BINDING AND PRESENTATION SUPPLIES LIMITED
ADDLESTONE BINDING & PRESENTATION SUPPLIES LIMITED

Hellopages » Surrey » Runnymede » KT15 2SD

Company number 01890425
Status Active
Incorporation Date 27 February 1985
Company Type Private Limited Company
Address AUTOMATED PRECISION HOUSE, HAMM MOOR LANE, ADDLESTONE, SURREY, KT15 2SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 50,000 . The most likely internet sites of BINDING AND PRESENTATION SUPPLIES LIMITED are www.bindingandpresentationsupplies.co.uk, and www.binding-and-presentation-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Feltham Rail Station is 6.1 miles; to Fulwell Rail Station is 7 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Binding and Presentation Supplies Limited is a Private Limited Company. The company registration number is 01890425. Binding and Presentation Supplies Limited has been working since 27 February 1985. The present status of the company is Active. The registered address of Binding and Presentation Supplies Limited is Automated Precision House Hamm Moor Lane Addlestone Surrey Kt15 2sd. . NUTTING, Glyn Adrian is a Secretary of the company. GREENHALGH, Robin David Vincent is a Director of the company. NUTTING, Glyn Adrian is a Director of the company. Secretary CUMMINGS, Jacqueline Anne has been resigned. Director CUMMINGS, Jacqueline Anne has been resigned. Director CUMMINGS, Ronald Edward has been resigned. Director GREENHALGH, Philip William has been resigned. Director THWAITES, Christopher Philip has been resigned. Director THWAITES, Christopher Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NUTTING, Glyn Adrian
Appointed Date: 25 September 2000

Director
GREENHALGH, Robin David Vincent
Appointed Date: 25 September 2000
62 years old

Director
NUTTING, Glyn Adrian
Appointed Date: 30 June 1999
66 years old

Resigned Directors

Secretary
CUMMINGS, Jacqueline Anne
Resigned: 25 September 2000

Director
CUMMINGS, Jacqueline Anne
Resigned: 25 September 2000
87 years old

Director
CUMMINGS, Ronald Edward
Resigned: 25 September 2000
87 years old

Director
GREENHALGH, Philip William
Resigned: 31 May 2003
Appointed Date: 30 June 1999
69 years old

Director
THWAITES, Christopher Philip
Resigned: 25 September 1993
Appointed Date: 02 April 1993
80 years old

Director
THWAITES, Christopher Philip
Resigned: 31 January 1997
80 years old

Persons With Significant Control

Duplo Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BINDING AND PRESENTATION SUPPLIES LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 31 May 2016
01 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000

26 Aug 2015
Accounts for a dormant company made up to 31 May 2015
06 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000

...
... and 87 more events
23 Mar 1989
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed

12 Feb 1988
Return made up to 30/09/87; full list of members

28 Apr 1987
Accounts for a small company made up to 31 July 1986

04 Dec 1986
Return made up to 13/08/86; full list of members

14 Jul 1986
Accounting reference date shortened from 27/02 to 31/07

BINDING AND PRESENTATION SUPPLIES LIMITED Charges

10 August 1999
Debenture
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 November 1991
Debenture
Delivered: 21 November 1991
Status: Satisfied on 2 July 1999
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…