WILTSHIRE PRINTING COMPANY(CROYDON)LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 00524541
Status Active
Incorporation Date 10 October 1953
Company Type Private Limited Company
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016. The most likely internet sites of WILTSHIRE PRINTING COMPANY(CROYDON)LIMITED are www.wiltshireprinting.co.uk, and www.wiltshire-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and twelve months. Wiltshire Printing Company Croydon Limited is a Private Limited Company. The company registration number is 00524541. Wiltshire Printing Company Croydon Limited has been working since 10 October 1953. The present status of the company is Active. The registered address of Wiltshire Printing Company Croydon Limited is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. . HOLDEN, Kevin John is a Secretary of the company. MCCAFFREY, Martin is a Director of the company. MCLOUGHLIN, Paul is a Director of the company. Secretary BAKER, John Stanley has been resigned. Secretary MCCAFFREY, Violet Rosemary Maud has been resigned. Director MCCAFFREY, John has been resigned. Director MCLOUGHLIN, Brian Wakefield has been resigned. Director MCLOUGHLIN, William James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HOLDEN, Kevin John
Appointed Date: 07 February 2014

Director
MCCAFFREY, Martin
Appointed Date: 15 May 2015
67 years old

Director
MCLOUGHLIN, Paul
Appointed Date: 18 February 2005
67 years old

Resigned Directors

Secretary
BAKER, John Stanley
Resigned: 07 February 2014
Appointed Date: 01 October 1995

Secretary
MCCAFFREY, Violet Rosemary Maud
Resigned: 02 October 1997

Director
MCCAFFREY, John
Resigned: 21 October 2012
95 years old

Director
MCLOUGHLIN, Brian Wakefield
Resigned: 17 August 2016
79 years old

Director
MCLOUGHLIN, William James
Resigned: 29 May 2015
86 years old

Persons With Significant Control

Mr Paul Mcloughlin
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILTSHIRE PRINTING COMPANY(CROYDON)LIMITED Events

06 Jan 2017
Confirmation statement made on 26 November 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Termination of appointment of Brian Wakefield Mcloughlin as a director on 17 August 2016
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7,827

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
05 Jan 1988
Return made up to 09/11/87; full list of members

03 Jan 1987
Return made up to 14/11/86; full list of members

09 Dec 1986
Full accounts made up to 31 March 1986

25 Oct 1972
Registered office changed
06 Aug 1968
New secretary appointed

WILTSHIRE PRINTING COMPANY(CROYDON)LIMITED Charges

6 April 1960
First mortgage debenture
Delivered: 11 April 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Undertaking and goodwill all property and assets present…
6 April 1960
Charge
Delivered: 11 April 1960
Status: Satisfied
Persons entitled: Westmister Bank LTD
Description: 131/135 hove lane, mitcham surrey title no 941675 being.
16 October 1958
Charge
Delivered: 5 November 1958
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: No 66 southbridge road croydon, surrey title no sy 94675.