SWANSEA PRINT WORKSHOP
SWANSEA

Hellopages » Swansea » Swansea » SA1 3QR

Company number 04078671
Status Active
Incorporation Date 26 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 19A CLARENCE STREET, SWANSEA, SA1 3QR
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Director's details changed for Adele Clare Vye on 1 January 2016; Appointment of Ms Hannah Lawson as a director on 8 March 2016. The most likely internet sites of SWANSEA PRINT WORKSHOP are www.swanseaprint.co.uk, and www.swansea-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Swansea Print Workshop is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04078671. Swansea Print Workshop has been working since 26 September 2000. The present status of the company is Active. The registered address of Swansea Print Workshop is 19a Clarence Street Swansea Sa1 3qr. The company`s financial liabilities are £9.64k. It is £-3.45k against last year. The cash in hand is £3.21k. It is £-3.45k against last year. And the total assets are £10.11k, which is £-3.45k against last year. FORD, Jacqueline Mary is a Secretary of the company. FIGG, Alan George is a Director of the company. FORD, Jacqueline Mary is a Director of the company. GRIFFITHS, Owen is a Director of the company. LAWSON, Hannah is a Director of the company. MACDONALD, Robert James is a Director of the company. ROBERTS, Alan David, Dr is a Director of the company. ROBERTS, Carys Ann is a Director of the company. SPRIGGS, Peter Howard is a Director of the company. VYE, Adele Clare is a Director of the company. Secretary PORTER, Alison Margaret, Dr has been resigned. Director BJERRUM-BOHR, Sameera has been resigned. Director BRIGGS, Patricia Mary has been resigned. Director CHAMBERS, Bill has been resigned. Director CLARK, Sheila has been resigned. Director DAVIES, Rosemary has been resigned. Director DOUGLAS, Susan Lesley has been resigned. Director EVANS, Christine has been resigned. Director EVANS, Elissa Victoria has been resigned. Director GIBSON, Veronica Mary Teresa has been resigned. Director HANDS, Sally Elizabeth has been resigned. Director HAYMAN, Mary Louise has been resigned. Director HILES, William Richard has been resigned. Director HOPKINS, Sarah has been resigned. Director HOPKINS, Sarah has been resigned. Director KELSALL, Susan has been resigned. Director LEECH, Donald John, Dr has been resigned. Director PACKER, Lorna Anne has been resigned. Director PORTER, Alison Margaret, Dr has been resigned. Director SIMMONS, Jennifer Jane has been resigned. Director SMITH, Cherril Susan has been resigned. Director SMITH, Claire Louise has been resigned. Director STONE, Sandra Bronwen has been resigned. Director STROUD, Judith Madeleine has been resigned. Director VISSCHER, Peter has been resigned. Director WILLIAMS, Alan John Neville has been resigned. Director WILLIAMS, Esyllt Frea has been resigned. The company operates in "Operation of arts facilities".


swansea print Key Finiance

LIABILITIES £9.64k
-27%
CASH £3.21k
-52%
TOTAL ASSETS £10.11k
-26%
All Financial Figures

Current Directors

Secretary
FORD, Jacqueline Mary
Appointed Date: 26 September 2000

Director
FIGG, Alan George
Appointed Date: 22 April 2008
88 years old

Director
FORD, Jacqueline Mary
Appointed Date: 01 October 2009
83 years old

Director
GRIFFITHS, Owen
Appointed Date: 12 January 2009
42 years old

Director
LAWSON, Hannah
Appointed Date: 08 March 2016
47 years old

Director
MACDONALD, Robert James
Appointed Date: 30 January 2007
90 years old

Director
ROBERTS, Alan David, Dr
Appointed Date: 08 March 2016
72 years old

Director
ROBERTS, Carys Ann
Appointed Date: 08 March 2016
72 years old

Director
SPRIGGS, Peter Howard
Appointed Date: 20 October 2009
62 years old

Director
VYE, Adele Clare
Appointed Date: 10 August 2009
42 years old

Resigned Directors

Secretary
PORTER, Alison Margaret, Dr
Resigned: 12 October 2009
Appointed Date: 10 August 2009

