RECYCLE PRINT AND DESIGN LIMITED
ASHINGDON ROAD ROCHFORD

Hellopages » Essex » Rochford » SS4 1RG

Company number 02357458
Status Active
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address OAKWOOD HOUSE, SWAINS INDUSTRIAL ESTATE, ASHINGDON ROAD ROCHFORD, ESSEX, SS4 1RG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 442 . The most likely internet sites of RECYCLE PRINT AND DESIGN LIMITED are www.recycleprintanddesign.co.uk, and www.recycle-print-and-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Recycle Print and Design Limited is a Private Limited Company. The company registration number is 02357458. Recycle Print and Design Limited has been working since 09 March 1989. The present status of the company is Active. The registered address of Recycle Print and Design Limited is Oakwood House Swains Industrial Estate Ashingdon Road Rochford Essex Ss4 1rg. . DARE, Susan Linda is a Secretary of the company. DARE, Bernard is a Director of the company. Secretary DARE, Bernard has been resigned. Director BENNETT, David has been resigned. Director NYMAN, Julian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DARE, Susan Linda
Appointed Date: 03 June 1996

Director
DARE, Bernard

65 years old

Resigned Directors

Secretary
DARE, Bernard
Resigned: 03 June 1996

Director
BENNETT, David
Resigned: 17 October 1994
78 years old

Director
NYMAN, Julian
Resigned: 14 February 1996
Appointed Date: 21 August 1992
76 years old

RECYCLE PRINT AND DESIGN LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 442

25 Feb 2016
Director's details changed for Bernard Dare on 25 October 2009
01 Jul 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
11 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1989
Company name changed rapid 7733 LIMITED\certificate issued on 09/05/89

08 May 1989
Company name changed\certificate issued on 08/05/89
28 Mar 1989
Registered office changed on 28/03/89 from: classic house 174-180 old street london EC1V 9BP

09 Mar 1989
Incorporation

RECYCLE PRINT AND DESIGN LIMITED Charges

19 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and premises k/a hummerstone outwood farm…
30 August 1996
Debenture
Delivered: 4 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…