STAPLE DIET PRINT FINISHING LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XP

Company number 02631976
Status Active
Incorporation Date 24 July 1991
Company Type Private Limited Company
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 24 July 2016 with updates; Director's details changed for Guy Austin Clarke on 16 May 2016. The most likely internet sites of STAPLE DIET PRINT FINISHING LIMITED are www.stapledietprintfinishing.co.uk, and www.staple-diet-print-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Staple Diet Print Finishing Limited is a Private Limited Company. The company registration number is 02631976. Staple Diet Print Finishing Limited has been working since 24 July 1991. The present status of the company is Active. The registered address of Staple Diet Print Finishing Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. The cash in hand is £0.1k. It is £0k against last year. . CLARKE, David Brian is a Secretary of the company. CLARKE, David Brian is a Director of the company. CLARKE, Guy Austin is a Director of the company. Secretary JUNIPER, Marian Dorothy Eve has been resigned. Director DANIELL, Vivienne Joyce has been resigned. Director FARADAY, Mark Jason has been resigned. Director HAYNES, Anthony Edward has been resigned. Director JUNIPER, Marian Dorothy Eve has been resigned. The company operates in "Non-trading company".


staple diet print finishing Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARKE, David Brian
Appointed Date: 30 March 2000

Director
CLARKE, David Brian

74 years old

Director
CLARKE, Guy Austin
Appointed Date: 16 May 2008
43 years old

Resigned Directors

Secretary
JUNIPER, Marian Dorothy Eve
Resigned: 30 March 2000

Director
DANIELL, Vivienne Joyce
Resigned: 16 May 2007
Appointed Date: 30 March 2000
77 years old

Director
FARADAY, Mark Jason
Resigned: 11 October 2011
Appointed Date: 16 May 2007
51 years old

Director
HAYNES, Anthony Edward
Resigned: 30 March 2000
85 years old

Director
JUNIPER, Marian Dorothy Eve
Resigned: 30 March 2000
88 years old

Persons With Significant Control

Vario Press Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAPLE DIET PRINT FINISHING LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 30 September 2016
29 Jul 2016
Confirmation statement made on 24 July 2016 with updates
20 May 2016
Director's details changed for Guy Austin Clarke on 16 May 2016
27 Oct 2015
Accounts for a dormant company made up to 30 September 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 65 more events
30 Aug 1991
Registered office changed on 30/08/91 from: 27 holywell hill st albans herts AL1 1EZ

30 Aug 1991
Accounting reference date notified as 30/09

07 Aug 1991
Memorandum and Articles of Association

07 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1991
Incorporation