PROOFING HOUSE LIMITED(THE)
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 0BH

Company number 01868881
Status Active
Incorporation Date 5 December 1984
Company Type Private Limited Company
Address 1 ABACUS HOUSE, NEWLANDS ROAD, CORSHAM, WILTSHIRE, ENGLAND, SN13 0BH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 15 December 2016; Appointment of Mr Andrew Panatti as a director on 1 December 2016. The most likely internet sites of PROOFING HOUSE LIMITED(THE) are www.proofinghouse.co.uk, and www.proofing-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.8 miles; to Freshford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proofing House Limited The is a Private Limited Company. The company registration number is 01868881. Proofing House Limited The has been working since 05 December 1984. The present status of the company is Active. The registered address of Proofing House Limited The is 1 Abacus House Newlands Road Corsham Wiltshire England Sn13 0bh. . PANATTI, Andrew is a Director of the company. ROBINSON, Lee John is a Director of the company. Secretary JONES, Josephine Mary has been resigned. Director JONES, John Lyn has been resigned. Director WATTS, John Francis has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
PANATTI, Andrew
Appointed Date: 01 December 2016
65 years old

Director
ROBINSON, Lee John
Appointed Date: 01 December 2016
66 years old

Resigned Directors

Secretary
JONES, Josephine Mary
Resigned: 01 December 2016

Director
JONES, John Lyn
Resigned: 01 December 2016
82 years old

Director
WATTS, John Francis
Resigned: 13 December 2002
68 years old

Persons With Significant Control

Mr Andrew Panatti
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee John Robinson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROOFING HOUSE LIMITED(THE) Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Dec 2016
Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 15 December 2016
15 Dec 2016
Appointment of Mr Andrew Panatti as a director on 1 December 2016
15 Dec 2016
Appointment of Mr Lee John Robinson as a director on 1 December 2016
15 Dec 2016
Termination of appointment of John Lyn Jones as a director on 1 December 2016
...
... and 84 more events
16 Oct 1987
Accounting reference date shortened from 31/03 to 31/05

18 Sep 1987
Return made up to 31/05/86; full list of members

18 Sep 1987
Registered office changed on 18/09/87 from: 46 connaught street london W2 2AA

16 May 1987
Full accounts made up to 31 May 1986

14 Oct 1986
Particulars of mortgage/charge

PROOFING HOUSE LIMITED(THE) Charges

8 October 1986
Single debenture
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property & assets in scotland. Fixed and…
3 February 1986
Deed of indemnity
Delivered: 4 February 1986
Status: Outstanding
Persons entitled: Fag-Pal Limited.
Description: 2 fag OP104 of set litho proofing presses serial nos…
18 March 1985
Debenture
Delivered: 27 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See M14). Fixed and floating charges over the undertaking…