SURFACE PATTERN PRINT LIMITED
MANCHESTER WILLMAN & GODDARD SILKS LIMITED

Hellopages » Greater Manchester » Trafford » M17 1WD

Company number 06772216
Status Active
Incorporation Date 12 December 2008
Company Type Private Limited Company
Address UNIT 1 WHARFSIDE COMMERCE PARK, WATER SIDE, TRAFFORD PARK, MANCHESTER, M17 1WD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-13 . The most likely internet sites of SURFACE PATTERN PRINT LIMITED are www.surfacepatternprint.co.uk, and www.surface-pattern-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Surface Pattern Print Limited is a Private Limited Company. The company registration number is 06772216. Surface Pattern Print Limited has been working since 12 December 2008. The present status of the company is Active. The registered address of Surface Pattern Print Limited is Unit 1 Wharfside Commerce Park Water Side Trafford Park Manchester M17 1wd. . FLETCHER, James Matthew is a Secretary of the company. MCKEEGAN, Debra Jeanette is a Director of the company. Secretary WILLS, Alexander Lewis Clifford has been resigned. Secretary WILLS, Alexandra Lewis Clifford has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director WILLS, Roger David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FLETCHER, James Matthew
Appointed Date: 31 March 2016

Director
MCKEEGAN, Debra Jeanette
Appointed Date: 11 January 2016
60 years old

Resigned Directors

Secretary
WILLS, Alexander Lewis Clifford
Resigned: 31 March 2016
Appointed Date: 12 December 2008

Secretary
WILLS, Alexandra Lewis Clifford
Resigned: 12 December 2008
Appointed Date: 12 December 2008

Secretary
RWL REGISTRARS LIMITED
Resigned: 12 December 2008
Appointed Date: 12 December 2008

Director
WILLS, Roger David
Resigned: 30 June 2015
Appointed Date: 12 December 2008
78 years old

Persons With Significant Control

Mr Roger David Wills
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SURFACE PATTERN PRINT LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13

13 Jul 2016
Appointment of Mr James Matthew Fletcher as a secretary on 31 March 2016
13 Jul 2016
Termination of appointment of Alexander Lewis Clifford Wills as a secretary on 31 March 2016
...
... and 20 more events
12 Mar 2010
Director's details changed for Roger David Wills on 25 January 2010
09 Jan 2009
Secretary appointed alexander lewis clifford
21 Dec 2008
Appointment terminated secretary alexandra wills
15 Dec 2008
Appointment terminated secretary rwl registrars LIMITED
12 Dec 2008
Incorporation