WORDSLEY PRINTERS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV4 6BL

Company number 05264897
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address TUDOR HOUSE, 37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WV4 6BL
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of WORDSLEY PRINTERS LIMITED are www.wordsleyprinters.co.uk, and www.wordsley-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Wordsley Printers Limited is a Private Limited Company. The company registration number is 05264897. Wordsley Printers Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Wordsley Printers Limited is Tudor House 37a Birmingham New Road Wolverhampton Wv4 6bl. . BAKER, Jacqueline Mary is a Secretary of the company. BAKER, Jacqueline Mary is a Director of the company. BAKER, Michael William is a Director of the company. BAKER, Stephen Robert is a Director of the company. BAKER, William Robert is a Director of the company. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director WARREN, Michael David has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
BAKER, Jacqueline Mary
Appointed Date: 20 October 2004

Director
BAKER, Jacqueline Mary
Appointed Date: 20 October 2004
74 years old

Director
BAKER, Michael William
Appointed Date: 01 June 2006
48 years old

Director
BAKER, Stephen Robert
Appointed Date: 09 May 2008
50 years old

Director
BAKER, William Robert
Appointed Date: 20 October 2004
76 years old

Resigned Directors

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
WARREN, Michael David
Resigned: 06 March 2007
Appointed Date: 18 November 2004
80 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr William Robert Baker
Notified on: 3 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORDSLEY PRINTERS LIMITED Events

19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

01 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

...
... and 33 more events
12 Nov 2004
New director appointed
12 Nov 2004
New secretary appointed;new director appointed
22 Oct 2004
Director resigned
22 Oct 2004
Secretary resigned
20 Oct 2004
Incorporation

WORDSLEY PRINTERS LIMITED Charges

15 November 2004
Debenture
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…