PRINTCLAIM BRUMWELL LIMITED
STOCKPORT PRINTCLAIM LIMITED

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 03070606
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Robert Anton Brumwell as a director on 11 July 2016; Termination of appointment of Antony John Froude as a director on 11 July 2016; Termination of appointment of Antony John Froude as a secretary on 11 July 2016. The most likely internet sites of PRINTCLAIM BRUMWELL LIMITED are www.printclaimbrumwell.co.uk, and www.printclaim-brumwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Printclaim Brumwell Limited is a Private Limited Company. The company registration number is 03070606. Printclaim Brumwell Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Printclaim Brumwell Limited is 123 Wellington Road South Stockport Cheshire Sk1 3th. The company`s financial liabilities are £3.74k. It is £-14.42k against last year. The cash in hand is £15.32k. It is £14.98k against last year. And the total assets are £36.64k, which is £11.44k against last year. WESTRIP, Stuart Colin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FROUDE, Antony John has been resigned. Secretary FROUDE, David Walter has been resigned. Director BRUMWELL, Robert Anton has been resigned. Director FROUDE, Antony John has been resigned. Director FROUDE, David Walter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


printclaim brumwell Key Finiance

LIABILITIES £3.74k
-80%
CASH £15.32k
+4513%
TOTAL ASSETS £36.64k
+45%
All Financial Figures

Current Directors

Director
WESTRIP, Stuart Colin
Appointed Date: 24 August 1995
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 August 1995
Appointed Date: 20 June 1995

Secretary
FROUDE, Antony John
Resigned: 11 July 2016
Appointed Date: 17 August 2005

Secretary
FROUDE, David Walter
Resigned: 17 August 2005
Appointed Date: 24 August 1995

Director
BRUMWELL, Robert Anton
Resigned: 11 July 2016
Appointed Date: 21 December 2007
78 years old

Director
FROUDE, Antony John
Resigned: 11 July 2016
Appointed Date: 24 August 1995
75 years old

Director
FROUDE, David Walter
Resigned: 17 August 2005
Appointed Date: 24 August 1995
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 August 1995
Appointed Date: 20 June 1995

PRINTCLAIM BRUMWELL LIMITED Events

27 Jul 2016
Termination of appointment of Robert Anton Brumwell as a director on 11 July 2016
27 Jul 2016
Termination of appointment of Antony John Froude as a director on 11 July 2016
27 Jul 2016
Termination of appointment of Antony John Froude as a secretary on 11 July 2016
10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 389

23 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 54 more events
30 Aug 1995
New director appointed
30 Aug 1995
Director resigned;new director appointed
30 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
30 Aug 1995
Registered office changed on 30/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
20 Jun 1995
Incorporation

PRINTCLAIM BRUMWELL LIMITED Charges

2 November 1998
Rent deposit deed
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: John Timothy Noble and Howard Norman Green
Description: The tenant charges its interest in the rent deposit being…