PRINT THINGS LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 2PU

Company number 01300535
Status Active
Incorporation Date 28 February 1977
Company Type Private Limited Company
Address 34 SAXON WAY, OLD WINDSOR, BERKSHIRE, SL4 2PU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of PRINT THINGS LIMITED are www.printthings.co.uk, and www.print-things.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Print Things Limited is a Private Limited Company. The company registration number is 01300535. Print Things Limited has been working since 28 February 1977. The present status of the company is Active. The registered address of Print Things Limited is 34 Saxon Way Old Windsor Berkshire Sl4 2pu. . VORLEY, Naomi Margaret is a Secretary of the company. OWENS, Donald George is a Director of the company. Secretary HORNSBY, Charles Edward has been resigned. Secretary VORLEY, Herbert Rowland Stewart has been resigned. Secretary WOLANOWSKI, Paul Ludwick has been resigned. Director CRAMER, Ian has been resigned. Director CREEK, John has been resigned. Director MAYES, Norman Frederick has been resigned. Director MILLARD, Susan Faye Juliet has been resigned. Director STANBRIDGE, Laurence has been resigned. Director VORLEY, Herbert Rowland Stewart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VORLEY, Naomi Margaret
Appointed Date: 01 October 2000

Director
OWENS, Donald George
Appointed Date: 02 December 2005
77 years old

Resigned Directors

Secretary
HORNSBY, Charles Edward
Resigned: 29 March 1999
Appointed Date: 30 June 1997

Secretary
VORLEY, Herbert Rowland Stewart
Resigned: 30 June 1998

Secretary
WOLANOWSKI, Paul Ludwick
Resigned: 01 October 2000
Appointed Date: 29 March 1999

Director
CRAMER, Ian
Resigned: 02 December 2005
Appointed Date: 04 September 1995
75 years old

Director
CREEK, John
Resigned: 14 July 1995
79 years old

Director
MAYES, Norman Frederick
Resigned: 28 April 1995
85 years old

Director
MILLARD, Susan Faye Juliet
Resigned: 14 July 1995
78 years old

Director
STANBRIDGE, Laurence
Resigned: 20 November 1993
89 years old

Director
VORLEY, Herbert Rowland Stewart
Resigned: 30 June 1998
78 years old

Persons With Significant Control

Mr Herbert Rowland Stewart Vorley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PRINT THINGS LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 June 2016
30 Jul 2016
Confirmation statement made on 29 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

21 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 79 more events
02 Aug 1988
Accounts made up to 30 June 1987

20 Aug 1987
New director appointed

26 Mar 1987
Return made up to 17/03/87; full list of members

14 Mar 1987
Accounts for a small company made up to 30 June 1986

26 Jul 1986
New director appointed

PRINT THINGS LIMITED Charges

22 June 1996
Fixed charge
Delivered: 12 July 1996
Status: Partially satisfied
Persons entitled: Herbert Rowland Stewart Vorley
Description: Porsche carrera 4 vin no. WPOZZZ99ZTS315604.
6 November 1989
Debenture
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: H.R.S. Vorley H.H.G. Vorley E.B.S. Pensioners Trustees Limited
Description: By way of fixed charge all plant machinery vehicle…