REMMER PRINT LTD
STOCKTON ON TEES JAK BOOKS LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 7EG

Company number 04619095
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address 43 MANSFIELD AVENUE, THORNABY ON TEES, STOCKTON ON TEES, TS17 7EG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of REMMER PRINT LTD are www.remmerprint.co.uk, and www.remmer-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Middlesbrough Rail Station is 3 miles; to Yarm Rail Station is 4.8 miles; to Seaton Carew Rail Station is 8.1 miles; to Hartlepool Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remmer Print Ltd is a Private Limited Company. The company registration number is 04619095. Remmer Print Ltd has been working since 17 December 2002. The present status of the company is Active. The registered address of Remmer Print Ltd is 43 Mansfield Avenue Thornaby On Tees Stockton On Tees Ts17 7eg. . WEATHERILL, Ann is a Secretary of the company. WEATHERILL, John Leonard is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WEATHERILL, Ann
Appointed Date: 17 December 2002

Director
WEATHERILL, John Leonard
Appointed Date: 17 December 2002
62 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Nominee Director
DWYER, Daniel James
Resigned: 17 December 2002
Appointed Date: 17 December 2002
50 years old

Persons With Significant Control

Mr John Leonard Weatherill
Notified on: 17 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Weatherill
Notified on: 17 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMMER PRINT LTD Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 27 more events
03 Jan 2003
Director resigned
03 Jan 2003
New secretary appointed
03 Jan 2003
New director appointed
03 Jan 2003
Registered office changed on 03/01/03 from: 312B high street orpington kent BR6 0NG
17 Dec 2002
Incorporation