GEERINGS PRINT LIMITED
ASHFORD GEERINGS (WHOLESALE) LIMITED

Hellopages » Kent » Ashford » TN23 1EP

Company number 02702124
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address COBBS WOOD HOUSE, CHART ROAD, ASHFORD, KENT, TN23 1EP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100,000 ; Secretary's details changed for Peter Hollander on 29 February 2016. The most likely internet sites of GEERINGS PRINT LIMITED are www.geeringsprint.co.uk, and www.geerings-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Wye Rail Station is 3.9 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.8 miles; to Lenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geerings Print Limited is a Private Limited Company. The company registration number is 02702124. Geerings Print Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Geerings Print Limited is Cobbs Wood House Chart Road Ashford Kent Tn23 1ep. . HOLLANDER, Peter is a Secretary of the company. ALMOND, Martin Paul is a Director of the company. BRISLEY, Nicholas is a Director of the company. O'KILL, Michael Steven is a Director of the company. Secretary HEWSON, Peter Francis Duncan has been resigned. Secretary HEWSON, Peter Francis Duncan has been resigned. Secretary SHAW, Roger John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEERING, Kenneth Redman has been resigned. Director GEERING, Robert Mark has been resigned. Director GEERING, William John Redman has been resigned. Director HEWSON, Peter Francis Duncan has been resigned. Director SHERET, William David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HOLLANDER, Peter
Appointed Date: 16 June 2008

Director
ALMOND, Martin Paul
Appointed Date: 29 March 2007
66 years old

Director
BRISLEY, Nicholas
Appointed Date: 29 March 2007
62 years old

Director
O'KILL, Michael Steven
Appointed Date: 01 November 2015
57 years old

Resigned Directors

Secretary
HEWSON, Peter Francis Duncan
Resigned: 16 June 2008
Appointed Date: 14 November 2003

Secretary
HEWSON, Peter Francis Duncan
Resigned: 06 January 1999
Appointed Date: 15 April 1992

Secretary
SHAW, Roger John
Resigned: 14 November 2003
Appointed Date: 06 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1992
Appointed Date: 31 March 1992

Director
GEERING, Kenneth Redman
Resigned: 02 July 2005
Appointed Date: 15 April 1992
115 years old

Director
GEERING, Robert Mark
Resigned: 31 March 2012
Appointed Date: 15 April 1992
81 years old

Director
GEERING, William John Redman
Resigned: 31 March 2012
Appointed Date: 24 November 2008
51 years old

Director
HEWSON, Peter Francis Duncan
Resigned: 31 October 2008
Appointed Date: 15 April 1992
81 years old

Director
SHERET, William David
Resigned: 14 February 2004
Appointed Date: 15 April 1992
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1992
Appointed Date: 31 March 1992

GEERINGS PRINT LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000

01 Mar 2016
Secretary's details changed for Peter Hollander on 29 February 2016
13 Nov 2015
Appointment of Mr Michael Steven O'kill as a director on 1 November 2015
06 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
27 May 1992
Director resigned;new director appointed

27 May 1992
Secretary resigned;new secretary appointed;new director appointed

27 May 1992
Registered office changed on 27/05/92 from: 2 baches street london N1 6UB

22 May 1992
Company name changed urgentbegin LIMITED\certificate issued on 26/05/92

31 Mar 1992
Incorporation

GEERINGS PRINT LIMITED Charges

30 April 2007
Debenture
Delivered: 10 May 2007
Status: Satisfied on 28 August 2014
Persons entitled: Geerings of Ashford Limited
Description: Fixed charge on all l/h and f/h property, goodwill and…