PRINTWEST (MELKSHAM) LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 0XD

Company number 03553293
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address 11 SANDOWN CENTRE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 0XD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 435 ; Appointment of Mr Alastair Robertson Erdozain as a secretary on 22 January 2015. The most likely internet sites of PRINTWEST (MELKSHAM) LIMITED are www.printwestmelksham.co.uk, and www.printwest-melksham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Avoncliff Rail Station is 4.5 miles; to Freshford Rail Station is 5.3 miles; to Warminster Rail Station is 6.6 miles; to Frome Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printwest Melksham Limited is a Private Limited Company. The company registration number is 03553293. Printwest Melksham Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Printwest Melksham Limited is 11 Sandown Centre White Horse Business Park Trowbridge Wiltshire Ba14 0xd. . ERDOZAIN, Alastair Robertson is a Secretary of the company. ROBINSON, David John is a Director of the company. SMITH, Kevin John is a Director of the company. Secretary ELLING, Tanya has been resigned. Secretary OWEN, Peter John has been resigned. Secretary ROBINSON, Lynda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDS, David has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ERDOZAIN, Alastair Robertson
Appointed Date: 22 January 2015

Director
ROBINSON, David John
Appointed Date: 01 May 2007
63 years old

Director
SMITH, Kevin John
Appointed Date: 05 March 2009
56 years old

Resigned Directors

Secretary
ELLING, Tanya
Resigned: 01 May 2007
Appointed Date: 27 April 1998

Secretary
OWEN, Peter John
Resigned: 22 January 2014
Appointed Date: 01 May 2007

Secretary
ROBINSON, Lynda
Resigned: 22 January 2015
Appointed Date: 22 January 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1998
Appointed Date: 27 April 1998

Director
RICHARDS, David
Resigned: 01 May 2007
Appointed Date: 27 April 1998
78 years old

PRINTWEST (MELKSHAM) LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 435

27 May 2016
Appointment of Mr Alastair Robertson Erdozain as a secretary on 22 January 2015
27 May 2016
Termination of appointment of Lynda Robinson as a secretary on 22 January 2015
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 64 more events
27 Jun 2000
Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed

18 Jun 1999
Particulars of mortgage/charge
24 May 1999
Return made up to 27/04/99; full list of members
30 Apr 1998
Secretary resigned
27 Apr 1998
Incorporation

PRINTWEST (MELKSHAM) LIMITED Charges

27 August 2014
Charge code 0355 3293 0004
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 July 2009
Debenture
Delivered: 25 July 2009
Status: Satisfied on 11 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 October 2004
Chattels mortgage
Delivered: 9 October 2004
Status: Satisfied on 11 September 2014
Persons entitled: Industrial Equipment Finance Limited
Description: The equipment, 1985 single colour gto, serial number: 683…
11 June 1999
Debenture
Delivered: 18 June 1999
Status: Satisfied on 11 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…