CURWEN CHILFORD PRINTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 4LE

Company number 02419785
Status Active
Incorporation Date 5 September 1989
Company Type Private Limited Company
Address CHILFORD HALL, BALSHAM ROAD, LINTON, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4LE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CURWEN CHILFORD PRINTS LIMITED are www.curwenchilfordprints.co.uk, and www.curwen-chilford-prints.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Whittlesford Parkway Rail Station is 5.5 miles; to Dullingham Rail Station is 7.1 miles; to Audley End Rail Station is 8.1 miles; to Newmarket Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curwen Chilford Prints Limited is a Private Limited Company. The company registration number is 02419785. Curwen Chilford Prints Limited has been working since 05 September 1989. The present status of the company is Active. The registered address of Curwen Chilford Prints Limited is Chilford Hall Balsham Road Linton Cambridge Cambridgeshire Cb21 4le. The company`s financial liabilities are £34.55k. It is £-9.32k against last year. The cash in hand is £10.98k. It is £-8.18k against last year. And the total assets are £36.5k, which is £-8.84k against last year. ALPER, Fiona is a Director of the company. VINCE, Andrew James is a Director of the company. Secretary ALLCOCK, John Richard has been resigned. Secretary ALPER, Simon, Dr has been resigned. Director ADAMS, Michael John has been resigned. Director ALPER, Samuel has been resigned. Director ALPER, Simon, Dr has been resigned. Director GRACE, Mary Margaret has been resigned. Director GRESHAM, Kip has been resigned. Director HUTCHINGS, Jill has been resigned. Director HUTCHINGS, John Attwood has been resigned. Director JONES, John Stanley has been resigned. Director ROLAND, Jenny has been resigned. The company operates in "Printing n.e.c.".


curwen chilford prints Key Finiance

LIABILITIES £34.55k
-22%
CASH £10.98k
-43%
TOTAL ASSETS £36.5k
-20%
All Financial Figures

Current Directors

Director
ALPER, Fiona
Appointed Date: 25 March 2004
78 years old

Director
VINCE, Andrew James
Appointed Date: 11 March 2011
56 years old

Resigned Directors

Secretary
ALLCOCK, John Richard
Resigned: 02 September 1992

Secretary
ALPER, Simon, Dr
Resigned: 17 May 2011
Appointed Date: 03 September 1992

Director
ADAMS, Michael John
Resigned: 11 March 2011
Appointed Date: 05 July 2000
81 years old

Director
ALPER, Samuel
Resigned: 02 October 2002
101 years old

Director
ALPER, Simon, Dr
Resigned: 11 March 2011
66 years old

Director
GRACE, Mary Margaret
Resigned: 23 November 1998
Appointed Date: 02 September 1996
86 years old

Director
GRESHAM, Kip
Resigned: 01 September 1994
74 years old

Director
HUTCHINGS, Jill
Resigned: 10 May 2011
Appointed Date: 11 March 2011
88 years old

Director
HUTCHINGS, John Attwood
Resigned: 04 December 2000
96 years old

Director
JONES, John Stanley
Resigned: 11 March 2011
92 years old

Director
ROLAND, Jenny
Resigned: 11 March 2011
Appointed Date: 01 September 1999
70 years old

Persons With Significant Control

Mrs Fiona Alper Frsa Mcsp
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CURWEN CHILFORD PRINTS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 146,216

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 99 more events
06 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1989
Company name changed curwin chilford prints LIMITED\certificate issued on 26/10/89
05 Oct 1989
Company name changed rapid 8843 LIMITED\certificate issued on 05/10/89

27 Sep 1989
Registered office changed on 27/09/89 from: classic house 174-180 old street london EC1V 9BP

05 Sep 1989
Incorporation

CURWEN CHILFORD PRINTS LIMITED Charges

12 January 1994
Mortgage debenture
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1989
Debenture
Delivered: 15 December 1989
Status: Satisfied on 5 May 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…