PSL PRINT MANAGEMENT LTD
LONGRIDGE ROAD PRINT SEARCH LANCASHIRE LIMITED

Hellopages » Lancashire » Preston » PR2 5ND

Company number 02084294
Status Active
Incorporation Date 16 December 1986
Company Type Private Limited Company
Address UNIT A59, RED SCAR BUSINESS PARK, LONGRIDGE ROAD, PRESTON, PR2 5ND
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 28 February 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of James Gilliland as a director on 1 April 2016. The most likely internet sites of PSL PRINT MANAGEMENT LTD are www.pslprintmanagement.co.uk, and www.psl-print-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Psl Print Management Ltd is a Private Limited Company. The company registration number is 02084294. Psl Print Management Ltd has been working since 16 December 1986. The present status of the company is Active. The registered address of Psl Print Management Ltd is Unit A59 Red Scar Business Park Longridge Road Preston Pr2 5nd. . EYRE, Brian is a Secretary of the company. BOWDLER, Deborah is a Director of the company. EYRE, Brian is a Director of the company. GILLILAND, James is a Director of the company. HOLT, Nicholas is a Director of the company. Secretary CLOUGH, John Victor has been resigned. Director CLOUGH, John Victor has been resigned. Director COLLIS, Ralph has been resigned. Director GILLILAND, James has been resigned. Director HENDRY, Grant Ross has been resigned. Director PSL PRINT MANAGEMENT LTD has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
EYRE, Brian
Appointed Date: 05 July 1996

Director
BOWDLER, Deborah
Appointed Date: 01 March 2005
61 years old

Director
EYRE, Brian

70 years old

Director
GILLILAND, James
Appointed Date: 01 July 2014
67 years old

Director
HOLT, Nicholas
Appointed Date: 07 September 2010
66 years old

Resigned Directors

Secretary
CLOUGH, John Victor
Resigned: 05 July 1996

Director
CLOUGH, John Victor
Resigned: 05 July 1996
82 years old

Director
COLLIS, Ralph
Resigned: 29 February 2012
Appointed Date: 01 March 2005
81 years old

Director
GILLILAND, James
Resigned: 01 April 2016
67 years old

Director
HENDRY, Grant Ross
Resigned: 05 July 1996
81 years old

Director
PSL PRINT MANAGEMENT LTD
Resigned: 07 June 2011
Appointed Date: 07 October 2009

Persons With Significant Control

Mr James Gilliland
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSL PRINT MANAGEMENT LTD Events

09 Sep 2016
Full accounts made up to 28 February 2016
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
18 Apr 2016
Termination of appointment of James Gilliland as a director on 1 April 2016
08 Dec 2015
Full accounts made up to 28 February 2015
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500

...
... and 82 more events
16 Mar 1987
Alter share structure

16 Mar 1987
New director appointed

08 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1986
Certificate of Incorporation

16 Dec 1986
Incorporation

PSL PRINT MANAGEMENT LTD Charges

2 August 1994
Mortgage debenture
Delivered: 16 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…
27 April 1987
Debenture
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…