CLERE DESIGN AND PRINT LIMITED
READING CLEREPRINT LIMITED

Hellopages » Berkshire » Reading » RG1 8LS

Company number 01712854
Status Active
Incorporation Date 7 April 1983
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 200,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLERE DESIGN AND PRINT LIMITED are www.cleredesignandprint.co.uk, and www.clere-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Clere Design and Print Limited is a Private Limited Company. The company registration number is 01712854. Clere Design and Print Limited has been working since 07 April 1983. The present status of the company is Active. The registered address of Clere Design and Print Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . HOMERSHAM, Jill is a Secretary of the company. HOMERSHAM, Brian John is a Director of the company. HOMERSHAM, Jill is a Director of the company. HOMERSHAM, Paul is a Director of the company. PATEMAN, Simon is a Director of the company. RICHARDSON, Steven Neal is a Director of the company. Secretary HOMERSHAM, Valerie Elson has been resigned. Director ARMITAGE, Jonathan Robert has been resigned. Director HOMERSHAM, Valerie Elson has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HOMERSHAM, Jill
Appointed Date: 01 August 2002

Director

Director
HOMERSHAM, Jill
Appointed Date: 01 August 2002
56 years old

Director
HOMERSHAM, Paul
Appointed Date: 01 August 2002
58 years old

Director
PATEMAN, Simon
Appointed Date: 21 September 2006
60 years old

Director
RICHARDSON, Steven Neal
Appointed Date: 01 April 2012
47 years old

Resigned Directors

Secretary
HOMERSHAM, Valerie Elson
Resigned: 01 August 2002

Director
ARMITAGE, Jonathan Robert
Resigned: 31 July 2008
72 years old

Director
HOMERSHAM, Valerie Elson
Resigned: 01 August 2002
82 years old

CLERE DESIGN AND PRINT LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016
18 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200,000

...
... and 82 more events
21 Jul 1987
Accounts for a small company made up to 31 July 1986

21 Jul 1987
Return made up to 15/05/87; full list of members

13 Aug 1986
Accounts for a small company made up to 31 July 1985

13 Aug 1986
Return made up to 30/06/86; full list of members

07 Apr 1983
Incorporation

CLERE DESIGN AND PRINT LIMITED Charges

27 June 1988
Legal charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Place of f/h land & premises k/a wimbolt house, 32/33 the…