BEX DESIGN & PRINT LTD
CALNE BEX DESIGN SERVICES LIMITED BEX DESIGNS SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SN11 9PX

Company number 03280700
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address STANIER ROAD, PORTEMARSH INDUSTRIAL ESTATE, CALNE, WILTSHIRE, SN11 9PX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 26110 - Manufacture of electronic components, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 130 . The most likely internet sites of BEX DESIGN & PRINT LTD are www.bexdesignprint.co.uk, and www.bex-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Melksham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bex Design Print Ltd is a Private Limited Company. The company registration number is 03280700. Bex Design Print Ltd has been working since 19 November 1996. The present status of the company is Active. The registered address of Bex Design Print Ltd is Stanier Road Portemarsh Industrial Estate Calne Wiltshire Sn11 9px. . BOARD, Michael John is a Secretary of the company. BOARD, Elizabeth Mary is a Director of the company. BOARD, Ian Michael is a Director of the company. BOARD, Mark John is a Director of the company. BOARD, Michael John is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary OCCLESHAW, Susan Margaret has been resigned. Director CHESHIRE, Nigel Leonard has been resigned. Director HAYWARD, Andrew Roger David has been resigned. Director MC FORMATIONS LIMITED has been resigned. Director RAIKES MAY, Amanda Jane has been resigned. Director RAIKES-MAY, Steven Christopher has been resigned. Director SNELL, Matthew Christopher has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BOARD, Michael John
Appointed Date: 01 December 2004

Director
BOARD, Elizabeth Mary
Appointed Date: 01 May 1999
75 years old

Director
BOARD, Ian Michael
Appointed Date: 01 December 2004
50 years old

Director
BOARD, Mark John
Appointed Date: 01 December 2004
55 years old

Director
BOARD, Michael John
Appointed Date: 19 November 1996
79 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Secretary
OCCLESHAW, Susan Margaret
Resigned: 01 December 2004
Appointed Date: 19 November 1996

Director
CHESHIRE, Nigel Leonard
Resigned: 05 July 2001
Appointed Date: 24 February 1999
76 years old

Director
HAYWARD, Andrew Roger David
Resigned: 31 December 2002
Appointed Date: 12 November 2002
61 years old

Director
MC FORMATIONS LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Director
RAIKES MAY, Amanda Jane
Resigned: 30 April 2001
Appointed Date: 01 May 1999
64 years old

Director
RAIKES-MAY, Steven Christopher
Resigned: 30 April 2001
Appointed Date: 19 November 1996
72 years old

Director
SNELL, Matthew Christopher
Resigned: 03 February 2010
Appointed Date: 23 July 2009
48 years old

Persons With Significant Control

Bex Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEX DESIGN & PRINT LTD Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 130

08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
04 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 130

...
... and 81 more events
01 Oct 1997
New director appointed
01 Oct 1997
New director appointed
01 Oct 1997
New secretary appointed
01 Oct 1997
Registered office changed on 01/10/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
19 Nov 1996
Incorporation

BEX DESIGN & PRINT LTD Charges

31 July 2006
Mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at stanier road porte marsh industrial…