STOCKPORT PRINTING CO. LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0BR

Company number 02064249
Status Active
Incorporation Date 14 October 1986
Company Type Private Limited Company
Address UNIT 9 ENTERPRISE CENTRE 2, CHESTERGATE, STOCKPORT, CHESHIRE, SK3 0BR
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of STOCKPORT PRINTING CO. LIMITED are www.stockportprintingco.co.uk, and www.stockport-printing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Stockport Printing Co Limited is a Private Limited Company. The company registration number is 02064249. Stockport Printing Co Limited has been working since 14 October 1986. The present status of the company is Active. The registered address of Stockport Printing Co Limited is Unit 9 Enterprise Centre 2 Chestergate Stockport Cheshire Sk3 0br. . THORNLEY, John Anthony Gerard is a Director of the company. Secretary CHORLTON, Eileen has been resigned. Secretary CORNELISSEN, Aart Jacob, Company Secretary has been resigned. Secretary LEECH, Geoffrey Walkden has been resigned. Secretary PEAK, Sheila Margaret Ann has been resigned. Director CHORLTON, Colin, Director has been resigned. Director CHORLTON, Eileen has been resigned. Director CORNELISSEN, Aart Jacob, Company Secretary has been resigned. Director LEECH, Geoffrey Walkden has been resigned. Director PEAK, Sheila Margaret Ann has been resigned. Director YEATES, David John has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
THORNLEY, John Anthony Gerard
Appointed Date: 01 August 2002
73 years old

Resigned Directors

Secretary
CHORLTON, Eileen
Resigned: 10 April 2007
Appointed Date: 05 July 2002

Secretary

Secretary
LEECH, Geoffrey Walkden
Resigned: 05 July 2002
Appointed Date: 31 July 1997

Secretary
PEAK, Sheila Margaret Ann
Resigned: 31 December 2014
Appointed Date: 10 April 2007

Director
CHORLTON, Colin, Director
Resigned: 10 April 2007
83 years old

Director
CHORLTON, Eileen
Resigned: 10 April 2007
Appointed Date: 01 August 2002
81 years old

Director
CORNELISSEN, Aart Jacob, Company Secretary
Resigned: 31 July 1997
92 years old

Director
LEECH, Geoffrey Walkden
Resigned: 05 July 2002
Appointed Date: 31 July 1997
69 years old

Director
PEAK, Sheila Margaret Ann
Resigned: 31 December 2014
Appointed Date: 01 August 2002
74 years old

Director
YEATES, David John
Resigned: 05 July 2002
Appointed Date: 31 July 1997
66 years old

Persons With Significant Control

Mrs Ellen Thornley
Notified on: 4 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

STOCKPORT PRINTING CO. LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 January 2016
24 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 January 2015
18 Mar 2015
Termination of appointment of Sheila Margaret Ann Peak as a director on 31 December 2014
...
... and 82 more events
25 Nov 1986
Secretary resigned;new secretary appointed;director resigned

18 Nov 1986
Registered office changed on 18/11/86 from: seventh floor the graftons stamford new road altrincham cheshire WA14 1DQ

18 Nov 1986
Registered office changed on 18/11/86 from: seventh floor the graftons, stamford new road, altrincham, cheshire WA14 1DQ

18 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Oct 1986
Certificate of Incorporation

STOCKPORT PRINTING CO. LIMITED Charges

12 December 1986
Mortgage
Delivered: 23 December 1986
Status: Outstanding
Persons entitled: Crowcroft Press Limited
Description: Unit 9, enterprise centre no. 2 chestergate, stockport…