FINE PRINT (SERVICES) LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0YA

Company number 02563468
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address FINE PRINT BUILDING, RANGE ROAD, WITNEY, OXFORDSHIRE, OX29 0YA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100,000 ; Full accounts made up to 31 July 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100,000 . The most likely internet sites of FINE PRINT (SERVICES) LIMITED are www.fineprintservices.co.uk, and www.fine-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Charlbury Rail Station is 6 miles; to Combe (Oxon) Rail Station is 6.3 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fine Print Services Limited is a Private Limited Company. The company registration number is 02563468. Fine Print Services Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Fine Print Services Limited is Fine Print Building Range Road Witney Oxfordshire Ox29 0ya. . TURNER, Russell Paul is a Secretary of the company. BAKEWELL, Daniel John is a Director of the company. TURNER, Russell Paul is a Director of the company. Secretary ASSHETON-SALTON, Austen Logan has been resigned. Secretary BAKEWELL, Daniel John has been resigned. Secretary FLOOK, Susan Marilyn has been resigned. Director ASSHETON-SALTON, Austen Logan has been resigned. Director FLOOK, Philip George has been resigned. Director FLOOK, Susan Marilyn has been resigned. Director GOYMER, Gary has been resigned. Director HUGHES, Roy Ralph has been resigned. Director LONSDALE, Martin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TURNER, Russell Paul
Appointed Date: 17 July 2003

Director
BAKEWELL, Daniel John
Appointed Date: 01 August 1992
57 years old

Director
TURNER, Russell Paul
Appointed Date: 01 August 1992
59 years old

Resigned Directors

Secretary
ASSHETON-SALTON, Austen Logan
Resigned: 30 June 1992

Secretary
BAKEWELL, Daniel John
Resigned: 01 February 1994
Appointed Date: 30 June 1992

Secretary
FLOOK, Susan Marilyn
Resigned: 17 July 2003
Appointed Date: 01 February 1994

Director
ASSHETON-SALTON, Austen Logan
Resigned: 30 June 1992
63 years old

Director
FLOOK, Philip George
Resigned: 31 July 2003
87 years old

Director
FLOOK, Susan Marilyn
Resigned: 31 July 2003
Appointed Date: 01 February 1994
81 years old

Director
GOYMER, Gary
Resigned: 22 May 2003
Appointed Date: 01 February 1994
65 years old

Director
HUGHES, Roy Ralph
Resigned: 30 April 1992
86 years old

Director
LONSDALE, Martin
Resigned: 31 May 2001
Appointed Date: 01 November 1994
66 years old

FINE PRINT (SERVICES) LIMITED Events

18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000

03 Jan 2016
Full accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000

14 Nov 2014
Full accounts made up to 31 July 2014
23 May 2014
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000

...
... and 80 more events
31 Dec 1991
Particulars of mortgage/charge

13 Mar 1991
Particulars of mortgage/charge

03 Mar 1991
Director resigned;new director appointed

03 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

29 Nov 1990
Incorporation

FINE PRINT (SERVICES) LIMITED Charges

21 June 2010
Chattel mortgage
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster s/no 451024 offset press. Hp indigo…
22 August 2003
Fixed and floating charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 electric avenue ferry hinksey road oxford t/n ON124283…
6 September 2000
Legal mortgage
Delivered: 12 September 2000
Status: Satisfied on 25 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a oselli house electric avenue oxford…
28 April 2000
Legal mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as oselli house, electric avenue, ferry…
19 November 1996
Chattels mortgage
Delivered: 19 November 1996
Status: Satisfied on 7 October 2009
Persons entitled: Forward Trust Business Finance Limited
Description: All and singular the chattels plant machinery and things or…
23 December 1991
Legal mortgage
Delivered: 31 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7, kings meadow ferry, hinksey roadoxford and/or the…
27 February 1991
Mortgage debenture
Delivered: 13 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…