THOMPSONS PRINT SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1HW

Company number 00755881
Status Active
Incorporation Date 1 April 1963
Company Type Private Limited Company
Address 3 AVOCADO COURT, COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 17,360 . The most likely internet sites of THOMPSONS PRINT SERVICES LIMITED are www.thompsonsprintservices.co.uk, and www.thompsons-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Thompsons Print Services Limited is a Private Limited Company. The company registration number is 00755881. Thompsons Print Services Limited has been working since 01 April 1963. The present status of the company is Active. The registered address of Thompsons Print Services Limited is 3 Avocado Court Commerce Way Trafford Park Manchester M17 1hw. . CLARK, Derek is a Secretary of the company. HAWLEY, Earl Raymond is a Director of the company. Secretary ANDERSON, Karen Dawn has been resigned. Secretary MOKLAK, Zenon has been resigned. Director MOKLAK, Zenon has been resigned. Director PEACOCK, David John has been resigned. Director SCOWCROFT, Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Derek
Appointed Date: 29 May 2013

Director
HAWLEY, Earl Raymond
Appointed Date: 29 May 2013
78 years old

Resigned Directors

Secretary
ANDERSON, Karen Dawn
Resigned: 29 May 2013
Appointed Date: 30 March 2001

Secretary
MOKLAK, Zenon
Resigned: 30 March 2001

Director
MOKLAK, Zenon
Resigned: 26 February 2013
72 years old

Director
PEACOCK, David John
Resigned: 05 April 2001
80 years old

Director
SCOWCROFT, Eric
Resigned: 31 March 1997
Appointed Date: 20 August 1996
74 years old

THOMPSONS PRINT SERVICES LIMITED Events

07 Mar 2017
Satisfaction of charge 2 in full
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17,360

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 17,360

...
... and 94 more events
11 Sep 1987
Full accounts made up to 3 April 1987

02 Mar 1987
Return made up to 31/12/86; full list of members

17 Nov 1986
Accounting reference date shortened from 30/06 to 31/03

08 Oct 1986
New director appointed

09 Sep 1986
Full accounts made up to 30 June 1986

THOMPSONS PRINT SERVICES LIMITED Charges

23 July 1997
Mortgage debenture
Delivered: 25 July 1997
Status: Satisfied on 7 March 2017
Persons entitled: The Co-Operative Bank PLC
Description: A legal mortgage over all f/h and l/h property vested in…
17 April 1980
Legal charge
Delivered: 18 April 1980
Status: Satisfied on 2 October 1989
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H plot of land & bldgs. Known as 62 shiffnall street and…