AINSWORTH PRINT & DESIGN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2RF

Company number 03127237
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address UNIT 8 CROMWELL ROAD, BREDBURY, STOCKPORT, SK6 2RF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of AINSWORTH PRINT & DESIGN LIMITED are www.ainsworthprintdesign.co.uk, and www.ainsworth-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Ainsworth Print Design Limited is a Private Limited Company. The company registration number is 03127237. Ainsworth Print Design Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Ainsworth Print Design Limited is Unit 8 Cromwell Road Bredbury Stockport Sk6 2rf. . HEROD, Philip is a Secretary of the company. ELLISON BROWN, Lisa Jayne is a Director of the company. HEROD, Philip is a Director of the company. Secretary BERRY, Timothy Peter has been resigned. Secretary ELLISON, Louise has been resigned. Secretary ELLISON, Robert has been resigned. Secretary HARDY, Diane has been resigned. Director MIDDLETON, Lee has been resigned. Director PERRY, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HEROD, Philip
Appointed Date: 16 June 2005

Director
ELLISON BROWN, Lisa Jayne
Appointed Date: 17 November 1995
53 years old

Director
HEROD, Philip
Appointed Date: 29 September 2005
55 years old

Resigned Directors

Secretary
BERRY, Timothy Peter
Resigned: 16 June 2005
Appointed Date: 14 August 2003

Secretary
ELLISON, Louise
Resigned: 06 November 1997
Appointed Date: 17 November 1995

Secretary
ELLISON, Robert
Resigned: 01 November 2001
Appointed Date: 06 November 1997

Secretary
HARDY, Diane
Resigned: 14 August 2003
Appointed Date: 01 November 2001

Director
MIDDLETON, Lee
Resigned: 28 September 1998
Appointed Date: 31 October 1996
54 years old

Director
PERRY, Steven
Resigned: 19 March 2010
Appointed Date: 29 September 2005
53 years old

Persons With Significant Control

Mrs Lisa Jayne Ellison-Brown
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

AINSWORTH PRINT & DESIGN LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 74 more events
03 Apr 1996
Registered office changed on 03/04/96 from: 3 ainsworth cottages new smithy chinley stockport cheshire SK12 6DZ
02 Jan 1996
Ad 17/11/95--------- £ si 98@1=98 £ ic 2/100
02 Jan 1996
Secretary resigned
02 Jan 1996
Accounting reference date notified as 30/11
17 Nov 1995
Incorporation