REPRINT LIMITED
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 04140750
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address 14A ALBANY ROAD, WEYMOUTH, DORSET, UNITED KINGDOM, DT4 9TH
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Roger Anthony Cole as a director on 13 August 2016; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of REPRINT LIMITED are www.reprint.co.uk, and www.reprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Reprint Limited is a Private Limited Company. The company registration number is 04140750. Reprint Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Reprint Limited is 14a Albany Road Weymouth Dorset United Kingdom Dt4 9th. . CONDELL, Gary is a Director of the company. MCDONALD, Graham John is a Director of the company. Secretary LINFORD, Martin Stephen Milburn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLE, Roger Anthony has been resigned. Director LINFORD, Martin Stephen Milburn has been resigned. Director ZIEHBRUNNER, Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Director
CONDELL, Gary
Appointed Date: 15 January 2001
59 years old

Director
MCDONALD, Graham John
Appointed Date: 15 January 2001
66 years old

Resigned Directors

Secretary
LINFORD, Martin Stephen Milburn
Resigned: 31 January 2008
Appointed Date: 15 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
COLE, Roger Anthony
Resigned: 13 August 2016
Appointed Date: 15 January 2001
66 years old

Director
LINFORD, Martin Stephen Milburn
Resigned: 31 January 2008
Appointed Date: 15 January 2001
69 years old

Director
ZIEHBRUNNER, Martin
Resigned: 09 October 2013
Appointed Date: 04 January 2011
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr Graham John Mcdonald
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gary Condell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPRINT LIMITED Events

20 Apr 2017
Confirmation statement made on 1 April 2017 with updates
19 Apr 2017
Termination of appointment of Roger Anthony Cole as a director on 13 August 2016
19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 14a Albany Road Weymouth Dorset DT4 9th on 11 August 2016
...
... and 47 more events
05 Apr 2001
New director appointed
05 Apr 2001
New director appointed
05 Apr 2001
Director resigned
05 Apr 2001
Secretary resigned
15 Jan 2001
Incorporation

REPRINT LIMITED Charges

6 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…