PREMIERE PRESS (CHELTENHAM) LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0PT

Company number 03289779
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address A1 RYELANDS BUSINESS CENTRE, RYELANDS LANE ELMLEY LOVETT, DROITWICH, WR9 0PT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,000 . The most likely internet sites of PREMIERE PRESS (CHELTENHAM) LIMITED are www.premierepresscheltenham.co.uk, and www.premiere-press-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Premiere Press Cheltenham Limited is a Private Limited Company. The company registration number is 03289779. Premiere Press Cheltenham Limited has been working since 10 December 1996. The present status of the company is Active. The registered address of Premiere Press Cheltenham Limited is A1 Ryelands Business Centre Ryelands Lane Elmley Lovett Droitwich Wr9 0pt. . MAGGS, Roger is a Secretary of the company. BUTLER, Mark Nicholas is a Director of the company. MAGGS, Philip Andrew is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HOLDER, Simon Edward has been resigned. Secretary WELLINGS, Melanie Mae has been resigned. Nominee Director FNCS LIMITED has been resigned. Director MAGGS, Roger Harold has been resigned. Director WELLINGS, Melanie Mae has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MAGGS, Roger
Appointed Date: 06 April 2014

Director
BUTLER, Mark Nicholas
Appointed Date: 24 April 1997
63 years old

Director
MAGGS, Philip Andrew
Appointed Date: 19 December 2012
58 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 10 December 1996
Appointed Date: 10 December 1996

Secretary
HOLDER, Simon Edward
Resigned: 01 April 2014
Appointed Date: 24 March 2003

Secretary
WELLINGS, Melanie Mae
Resigned: 24 March 2003
Appointed Date: 10 December 1996

Nominee Director
FNCS LIMITED
Resigned: 10 December 1996
Appointed Date: 10 December 1996

Director
MAGGS, Roger Harold
Resigned: 19 December 2012
Appointed Date: 24 March 2003
86 years old

Director
WELLINGS, Melanie Mae
Resigned: 24 March 2003
Appointed Date: 10 December 1996
63 years old

Persons With Significant Control

Mr Roger Harold Maggs
Notified on: 10 December 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIERE PRESS (CHELTENHAM) LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000

...
... and 57 more events
20 Dec 1996
Director resigned
20 Dec 1996
Secretary resigned
19 Dec 1996
Memorandum and Articles of Association
16 Dec 1996
Company name changed shire press (cheltenham) LIMITED\certificate issued on 17/12/96
10 Dec 1996
Incorporation

PREMIERE PRESS (CHELTENHAM) LIMITED Charges

15 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…