LESTER PRESS LIMITED
ATHERTON

Hellopages » Greater Manchester » Wigan » M46 0RB

Company number 03062707
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address THE PRINT CENTRE, JOHNSON STREET HOWE BRIDGE, ATHERTON, MANCHESTER, M46 0RB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LESTER PRESS LIMITED are www.lesterpress.co.uk, and www.lester-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Lester Press Limited is a Private Limited Company. The company registration number is 03062707. Lester Press Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Lester Press Limited is The Print Centre Johnson Street Howe Bridge Atherton Manchester M46 0rb. . HARPER, Lee Brian is a Director of the company. MURPHY, Carl Edward is a Director of the company. Secretary COLVIN, Kay Tereen has been resigned. Secretary HARPER, Eileen has been resigned. Secretary HARPER, Terence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLVIN, Kay Tereen has been resigned. Director HARPER, Terence has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HARPER, Lee Brian
Appointed Date: 02 December 2002
57 years old

Director
MURPHY, Carl Edward
Appointed Date: 02 December 2002
57 years old

Resigned Directors

Secretary
COLVIN, Kay Tereen
Resigned: 04 September 2013
Appointed Date: 19 May 1999

Secretary
HARPER, Eileen
Resigned: 28 October 1997
Appointed Date: 24 May 1995

Secretary
HARPER, Terence
Resigned: 19 May 1999
Appointed Date: 28 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Director
COLVIN, Kay Tereen
Resigned: 30 September 2013
Appointed Date: 02 December 2002
55 years old

Director
HARPER, Terence
Resigned: 02 December 2002
Appointed Date: 24 May 1995
82 years old

LESTER PRESS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 28 February 2015
10 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

03 Sep 2014
Total exemption small company accounts made up to 28 February 2014
  • ANNOTATION Clarification a set of accounts for the above company were incorrectly accepted for filing for C.K.l Holdings LIMITED (4399196). The document has now been transferred.

...
... and 49 more events
25 Feb 1997
Accounts for a small company made up to 31 May 1996
02 Oct 1996
Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96

01 Feb 1996
Accounting reference date notified as 31/05
26 May 1995
Secretary resigned
24 May 1995
Incorporation

LESTER PRESS LIMITED Charges

18 April 2012
Guarantee & debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…