STRAMONGATE PRESS LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA9 7AH

Company number 04282502
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address AYNAM MILLS, LITTLE AYNAM, KENDAL, CUMBRIA, LA9 7AH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Christopher John Hill as a director on 30 September 2016; Appointment of Stuart Holden as a director on 30 September 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STRAMONGATE PRESS LIMITED are www.stramongatepress.co.uk, and www.stramongate-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Stramongate Press Limited is a Private Limited Company. The company registration number is 04282502. Stramongate Press Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Stramongate Press Limited is Aynam Mills Little Aynam Kendal Cumbria La9 7ah. . HARTLEY, Peter Steven is a Secretary of the company. HARTLEY, Peter Steven is a Director of the company. HILL, Christopher John is a Director of the company. HOLDEN, Stuart is a Director of the company. RAWNSLEY, Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGREGOR, Kevin has been resigned. Director WILSON, Michael Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HARTLEY, Peter Steven
Appointed Date: 06 September 2001

Director
HARTLEY, Peter Steven
Appointed Date: 06 September 2001
68 years old

Director
HILL, Christopher John
Appointed Date: 30 September 2016
53 years old

Director
HOLDEN, Stuart
Appointed Date: 30 September 2016
47 years old

Director
RAWNSLEY, Anthony
Appointed Date: 06 September 2001
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Director
MCGREGOR, Kevin
Resigned: 12 December 2008
Appointed Date: 06 September 2001
78 years old

Director
WILSON, Michael Alan
Resigned: 07 April 2009
Appointed Date: 06 September 2001
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mr Peter Steven Hartley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Rawnsley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRAMONGATE PRESS LIMITED Events

30 Sep 2016
Appointment of Christopher John Hill as a director on 30 September 2016
30 Sep 2016
Appointment of Stuart Holden as a director on 30 September 2016
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,200

...
... and 40 more events
12 Sep 2001
New director appointed
12 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
06 Sep 2001
Incorporation

STRAMONGATE PRESS LIMITED Charges

28 November 2001
Debenture
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…