of John Brown Printers Limited is Glaisdale Parkway Bilborough Nottingham Ng8 4jq. . BAKEWELL, Jonathan Mark is a Secretary of the company. BAKEWELL, Jack is a Director of the company. BAKEWELL, Jonathan Mark is a Director of the company. BAKEWELL, Sarah Jane is a Director of the company. Secretary SHAW, Graham Robert has been resigned. Director BENNETT-KEENAN, Peter has been resigned. Director GOODE, Philip has been resigned. Director LANGFORD, Denis William has been resigned. Director SHAW, Graham Robert has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BAKEWELL, Jonathan Mark
Appointed Date: 31 October 1997

Director
BAKEWELL, Jack

98 years old

Director
BAKEWELL, Jonathan Mark
Appointed Date: 18 November 1994
55 years old

Director
BAKEWELL, Sarah Jane
Appointed Date: 18 September 2006
48 years old

Resigned Directors

Secretary
SHAW, Graham Robert
Resigned: 31 October 1997

Director
BENNETT-KEENAN, Peter
Resigned: 12 February 1996
97 years old

Director
GOODE, Philip
Resigned: 31 May 2005
78 years old

Director
LANGFORD, Denis William
Resigned: 16 October 1997
92 years old

Director
SHAW, Graham Robert
Resigned: 31 October 1997
83 years old

JOHN BROWN (PRINTERS) LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 25,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Jul 2015
Registration of charge 020552660009, created on 22 July 2015
25 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,000

...
... and 92 more events
05 Nov 1986
Particulars of mortgage/charge

28 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1986
Registered office changed on 22/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Sep 1986
Incorporation
15 Sep 1986
Certificate of Incorporation

JOHN BROWN (PRINTERS) LIMITED Charges

22 July 2015
Charge code 0205 5266 0009
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 93 the residence gwel an mor feadon lane portreath…
26 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 1995
Fixed and floating charge
Delivered: 9 December 1995
Status: Satisfied on 29 April 2006
Persons entitled: Griffin Factors Limited
Description: Fixed and floating charges over all undertaking property…
23 November 1995
Fixed equitable charge
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
3 November 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 24 February 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 1 glaisdale parkway nottingham and A…
3 November 1995
Fixed and floating charge
Delivered: 7 November 1995
Status: Satisfied on 24 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1990
Legal charge
Delivered: 1 February 1990
Status: Satisfied on 2 March 1996
Persons entitled: Tsb PLC
Description: F/H property k/a unit 1, glaisdale parkway bilborough…
13 February 1987
A registered charge
Delivered: 17 February 1987
Status: Satisfied on 2 March 1996
Persons entitled: Tsb England & Wales PLC
Description: L/H property k/a 9726 sq yards at glaisdale drive…
3 November 1986
Mortgage debenture & guarantee
Delivered: 5 November 1986
Status: Satisfied on 2 March 1996
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…