MILFORD PRINTERS LIMITED
GLAISDALE DRIVE WEST

Hellopages » Nottinghamshire » Nottingham » NG8 4GP

Company number 02488035
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address HADDEN COURT, GLAISDALE PARK WAY, GLAISDALE DRIVE WEST, NOTTINGHAM, NG8 4GP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MILFORD PRINTERS LIMITED are www.milfordprinters.co.uk, and www.milford-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Milford Printers Limited is a Private Limited Company. The company registration number is 02488035. Milford Printers Limited has been working since 02 April 1990. The present status of the company is Active. The registered address of Milford Printers Limited is Hadden Court Glaisdale Park Way Glaisdale Drive West Nottingham Ng8 4gp. . BACON, Jeremy Thomas is a Secretary of the company. BACON, Jeremy Thomas is a Director of the company. WATSON, Paul is a Director of the company. Director BACON, Maurice Vincent has been resigned. Director EDIS, Colin Leslie has been resigned. Director HARRIS, John has been resigned. Director SUMMERS, Stephen Alan has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
BACON, Jeremy Thomas

59 years old

Director
WATSON, Paul
Appointed Date: 06 April 2003
57 years old

Resigned Directors

Director
BACON, Maurice Vincent
Resigned: 31 March 1998
87 years old

Director
EDIS, Colin Leslie
Resigned: 31 July 2008
Appointed Date: 19 April 2000
70 years old

Director
HARRIS, John
Resigned: 07 October 2005
Appointed Date: 01 December 1995
67 years old

Director
SUMMERS, Stephen Alan
Resigned: 31 December 2012
Appointed Date: 19 April 2000
70 years old

MILFORD PRINTERS LIMITED Events

23 May 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

04 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
07 Jun 1990
Secretary resigned;new secretary appointed
07 Jun 1990
Director resigned;new director appointed

25 May 1990
Memorandum and Articles of Association

25 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1990
Incorporation

MILFORD PRINTERS LIMITED Charges

1 August 1990
Fixed and floating charge
Delivered: 16 August 1990
Status: Satisfied on 29 April 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…