WONDERPRINT LIMITED
CAMBRIDGESHIRE FISHERPHARMAPRINT LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5UL

Company number 04243544
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address PADHOLME ROAD EAST, PETERBOROUGH, CAMBRIDGESHIRE, PE1 5UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Director's details changed for Neil Joseph Courcey on 26 May 2016. The most likely internet sites of WONDERPRINT LIMITED are www.wonderprint.co.uk, and www.wonderprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Wonderprint Limited is a Private Limited Company. The company registration number is 04243544. Wonderprint Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of Wonderprint Limited is Padholme Road East Peterborough Cambridgeshire Pe1 5ul. . GRIPTON, Leigh is a Secretary of the company. COURCEY, Neil Joseph is a Director of the company. FISHER, Miles Cameron is a Director of the company. GRIPTON, Leigh is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRIPTON, Leigh
Appointed Date: 29 June 2001

Director
COURCEY, Neil Joseph
Appointed Date: 29 June 2001
65 years old

Director
FISHER, Miles Cameron
Appointed Date: 16 July 2001
61 years old

Director
GRIPTON, Leigh
Appointed Date: 29 June 2001
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2001
Appointed Date: 29 June 2001

WONDERPRINT LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 30 September 2016
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

06 Jun 2016
Director's details changed for Neil Joseph Courcey on 26 May 2016
23 Oct 2015
Accounts for a dormant company made up to 30 September 2015
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 27 more events
25 Sep 2001
Ad 19/09/01--------- £ si 2@1=2 £ ic 1/3
28 Jul 2001
Accounting reference date extended from 30/06/02 to 30/09/02
28 Jul 2001
New director appointed
03 Jul 2001
Secretary resigned
29 Jun 2001
Incorporation