CHILTERN PRINTERS (SLOUGH) LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 6DD

Company number 02617733
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address KELPATRICK ROAD, SLOUGH, BERKSHIRE, SL1 6DD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 107 ; Registration of charge 026177330004, created on 26 April 2016. The most likely internet sites of CHILTERN PRINTERS (SLOUGH) LIMITED are www.chilternprintersslough.co.uk, and www.chiltern-printers-slough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Chiltern Printers Slough Limited is a Private Limited Company. The company registration number is 02617733. Chiltern Printers Slough Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of Chiltern Printers Slough Limited is Kelpatrick Road Slough Berkshire Sl1 6dd. . MARSHALL, Sharon is a Secretary of the company. DEAN CORKE, Paul Geoffrey is a Director of the company. LOOMES, Angela Elizabeth is a Director of the company. Secretary CLEVERLY, John Duncan has been resigned. Secretary PAGE, Susan has been resigned. Secretary WARE, Janette Maxine Veronica has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEVERLY, John Duncan has been resigned. Director FOXALL, Roy Herbert has been resigned. Director PAGE, Roger Dennis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MARSHALL, Sharon
Appointed Date: 18 August 2006

Director
DEAN CORKE, Paul Geoffrey
Appointed Date: 18 August 2006
68 years old

Director
LOOMES, Angela Elizabeth
Appointed Date: 18 August 2006
57 years old

Resigned Directors

Secretary
CLEVERLY, John Duncan
Resigned: 01 September 1994
Appointed Date: 04 July 1991

Secretary
PAGE, Susan
Resigned: 01 December 1995
Appointed Date: 01 September 1994

Secretary
WARE, Janette Maxine Veronica
Resigned: 18 August 2006
Appointed Date: 01 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1991
Appointed Date: 05 June 1991

Director
CLEVERLY, John Duncan
Resigned: 01 September 1994
Appointed Date: 04 July 1991
73 years old

Director
FOXALL, Roy Herbert
Resigned: 01 September 1994
Appointed Date: 04 July 1991
94 years old

Director
PAGE, Roger Dennis
Resigned: 18 August 2006
Appointed Date: 01 September 1994
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 1991
Appointed Date: 05 June 1991

CHILTERN PRINTERS (SLOUGH) LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 107

12 May 2016
Registration of charge 026177330004, created on 26 April 2016
13 Apr 2016
Registration of charge 026177330003, created on 13 April 2016
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 73 more events
26 Jul 1991
New secretary appointed;director resigned

26 Jul 1991
Secretary resigned;new director appointed

26 Jul 1991
Registered office changed on 26/07/91 from: 2 baches street london N1 6UB

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jun 1991
Incorporation

CHILTERN PRINTERS (SLOUGH) LIMITED Charges

26 April 2016
Charge code 0261 7733 0004
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings to the west of kelpatrick road slough…
13 April 2016
Charge code 0261 7733 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 August 1994
Debenture
Delivered: 27 August 1994
Status: Satisfied on 21 August 2006
Persons entitled: Roger Page
Description: Fixed and floating charge the undertaking, property, and…
27 January 1993
Mortgage debenture
Delivered: 2 February 1993
Status: Satisfied on 21 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…