TIPOGRAFIC LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 1LW
Company number 02376227
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address 6 MORPETH WHARF, TWELVE QUAYS, BIRKENHEAD, WIRRAL, CH41 1LW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 22,650 ; Full accounts made up to 31 October 2015. The most likely internet sites of TIPOGRAFIC LIMITED are www.tipografic.co.uk, and www.tipografic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Tipografic Limited is a Private Limited Company. The company registration number is 02376227. Tipografic Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of Tipografic Limited is 6 Morpeth Wharf Twelve Quays Birkenhead Wirral Ch41 1lw. . PRICE, Lesley is a Secretary of the company. COLE, Jillian Ruth is a Director of the company. COLE, Stephen John is a Director of the company. CORNELL, Jeffrey Raymond is a Director of the company. CORNELL, Katherine Anne is a Director of the company. CORNELL, Valerie Ann is a Director of the company. Secretary COLE, Stephen John has been resigned. Secretary HEWITT, Derek has been resigned. Secretary THOMAS, Les has been resigned. Director DAVIDSON, Barry has been resigned. Director HEWITT, Derek has been resigned. Director SPOWART, William Inglis has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PRICE, Lesley
Appointed Date: 01 June 2010

Director
COLE, Jillian Ruth
Appointed Date: 02 September 2013
55 years old

Director
COLE, Stephen John

66 years old

Director

Director
CORNELL, Katherine Anne
Appointed Date: 02 September 2013
46 years old

Director
CORNELL, Valerie Ann
Appointed Date: 02 September 2013
67 years old

Resigned Directors

Secretary
COLE, Stephen John
Resigned: 01 June 2010
Appointed Date: 30 April 2002

Secretary
HEWITT, Derek
Resigned: 30 May 2000

Secretary
THOMAS, Les
Resigned: 30 April 2002
Appointed Date: 15 November 2001

Director
DAVIDSON, Barry
Resigned: 30 September 2008
Appointed Date: 10 January 2006
64 years old

Director
HEWITT, Derek
Resigned: 30 May 2000
71 years old

Director
SPOWART, William Inglis
Resigned: 02 September 2013
Appointed Date: 01 June 2010
71 years old

TIPOGRAFIC LIMITED Events

16 Feb 2017
Full accounts made up to 31 October 2016
05 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 22,650

24 Feb 2016
Full accounts made up to 31 October 2015
17 Sep 2015
Satisfaction of charge 023762270006 in full
30 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,650

...
... and 88 more events
23 Feb 1990
Accounting reference date extended from 31/03 to 26/10

19 Feb 1990
Particulars of mortgage/charge

25 May 1989
Registered office changed on 25/05/89 from: victoria house 25 victoria street liverpool L1 6BD

25 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Apr 1989
Incorporation

TIPOGRAFIC LIMITED Charges

3 December 2014
Charge code 0237 6227 0006
Delivered: 10 December 2014
Status: Satisfied on 17 September 2015
Persons entitled: Lonbard North Central PLC
Description: Contains fixed charge…
23 January 2001
All assets debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1999
Fixed charge over book debts
Delivered: 10 April 1999
Status: Satisfied on 18 November 2008
Persons entitled: City Invoice Finance Limited
Description: All book and other debts present and future floating charge…
3 November 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 4 November 1997
Status: Satisfied on 18 November 2008
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…
21 May 1990
Single debenture
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1990
Single debenture
Delivered: 19 February 1990
Status: Satisfied on 6 June 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…