THE PRINT WAREHOUSE (CHELTENHAM) LIMITED
STROUD TRASK INDEPENDENT TRADERS LIMITED

Hellopages » Gloucestershire » Stroud » GL6 8NW

Company number 03767417
Status Active - Proposal to Strike off
Incorporation Date 10 May 1999
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, LONDON ROAD, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8NW
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 80 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 80 . The most likely internet sites of THE PRINT WAREHOUSE (CHELTENHAM) LIMITED are www.theprintwarehousecheltenham.co.uk, and www.the-print-warehouse-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The Print Warehouse Cheltenham Limited is a Private Limited Company. The company registration number is 03767417. The Print Warehouse Cheltenham Limited has been working since 10 May 1999. The present status of the company is Active - Proposal to Strike off. The registered address of The Print Warehouse Cheltenham Limited is Springfield House London Road Chalford Stroud Gloucestershire Gl6 8nw. . MARSHALL, Rosamund Margaret is a Secretary of the company. MARSHALL, Geoffrey James is a Director of the company. Secretary MARSHALL, Geoffrey James has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director ANGUS, Iain George Bagrie has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
MARSHALL, Rosamund Margaret
Appointed Date: 14 February 2007

Director
MARSHALL, Geoffrey James
Appointed Date: 25 June 1999
69 years old

Resigned Directors

Secretary
MARSHALL, Geoffrey James
Resigned: 14 February 2007
Appointed Date: 25 June 1999

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 10 May 1999

Director
ANGUS, Iain George Bagrie
Resigned: 14 February 2007
Appointed Date: 25 June 1999
79 years old

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 25 June 1999
Appointed Date: 10 May 1999

THE PRINT WAREHOUSE (CHELTENHAM) LIMITED Events

15 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 80

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 80

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
13 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 80

...
... and 38 more events
06 Jul 1999
New secretary appointed;new director appointed
02 Jul 1999
Company name changed trask independent traders limite d\certificate issued on 05/07/99
01 Jul 1999
Secretary resigned
01 Jul 1999
Director resigned
10 May 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.