Director
BJERRUM-BOHR, Sameera
Resigned: 08 March 2016
Appointed Date: 13 August 2007
49 years old

Director
BRIGGS, Patricia Mary
Resigned: 19 September 2006
Appointed Date: 31 October 2000
94 years old

Director
CHAMBERS, Bill
Resigned: 01 January 2014
Appointed Date: 02 May 2008
56 years old

Director
CLARK, Sheila
Resigned: 01 January 2014
Appointed Date: 27 March 2002
83 years old

Director
DAVIES, Rosemary
Resigned: 19 September 2006
Appointed Date: 24 September 2005
70 years old

Director
DOUGLAS, Susan Lesley
Resigned: 19 October 2005
Appointed Date: 31 October 2000
77 years old

Director
EVANS, Christine
Resigned: 15 December 2002
Appointed Date: 31 October 2000
81 years old

Director
EVANS, Elissa Victoria
Resigned: 17 June 2005
Appointed Date: 31 October 2003
49 years old

Director
GIBSON, Veronica Mary Teresa
Resigned: 01 October 2009
Appointed Date: 23 February 2008
71 years old

Director
HANDS, Sally Elizabeth
Resigned: 23 August 2003
Appointed Date: 31 October 2000
70 years old

Director
HAYMAN, Mary Louise
Resigned: 15 December 2002
Appointed Date: 07 November 2000
70 years old

Director
HILES, William Richard
Resigned: 13 February 2006
Appointed Date: 15 December 2002
91 years old

Director
HOPKINS, Sarah
Resigned: 13 February 2007
Appointed Date: 01 March 2006
59 years old

Director
HOPKINS, Sarah
Resigned: 11 August 2005
Appointed Date: 31 October 2003
59 years old

Director
KELSALL, Susan
Resigned: 23 August 2003
Appointed Date: 09 November 2000
67 years old

Director
LEECH, Donald John, Dr
Resigned: 01 October 2010
Appointed Date: 31 October 2000
100 years old

Director
PACKER, Lorna Anne
Resigned: 16 April 2007
Appointed Date: 06 March 2006
62 years old

Director
PORTER, Alison Margaret, Dr
Resigned: 08 March 2016
Appointed Date: 10 August 2009
58 years old

Director
SIMMONS, Jennifer Jane
Resigned: 12 January 2009
Appointed Date: 22 February 2001
81 years old

Director
SMITH, Cherril Susan
Resigned: 31 December 2005
Appointed Date: 26 September 2000
82 years old

Director
SMITH, Claire Louise
Resigned: 12 January 2009
Appointed Date: 06 March 2006
47 years old

Director
STONE, Sandra Bronwen
Resigned: 15 December 2002
Appointed Date: 22 February 2001
69 years old

Director
STROUD, Judith Madeleine
Resigned: 01 October 2011
Appointed Date: 27 March 2002
79 years old

Director
VISSCHER, Peter
Resigned: 21 February 2006
Appointed Date: 15 December 2002
76 years old

Director
WILLIAMS, Alan John Neville
Resigned: 10 March 2011
Appointed Date: 26 September 2000
74 years old

Director
WILLIAMS, Esyllt Frea
Resigned: 17 June 2005
Appointed Date: 31 October 2003
46 years old

SWANSEA PRINT WORKSHOP Events

24 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 May 2016
Director's details changed for Adele Clare Vye on 1 January 2016
24 Mar 2016
Appointment of Ms Hannah Lawson as a director on 8 March 2016
24 Mar 2016
Termination of appointment of Alison Margaret Porter as a director on 8 March 2016
24 Mar 2016
Termination of appointment of Sameera Bjerrum-Bohr as a director on 8 March 2016
...
... and 99 more events
14 Nov 2000
New director appointed
14 Nov 2000
New director appointed
14 Nov 2000
New director appointed
14 Nov 2000
New director appointed
26 Sep 2000
Incorporation

SWANSEA PRINT WORKSHOP Charges

5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: The Arts Council of Wales
Description: F/H property k/a 19A clarence street, swnsea t/no. WA542289.