POSITIVE PAPER SCANNING LIMITED
NUNEATON PETE'S LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 06245403
Status Active
Incorporation Date 14 May 2007
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 60 ; Director's details changed for Mr Adam Carvell on 27 January 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of POSITIVE PAPER SCANNING LIMITED are www.positivepaperscanning.co.uk, and www.positive-paper-scanning.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Positive Paper Scanning Limited is a Private Limited Company. The company registration number is 06245403. Positive Paper Scanning Limited has been working since 14 May 2007. The present status of the company is Active. The registered address of Positive Paper Scanning Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. . CARVELL, Adam is a Secretary of the company. CARVELL, Adam is a Director of the company. CARVELL, Melanie Elizabeth Ann is a Director of the company. Secretary THEOCHAROUS, Evangela has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director THEOCHAROUS, Petrakis has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CARVELL, Adam
Appointed Date: 12 June 2008

Director
CARVELL, Adam
Appointed Date: 20 December 2013
37 years old

Director
CARVELL, Melanie Elizabeth Ann
Appointed Date: 12 June 2008
62 years old

Resigned Directors

Secretary
THEOCHAROUS, Evangela
Resigned: 12 June 2008
Appointed Date: 14 May 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 14 May 2007
Appointed Date: 14 May 2007

Director
THEOCHAROUS, Petrakis
Resigned: 12 June 2008
Appointed Date: 14 May 2007
67 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 14 May 2007
Appointed Date: 14 May 2007

POSITIVE PAPER SCANNING LIMITED Events

22 Aug 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 60

22 Aug 2016
Director's details changed for Mr Adam Carvell on 27 January 2016
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 60

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 29 more events
15 May 2007
New director appointed
14 May 2007
Secretary resigned
14 May 2007
Director resigned
14 May 2007
Registered office changed on 14/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB
14 May 2007
Incorporation