OVERSTONE TECHNICAL PRESS LIMITED
LONDON GOWER TECHNICAL PRESS LIMITED

Hellopages » Greater London » Camden » NW3 6BP

Company number 00278953
Status Active
Incorporation Date 21 August 1933
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 9,000 ; Current accounting period extended from 30 June 2016 to 31 December 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OVERSTONE TECHNICAL PRESS LIMITED are www.overstonetechnicalpress.co.uk, and www.overstone-technical-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and two months. Overstone Technical Press Limited is a Private Limited Company. The company registration number is 00278953. Overstone Technical Press Limited has been working since 21 August 1933. The present status of the company is Active. The registered address of Overstone Technical Press Limited is Summit House 170 Finchley Road London Nw3 6bp. . WISE, Darren Paul is a Secretary of the company. FARROW, Nigel Alexander Emery is a Director of the company. Secretary YOUNG, Nigel Reginald has been resigned. Director CYRIAX, George Robert has been resigned. Director SIMPSON, Christopher has been resigned. Director YOUNG, Nigel Reginald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WISE, Darren Paul
Appointed Date: 25 March 2003

Director

Resigned Directors

Secretary
YOUNG, Nigel Reginald
Resigned: 25 March 2003

Director
CYRIAX, George Robert
Resigned: 09 April 2002
90 years old

Director
SIMPSON, Christopher
Resigned: 02 September 1992
74 years old

Director
YOUNG, Nigel Reginald
Resigned: 25 March 2003
89 years old

OVERSTONE TECHNICAL PRESS LIMITED Events

11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9,000

01 Apr 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Company name changed gower technical press LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15

14 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000

...
... and 72 more events
05 Nov 1986
Return made up to 18/06/86; full list of members

05 Nov 1986
Registered office changed on 05/11/86 from: freeland oxford OX7 2AP

19 Aug 1986
Company name changed technical press LIMITED(the)\certificate issued on 19/08/86

02 Aug 1986
Full accounts made up to 30 June 1985

24 Jun 1986
First gazette

OVERSTONE TECHNICAL PRESS LIMITED Charges

5 January 1988
Mortgage debenture
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all f/h and l/h properties…
15 October 1984
Mortgage debenture
Delivered: 25 October 1984
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all f/h and l/h properties…