Check the

HUNTER PENROSE SUPPLIES LIMITED

Company
HUNTER PENROSE SUPPLIES LIMITED (01693963)

HUNTER PENROSE SUPPLIES

Phone: 02037 511 101
A rating

ABOUT HUNTER PENROSE SUPPLIES LIMITED

flexibility to match technical and market developments. We market economically-priced consumables such as printing plates, chemicals and pressroom products such as blankets and press chemicals.

Our product range includes

To help customers fund the capital cost of CTP systems, Hunter Penrose offers a flexible credit purchase scheme where payments can be phased.

KEY FINANCES

Year
2015
Assets
£774.33k ▲ £96.08k (14.17 %)
Cash
£10.28k ▼ £-6.81k (-39.85 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£774.33k ▲ £96.08k (14.17 %)

REGISTRATION INFO

Company name
HUNTER PENROSE SUPPLIES LIMITED
Company number
01693963
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 1983
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
hunterpenrose.co.uk
Phones
02037 511 101
02037 511 102
01293 515 575
Registered Address
99-105 STANSTEAD ROAD,
FOREST HILL,
LONDON,
SE23 1HH

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

27 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 125,000

CHARGES

3 October 2003
Status
Outstanding
Delivered
8 October 2003
Persons entitled
Grayshot Limited
Description
Fixed and floating charges over the undertaking and all…

14 November 1994
Status
Satisfied on 3 June 2003
Delivered
19 November 1994
Persons entitled
Du Pont (UK) Limited
Description
Fixed and floating charges over the undertaking and all…

14 November 1994
Status
Satisfied on 3 June 2003
Delivered
19 November 1994
Persons entitled
Horsell Graphic Industries Limited Ilford Anitec Nv/Sa
Description
Fixed and floating charges over the undertaking and all…

13 June 1994
Status
Outstanding
Delivered
17 June 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

13 February 1989
Status
Outstanding
Delivered
23 February 1989
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book and other debts floating…

21 January 1988
Status
Satisfied on 21 November 1989
Delivered
28 January 1988
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 March 1987
Status
Satisfied on 21 November 1989
Delivered
23 March 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 March 1983
Status
Satisfied
Delivered
11 March 1983
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book & other debts with floating…

See Also


Last update 2018

HUNTER PENROSE SUPPLIES LIMITED DIRECTORS

Esther Penelope Sewell

  Acting
Appointed
30 June 2006
Role
Secretary
Address
Chulmleigh, Brighton Road, Mannings Heath, West Sussex, RH13 6HZ
Name
SEWELL, Esther Penelope

John Leslie Sewell

  Acting
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Chulmleigh, Brighton Road, Mannings Heath, Sussex, RH13 6HZ
Country Of Residence
United Kingdom
Name
SEWELL, John Leslie

Caswell Burns Quarrie

  Resigned
Resigned
22 January 1995
Role
Secretary
Address
22 Belvoir Avenue, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AB
Name
QUARRIE, Caswell Burns

John Leslie Sewell

  Resigned PSC
Appointed
22 January 1995
Resigned
30 June 2006
Role
Secretary
Address
Chulmleigh, Brighton Road, Mannings Heath, Sussex, RH13 6HZ
Name
SEWELL, John Leslie
Notified On
24 January 2017
Nature Of Control
Ownership of voting rights - 75% or more

Imad Salaheddine Chebaro

  Resigned
Resigned
24 January 1993
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Collingwood 4 Claremont End, Esher, Surrey, KT10 9LZ
Name
CHEBARO, Imad Salaheddine

Ronald Howson

  Resigned
Resigned
30 November 2004
Occupation
Salesman
Role
Director
Age
95
Nationality
British
Address
9 Glasseys Lane, Rayleigh, Essex, SS6 7SN
Name
HOWSON, Ronald

Peter David Morgan

  Resigned
Appointed
01 September 1992
Resigned
24 January 1994
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
4 Mount Pleasant Avenue, Hutton, Brentwood, Essex, CM13 1PW
Name
MORGAN, Peter David

REVIEWS


Check The Company
Excellent according to the company’s financial health.