CAMPBELL PRINT LIMITED
READING

Hellopages » Berkshire » Reading » RG30 1DZ

Company number 03467330
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address UNIT 4/5 BROUGHTON CLOSE, LOVEROCK ROAD, READING, ENGLAND, RG30 1DZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 3 Richfield Place Richfield Avenue Reading RG1 8EQ to Unit 4/5 Broughton Close Loverock Road Reading RG30 1DZ on 1 December 2016. The most likely internet sites of CAMPBELL PRINT LIMITED are www.campbellprint.co.uk, and www.campbell-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Reading Rail Station is 1.2 miles; to Theale Rail Station is 3.8 miles; to Pangbourne Rail Station is 4.3 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell Print Limited is a Private Limited Company. The company registration number is 03467330. Campbell Print Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Campbell Print Limited is Unit 4 5 Broughton Close Loverock Road Reading England Rg30 1dz. . RUSSELL, Alison Mary is a Secretary of the company. RUSSELL, Alison Mary is a Director of the company. RUSSELL, Paul Henry is a Director of the company. Secretary CAMPBELL, Enka has been resigned. Secretary DEW, Susan Patricia has been resigned. Director CAMPBELL, Erica has been resigned. Director CAMPBELL, Ian has been resigned. Director HART, Susan Tanya Cynthia has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RUSSELL, Alison Mary
Appointed Date: 09 December 2008

Director
RUSSELL, Alison Mary
Appointed Date: 09 December 2008
67 years old

Director
RUSSELL, Paul Henry
Appointed Date: 09 December 2008
63 years old

Resigned Directors

Secretary
CAMPBELL, Enka
Resigned: 09 December 2008
Appointed Date: 19 November 1997

Secretary
DEW, Susan Patricia
Resigned: 19 November 1997
Appointed Date: 18 November 1997

Director
CAMPBELL, Erica
Resigned: 09 December 2008
Appointed Date: 06 October 2004
62 years old

Director
CAMPBELL, Ian
Resigned: 09 December 2008
Appointed Date: 19 November 1997
64 years old

Director
HART, Susan Tanya Cynthia
Resigned: 19 November 1997
Appointed Date: 18 November 1997
60 years old

Persons With Significant Control

Mrs Alison Mary Russell
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Paul Henry Russell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Campbell Print Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMPBELL PRINT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 31 October 2016 with updates
01 Dec 2016
Registered office address changed from 3 Richfield Place Richfield Avenue Reading RG1 8EQ to Unit 4/5 Broughton Close Loverock Road Reading RG30 1DZ on 1 December 2016
01 Dec 2016
Registration of charge 034673300002, created on 25 November 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
18 Sep 1998
Secretary resigned
18 Sep 1998
Director resigned
18 Sep 1998
New secretary appointed
18 Sep 1998
New director appointed
18 Nov 1997
Incorporation

CAMPBELL PRINT LIMITED Charges

25 November 2016
Charge code 0346 7330 0002
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
9 December 2008
Chattel mortgage
Delivered: 12 December 2008
Status: Satisfied on 1 October 2015
Persons entitled: Ian and Erika Campbell
Description: Heidelberg speedmaster 52-vp serail no. 201404 four colour…