ENCORE PRINT MANAGEMENT LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0HU

Company number 05225863
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address UNIT 1 SPRINGFIELD HOUSE, PIPERS ROAD PARK FARM, REDDITCH, WORCESTERSHIRE, B98 0HU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 150 . The most likely internet sites of ENCORE PRINT MANAGEMENT LIMITED are www.encoreprintmanagement.co.uk, and www.encore-print-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Encore Print Management Limited is a Private Limited Company. The company registration number is 05225863. Encore Print Management Limited has been working since 08 September 2004. The present status of the company is Active. The registered address of Encore Print Management Limited is Unit 1 Springfield House Pipers Road Park Farm Redditch Worcestershire B98 0hu. . FEARON, Gillian Ann is a Secretary of the company. ALLUM, Russell is a Director of the company. FEARON, Mark is a Director of the company. Secretary MCFARLANE, James Alexander Bruce has been resigned. Director GRIFFITHS, Gareth Hywel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FEARON, Gillian Ann
Appointed Date: 10 September 2004

Director
ALLUM, Russell
Appointed Date: 10 September 2004
61 years old

Director
FEARON, Mark
Appointed Date: 10 September 2004
63 years old

Resigned Directors

Secretary
MCFARLANE, James Alexander Bruce
Resigned: 10 September 2004
Appointed Date: 08 September 2004

Director
GRIFFITHS, Gareth Hywel
Resigned: 10 September 2004
Appointed Date: 08 September 2004
69 years old

Persons With Significant Control

Mr Mark Fearon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ENCORE PRINT MANAGEMENT LIMITED Events

19 Oct 2016
Confirmation statement made on 8 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 150

12 Apr 2015
Total exemption small company accounts made up to 30 September 2014
07 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150

...
... and 28 more events
16 Sep 2004
New director appointed
16 Sep 2004
New secretary appointed
16 Sep 2004
Director resigned
16 Sep 2004
Secretary resigned
08 Sep 2004
Incorporation

ENCORE PRINT MANAGEMENT LIMITED Charges

9 May 2005
Debenture
Delivered: 10 May 2005
Status: Satisfied on 9 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Legal mortgage
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: K/A springfield house site 5C park farm industrial estate…