WELLAND PRINT LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 04335492
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Samuel Joseph Trebbick as a director on 1 August 2016. The most likely internet sites of WELLAND PRINT LIMITED are www.wellandprint.co.uk, and www.welland-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Welland Print Limited is a Private Limited Company. The company registration number is 04335492. Welland Print Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Welland Print Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . TREBBICK, Lesley Ann is a Secretary of the company. TREBBICK, Lesley Ann is a Director of the company. TREBBICK, Michael John is a Director of the company. TREBBICK, Samuel Joseph is a Director of the company. Secretary LEWIS, Richard Walter has been resigned. Director RILEY, Patricia has been resigned. Director RILEY, Richard Michael has been resigned. Director TREBBICK, Gillian Margaret has been resigned. Director TREBBICK, Michael John has been resigned. Director TURNER, James Jonathan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TREBBICK, Lesley Ann
Appointed Date: 12 February 2015

Director
TREBBICK, Lesley Ann
Appointed Date: 05 November 2008
79 years old

Director
TREBBICK, Michael John
Appointed Date: 08 July 2007
78 years old

Director
TREBBICK, Samuel Joseph
Appointed Date: 01 August 2016
48 years old

Resigned Directors

Secretary
LEWIS, Richard Walter
Resigned: 12 February 2015
Appointed Date: 06 December 2001

Director
RILEY, Patricia
Resigned: 31 July 2016
Appointed Date: 19 December 2001
72 years old

Director
RILEY, Richard Michael
Resigned: 31 July 2016
Appointed Date: 19 December 2001
74 years old

Director
TREBBICK, Gillian Margaret
Resigned: 01 October 2004
Appointed Date: 20 December 2001
74 years old

Director
TREBBICK, Michael John
Resigned: 29 November 2004
Appointed Date: 19 December 2001
78 years old

Director
TURNER, James Jonathan
Resigned: 20 December 2001
Appointed Date: 06 December 2001
54 years old

WELLAND PRINT LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Aug 2016
Appointment of Mr Samuel Joseph Trebbick as a director on 1 August 2016
08 Aug 2016
Termination of appointment of Richard Michael Riley as a director on 31 July 2016
08 Aug 2016
Termination of appointment of Patricia Riley as a director on 31 July 2016
...
... and 45 more events
14 Jan 2002
New director appointed
14 Jan 2002
New director appointed
14 Jan 2002
Director resigned
10 Jan 2002
Particulars of mortgage/charge
06 Dec 2001
Incorporation

WELLAND PRINT LIMITED Charges

30 January 2002
Debenture
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Geest PLC
Description: By way of first fixed charge the real property, the…