SPIRIT PRINT SOLUTIONS LIMITED
FINCHAMPSTEAD, WOKINGHAM BROOKS PRINT PARTNERSHIP LIMITED

Hellopages » Berkshire » Wokingham » RG40 4QT

Company number 04136103
Status Liquidation
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address MLG ASSOCIATES, UNIT 4 SUNFIELD BUSINESS PARK,, NEW MILL ROAD, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QT
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Marriotts Llp Allan House 10 John Princes Street London W1G 0AH on 21 March 2012; Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 22 October 2009; Statement of affairs with form 4.19. The most likely internet sites of SPIRIT PRINT SOLUTIONS LIMITED are www.spiritprintsolutions.co.uk, and www.spirit-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Fleet Rail Station is 5.8 miles; to Bracknell Rail Station is 7.3 miles; to Farnborough (Main) Rail Station is 7.7 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit Print Solutions Limited is a Private Limited Company. The company registration number is 04136103. Spirit Print Solutions Limited has been working since 05 January 2001. The present status of the company is Liquidation. The registered address of Spirit Print Solutions Limited is Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire Rg40 4qt. . BROOKS, Ashley is a Secretary of the company. BROOKS, Ashley is a Director of the company. COOMBES, David James is a Director of the company. Secretary BROOKS, Raymond has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director NORTHAGE, Richard Jamie has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
BROOKS, Ashley
Appointed Date: 09 February 2001

Director
BROOKS, Ashley
Appointed Date: 05 January 2001
58 years old

Director
COOMBES, David James
Appointed Date: 13 December 2004
74 years old

Resigned Directors

Secretary
BROOKS, Raymond
Resigned: 09 February 2001
Appointed Date: 05 January 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
NORTHAGE, Richard Jamie
Resigned: 13 December 2004
Appointed Date: 09 February 2001
60 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

SPIRIT PRINT SOLUTIONS LIMITED Events

21 Mar 2012
Registered office address changed from Marriotts Llp Allan House 10 John Princes Street London W1G 0AH on 21 March 2012
22 Oct 2009
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 22 October 2009
09 Oct 2009
Statement of affairs with form 4.19
09 Oct 2009
Appointment of a voluntary liquidator
09 Oct 2009
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 34 more events
01 Feb 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/01

12 Jan 2001
Registered office changed on 12/01/01 from: regent house 316 beulah hill london SE19 3HF
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
05 Jan 2001
Incorporation

SPIRIT PRINT SOLUTIONS LIMITED Charges

9 July 2009
Legal assignment
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…