PRINT & STATIONERY MANAGEMENT CO. LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FG

Company number 03798222
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 107 LONGMEAD ROAD, EMERALD PARK EAST, EMERSONS GREEN, BRISTOL, SOUTH GLOS, BS16 7FG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 135,000 ; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 135,000 . The most likely internet sites of PRINT & STATIONERY MANAGEMENT CO. LIMITED are www.printstationerymanagementco.co.uk, and www.print-stationery-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Filton Abbey Wood Rail Station is 3.5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 5.8 miles; to Bath Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Stationery Management Co Limited is a Private Limited Company. The company registration number is 03798222. Print Stationery Management Co Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Print Stationery Management Co Limited is 107 Longmead Road Emerald Park East Emersons Green Bristol South Glos Bs16 7fg. . FURNELL, Thomas William is a Director of the company. WESTON, Nicholas James is a Director of the company. WHITTAL, Richard Marcus is a Director of the company. Secretary LODGE, Susan has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LODGE, Douglas has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
FURNELL, Thomas William
Appointed Date: 30 June 1999
63 years old

Director
WESTON, Nicholas James
Appointed Date: 11 November 2010
52 years old

Director
WHITTAL, Richard Marcus
Appointed Date: 11 November 2010
56 years old

Resigned Directors

Secretary
LODGE, Susan
Resigned: 31 December 2014
Appointed Date: 30 June 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
LODGE, Douglas
Resigned: 31 December 2014
Appointed Date: 30 June 1999
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

PRINT & STATIONERY MANAGEMENT CO. LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 135,000

20 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 135,000

07 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Termination of appointment of Douglas Lodge as a director on 31 December 2014
...
... and 54 more events
08 Jul 1999
New director appointed
08 Jul 1999
New secretary appointed
08 Jul 1999
New director appointed
08 Jul 1999
Registered office changed on 08/07/99 from: 381 kingsway, hove, east sussex BN3 4QD
30 Jun 1999
Incorporation

PRINT & STATIONERY MANAGEMENT CO. LIMITED Charges

20 May 2011
Deposit deed
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Segro Properties Limited
Description: £20,000.
28 February 2002
All assets debenture deed
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 1999
Debenture
Delivered: 6 November 1999
Status: Satisfied on 18 December 2002
Persons entitled: Capital Bank Cashflow Finance Limited
Description: Fixed and floating charges over the undertaking and all…