A.R. HURST (LITHAPRINT) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK2 6NB

Company number 01392082
Status Active
Incorporation Date 3 October 1978
Company Type Private Limited Company
Address 70-72 BUXTON ROAD, HEAVILEY, STOCKPORT, CHESHIRE, SK2 6NB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Julie Jackson as a secretary on 17 February 2016. The most likely internet sites of A.R. HURST (LITHAPRINT) LIMITED are www.arhurstlithaprint.co.uk, and www.a-r-hurst-lithaprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. A R Hurst Lithaprint Limited is a Private Limited Company. The company registration number is 01392082. A R Hurst Lithaprint Limited has been working since 03 October 1978. The present status of the company is Active. The registered address of A R Hurst Lithaprint Limited is 70 72 Buxton Road Heaviley Stockport Cheshire Sk2 6nb. . BARRATT, Lee is a Director of the company. HURST, Matthew Edward is a Director of the company. WINSTANLEY, Neil Graham is a Director of the company. Secretary HURST, Barbara has been resigned. Secretary JACKSON, Julie has been resigned. Secretary WINSTANLEY, Sara Jane has been resigned. Director BARRATT, Derek has been resigned. Director HURST, Anthony Raymond has been resigned. Director HURST, Terence Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BARRATT, Lee
Appointed Date: 01 April 2002
56 years old

Director
HURST, Matthew Edward
Appointed Date: 01 April 2002
52 years old

Director
WINSTANLEY, Neil Graham
Appointed Date: 01 April 2002
65 years old

Resigned Directors

Secretary
HURST, Barbara
Resigned: 31 October 2003

Secretary
JACKSON, Julie
Resigned: 17 February 2016
Appointed Date: 03 January 2016

Secretary
WINSTANLEY, Sara Jane
Resigned: 23 December 2015
Appointed Date: 31 October 2003

Director
BARRATT, Derek
Resigned: 31 January 2001
84 years old

Director
HURST, Anthony Raymond
Resigned: 01 October 2006
84 years old

Director
HURST, Terence Edward
Resigned: 01 October 2006
84 years old

Persons With Significant Control

Mr Neil Graham Winstanley
Notified on: 18 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.R. HURST (LITHAPRINT) LIMITED Events

28 Feb 2017
Confirmation statement made on 18 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Termination of appointment of Julie Jackson as a secretary on 17 February 2016
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,000

15 Feb 2016
Appointment of Mrs Julie Jackson as a secretary on 3 January 2016
...
... and 78 more events
08 Apr 1988
Particulars of mortgage/charge

17 Feb 1988
Return made up to 15/01/88; full list of members

28 Jan 1988
Full accounts made up to 31 October 1987

17 Mar 1987
Full accounts made up to 31 October 1986

17 Mar 1987
Return made up to 24/01/87; full list of members

A.R. HURST (LITHAPRINT) LIMITED Charges

1 April 1992
Mortgage debenture
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1988
Legal mortgage
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 buxton road, heavily, stockport title no gm 279678…
16 July 1982
Legal charge
Delivered: 23 July 1982
Status: Satisfied
Persons entitled: Lombard North Central Limited.
Description: Shop no 68 buxton road, stockport. Together with all…
14 December 1978
Legal mortgage
Delivered: 27 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nos. 70 & 72 buxton road, heaviley stockport, greater…