RUMBOLD HOLLAND LITHO LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7XF

Company number 03806783
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 609 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, SN5 7XF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Registration of charge 038067830004, created on 7 December 2015. The most likely internet sites of RUMBOLD HOLLAND LITHO LIMITED are www.rumboldhollandlitho.co.uk, and www.rumbold-holland-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Rumbold Holland Litho Limited is a Private Limited Company. The company registration number is 03806783. Rumbold Holland Litho Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Rumbold Holland Litho Limited is 609 Delta Business Park Welton Road Swindon Wiltshire Sn5 7xf. . RUMBOLD, Wayne David is a Secretary of the company. HOLLAND, Anthony Paul is a Director of the company. RUMBOLD, Wayne David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Gary William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RUMBOLD, Wayne David
Appointed Date: 14 July 1999

Director
HOLLAND, Anthony Paul
Appointed Date: 14 July 1999
62 years old

Director
RUMBOLD, Wayne David
Appointed Date: 14 July 1999
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
BROWN, Gary William
Resigned: 28 March 2002
Appointed Date: 14 July 1999
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Anthony Paul Holland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne David Rumbold
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUMBOLD HOLLAND LITHO LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 14 July 2016 with updates
09 Dec 2015
Registration of charge 038067830004, created on 7 December 2015
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,560

...
... and 40 more events
07 May 2002
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 Apr 2002
Director resigned
04 Jan 2002
Accounts for a small company made up to 31 March 2001
23 Jul 2001
Registered office changed on 23/07/01 from: bentley jennison, chapel house westmead drive, westlea swindon wiltshire SN5 7UN
12 Jul 2001
Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01

RUMBOLD HOLLAND LITHO LIMITED Charges

7 December 2015
Charge code 0380 6783 0004
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Legal assignment of contract moneies…
30 April 2010
Legal assignment
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 March 2010
Fixed charge on purchased debts which fail to vest
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 October 2000
Debenture
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…