HALL,THE PRINTER,LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 0ES

Company number 00131100
Status Active
Incorporation Date 17 September 1913
Company Type Private Limited Company
Address RIVERSIDE HOUSE, OSNEY MEAD, OXFORD, OX2 0ES
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HALL,THE PRINTER,LIMITED are www.hallthe.co.uk, and www.hall-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and one months. Hall The Printer Limited is a Private Limited Company. The company registration number is 00131100. Hall The Printer Limited has been working since 17 September 1913. The present status of the company is Active. The registered address of Hall The Printer Limited is Riverside House Osney Mead Oxford Ox2 0es. . KINGSLEY, Christopher Ross is a Secretary of the company. KINGSLEY, Christopher Ross is a Director of the company. KINGSLEY, Jonathan Jason is a Director of the company. Secretary MANBY-BROWN, Nicholas Montagu has been resigned. Secretary O'BRIEN, John Joseph has been resigned. Secretary REEVES, Peter Thomas has been resigned. Director MANBY-BROWN, Nicholas Montagu has been resigned. Director MANBY-BROWN, Sally Margaret has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KINGSLEY, Christopher Ross
Appointed Date: 23 April 2010

Director
KINGSLEY, Christopher Ross
Appointed Date: 15 December 2004
58 years old

Director
KINGSLEY, Jonathan Jason
Appointed Date: 15 December 2004
60 years old

Resigned Directors

Secretary
MANBY-BROWN, Nicholas Montagu
Resigned: 15 December 2004

Secretary
O'BRIEN, John Joseph
Resigned: 23 April 2010
Appointed Date: 15 December 2004

Secretary
REEVES, Peter Thomas
Resigned: 15 December 2004
Appointed Date: 01 August 2003

Director
MANBY-BROWN, Nicholas Montagu
Resigned: 15 December 2004
76 years old

Director
MANBY-BROWN, Sally Margaret
Resigned: 31 July 2003
76 years old

Persons With Significant Control

Rebellion Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALL,THE PRINTER,LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Dec 2015
Accounts for a dormant company made up to 30 June 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,400

26 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 76 more events
29 Jun 1987
Accounts made up to 31 July 1986

29 Jun 1987
Return made up to 26/05/87; full list of members

02 Jun 1986
Accounts made up to 31 July 1985

02 Jun 1986
Return made up to 28/05/86; full list of members

17 Sep 1913
Incorporation

HALL,THE PRINTER,LIMITED Charges

3 December 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 19 July 1999
Persons entitled: Barclays Bank PLC
Description: 6 brewer street oxford.
8 August 1985
Debenture
Delivered: 19 August 1985
Status: Satisfied on 19 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…