GLOBAL PRINT SERVICES LIMITED
BOSTON GRE INTERNATIONAL LIMITED

Hellopages » Lincolnshire » Boston » PE21 7RQ

Company number 05108597
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address UNIT 2 PLOVER CLOSE, RIVERSIDE INDUSTRIAL ESTATE, BOSTON, LINCOLNSHIRE, PE21 7RQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES13 ‐ Directors authority to use power of directors conflicts 09/11/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Total exemption small company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 11 November 2016 GBP 1,002 . The most likely internet sites of GLOBAL PRINT SERVICES LIMITED are www.globalprintservices.co.uk, and www.global-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Hubberts Bridge Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Print Services Limited is a Private Limited Company. The company registration number is 05108597. Global Print Services Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Global Print Services Limited is Unit 2 Plover Close Riverside Industrial Estate Boston Lincolnshire Pe21 7rq. . ROBSON, Keith is a Director of the company. SMITH, Kevin Peter is a Director of the company. Secretary ROBSON, Keith has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director REICHLE, Mario has been resigned. Director REICHLE, Rolf Markus has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
ROBSON, Keith
Appointed Date: 21 April 2010
69 years old

Director
SMITH, Kevin Peter
Appointed Date: 21 April 2004
67 years old

Resigned Directors

Secretary
ROBSON, Keith
Resigned: 21 April 2010
Appointed Date: 21 April 2004

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
REICHLE, Mario
Resigned: 07 July 2005
Appointed Date: 01 May 2005
49 years old

Director
REICHLE, Rolf Markus
Resigned: 13 October 2006
Appointed Date: 07 July 2005
78 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

GLOBAL PRINT SERVICES LIMITED Events

16 Feb 2017
Resolutions
  • RES13 ‐ Directors authority to use power of directors conflicts 09/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Jan 2017
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,002

24 Jan 2017
Change of share class name or designation
24 Jan 2017
Particulars of variation of rights attached to shares
...
... and 37 more events
06 May 2004
Registered office changed on 06/05/04 from: 1 riverside house heron way truro TR1 2XN
06 May 2004
New secretary appointed
29 Apr 2004
Secretary resigned
29 Apr 2004
Director resigned
21 Apr 2004
Incorporation

GLOBAL PRINT SERVICES LIMITED Charges

9 December 2006
Debenture
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…