WESSEX PRINT AND SIGNAGE LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 0GB

Company number 02760970
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address 20-22 BENSON ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, DORSET, BH17 0GB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Termination of appointment of Howard James Roscoe as a director on 17 October 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of WESSEX PRINT AND SIGNAGE LIMITED are www.wessexprintandsignage.co.uk, and www.wessex-print-and-signage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Hamworthy Rail Station is 2.1 miles; to Branksome Rail Station is 2.7 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Print and Signage Limited is a Private Limited Company. The company registration number is 02760970. Wessex Print and Signage Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Wessex Print and Signage Limited is 20 22 Benson Road Nuffield Industrial Estate Poole Dorset Bh17 0gb. . ROSCOE, Paul Howard James is a Secretary of the company. PICKING, Grant is a Director of the company. RICKFORD, Paul Andrew Roy is a Director of the company. ROSCOE, Paul Howard James is a Director of the company. Secretary BASKETFIELD, Susan Sheila has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ASKHAM, David has been resigned. Director BASKETFIELD, Susan Sheila has been resigned. Director BEVAN, Darryl Nigel has been resigned. Director ROSCOE, Howard James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ROSCOE, Paul Howard James
Appointed Date: 23 June 2009

Director
PICKING, Grant
Appointed Date: 28 November 2013
74 years old

Director
RICKFORD, Paul Andrew Roy
Appointed Date: 01 May 2004
70 years old

Director
ROSCOE, Paul Howard James
Appointed Date: 30 November 1999
53 years old

Resigned Directors

Secretary
BASKETFIELD, Susan Sheila
Resigned: 23 June 2009
Appointed Date: 05 November 1992

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 November 1992
Appointed Date: 02 November 1992

Director
ASKHAM, David
Resigned: 31 October 2008
Appointed Date: 05 November 1992
74 years old

Director
BASKETFIELD, Susan Sheila
Resigned: 23 June 2009
Appointed Date: 05 November 1992
74 years old

Director
BEVAN, Darryl Nigel
Resigned: 03 July 1995
Appointed Date: 05 November 1992
71 years old

Director
ROSCOE, Howard James
Resigned: 17 October 2016
Appointed Date: 01 April 1995
78 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 November 1992
Appointed Date: 02 November 1992

Persons With Significant Control

Mr. Paul Howard James Roscoe
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESSEX PRINT AND SIGNAGE LIMITED Events

20 Mar 2017
Accounts for a small company made up to 31 July 2016
02 Nov 2016
Termination of appointment of Howard James Roscoe as a director on 17 October 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Apr 2016
Accounts for a small company made up to 31 July 2015
16 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,030

...
... and 68 more events
23 Nov 1992
Director resigned;new director appointed

20 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1992
Registered office changed on 20/11/92 from: staple inn buildings (south) staple inn london WC1V 7QE

16 Nov 1992
Company name changed trimtown LIMITED\certificate issued on 17/11/92

02 Nov 1992
Incorporation