EGAN,REID STATIONERY CO.LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SU

Company number 00593651
Status Active
Incorporation Date 14 November 1957
Company Type Private Limited Company
Address HORSFIELD WAY, BREDBURY INDUSTRIAL PARK, STOCKPORT, CHESHIRE, SK6 2SU
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture, 46660 - Wholesale of other office machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,200 ; Registration of charge 005936510006, created on 3 February 2016. The most likely internet sites of EGAN,REID STATIONERY CO.LIMITED are www.eganreidstationery.co.uk, and www.egan-reid-stationery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. Egan Reid Stationery Co Limited is a Private Limited Company. The company registration number is 00593651. Egan Reid Stationery Co Limited has been working since 14 November 1957. The present status of the company is Active. The registered address of Egan Reid Stationery Co Limited is Horsfield Way Bredbury Industrial Park Stockport Cheshire Sk6 2su. . REID, Jack is a Secretary of the company. REID, Andrew Robert is a Director of the company. REID, Jack is a Director of the company. REID, Martin John is a Director of the company. Director REID, Margaret Pennell has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary

Director
REID, Andrew Robert

63 years old

Director
REID, Jack

95 years old

Director
REID, Martin John

66 years old

Resigned Directors

Director
REID, Margaret Pennell
Resigned: 04 June 1998
94 years old

EGAN,REID STATIONERY CO.LIMITED Events

17 Dec 2016
Group of companies' accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,200

05 Feb 2016
Registration of charge 005936510006, created on 3 February 2016
30 Dec 2015
Group of companies' accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200

...
... and 82 more events
21 Sep 1987
Return made up to 13/08/87; full list of members

01 Jul 1986
Return made up to 25/06/86; full list of members

30 Apr 1986
Director resigned

14 Nov 1957
Certificate of incorporation
14 Nov 1957
Incorporation

EGAN,REID STATIONERY CO.LIMITED Charges

3 February 2016
Charge code 0059 3651 0006
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
5 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 4 March 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 5 horsfield way bredbury park industrial estate…
5 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1990
Legal charge
Delivered: 5 June 1990
Status: Satisfied on 4 March 2009
Persons entitled: Barclays Bank PLC
Description: Unit 5 horsefield way, bredbury park industrial estate…
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 4 March 2009
Persons entitled: Barclays Bank PLC
Description: 50.52, higher hillgate, stockport greater manchester title…
24 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 4 March 2009
Persons entitled: Barclays Bank PLC
Description: 1 holt street, higher hillgate, stockport greater…