HALESWORTH PRINT FINISHERS LIMITED
HALESWORTH

Hellopages » Suffolk » Waveney » IP19 8ET

Company number 02337579
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address THE WHERRY, QUAY STREET, HALESWORTH, SUFFOLK, IP19 8ET
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 944 . The most likely internet sites of HALESWORTH PRINT FINISHERS LIMITED are www.halesworthprintfinishers.co.uk, and www.halesworth-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Brampton (Suffolk) Rail Station is 3.8 miles; to Darsham Rail Station is 5 miles; to Beccles Rail Station is 8.3 miles; to Saxmundham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halesworth Print Finishers Limited is a Private Limited Company. The company registration number is 02337579. Halesworth Print Finishers Limited has been working since 23 January 1989. The present status of the company is Active. The registered address of Halesworth Print Finishers Limited is The Wherry Quay Street Halesworth Suffolk Ip19 8et. . WAGNER, William Paul is a Secretary of the company. LEVERETT, Jamie Che is a Director of the company. WAGNER, William Paul is a Director of the company. Secretary WAGNER, Leonard Carl has been resigned. Director BEDWELL, Peter James has been resigned. Director LEVERETT, Ezra Charles has been resigned. Director WAGNER, Leonard Carl has been resigned. The company operates in "Binding and related services".


Current Directors

Secretary
WAGNER, William Paul
Appointed Date: 08 April 2004

Director
LEVERETT, Jamie Che
Appointed Date: 08 April 2004
53 years old

Director
WAGNER, William Paul

71 years old

Resigned Directors

Secretary
WAGNER, Leonard Carl
Resigned: 08 April 2004

Director
BEDWELL, Peter James
Resigned: 26 April 1996
66 years old

Director
LEVERETT, Ezra Charles
Resigned: 31 December 2011
Appointed Date: 09 September 1996
79 years old

Director
WAGNER, Leonard Carl
Resigned: 08 April 2004
76 years old

HALESWORTH PRINT FINISHERS LIMITED Events

02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 May 2016
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 944

06 Nov 2015
Total exemption small company accounts made up to 31 May 2015
14 Mar 2015
Registration of charge 023375790003, created on 12 March 2015
...
... and 75 more events
22 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1989
Company name changed rapid 7390 LIMITED\certificate issued on 15/02/89

14 Feb 1989
Company name changed\certificate issued on 14/02/89
08 Feb 1989
Registered office changed on 08/02/89 from: classic house 174-180 old street london EC1V 9BP

23 Jan 1989
Incorporation

HALESWORTH PRINT FINISHERS LIMITED Charges

12 March 2015
Charge code 0233 7579 0003
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 1 - 4 halesworth business centre norwich road…
19 February 2002
Floating charge
Delivered: 20 February 2002
Status: Satisfied on 16 July 2014
Persons entitled: Leonard Carl Wagner William Paul Wagner Ezna Charles Leverett and Norwich Union Trustees Limited
Description: Floating charge undertaking and all property whatsoever and…
16 May 1996
Single debenture
Delivered: 20 May 1996
Status: Satisfied on 16 July 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…