DOWNLAND PRINT SERVICES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 1UR

Company number 04324934
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 57 MARSHALL AVENUE, BOGNOR REGIS, WEST SUSSEX, PO21 1UR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 2 . The most likely internet sites of DOWNLAND PRINT SERVICES LIMITED are www.downlandprintservices.co.uk, and www.downland-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ford Rail Station is 5.5 miles; to Chichester Rail Station is 5.6 miles; to Fishbourne Rail Station is 7.1 miles; to Amberley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downland Print Services Limited is a Private Limited Company. The company registration number is 04324934. Downland Print Services Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Downland Print Services Limited is 57 Marshall Avenue Bognor Regis West Sussex Po21 1ur. . ANDREWS, Annette is a Secretary of the company. ANDREWS, Peter John is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
ANDREWS, Annette
Appointed Date: 19 November 2001

Director
ANDREWS, Peter John
Appointed Date: 19 November 2001
76 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr Peter Andrews
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNLAND PRINT SERVICES LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2

...
... and 32 more events
15 May 2003
New secretary appointed
15 May 2003
Director resigned
15 May 2003
New director appointed
13 May 2003
First Gazette notice for compulsory strike-off
19 Nov 2001
Incorporation