PRINT FAST W1 LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1DW

Company number 03460565
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address 12 PERCY STREET, LONDON, W1T 1DW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 200 . The most likely internet sites of PRINT FAST W1 LIMITED are www.printfastw1.co.uk, and www.print-fast-w1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Print Fast W1 Limited is a Private Limited Company. The company registration number is 03460565. Print Fast W1 Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Print Fast W1 Limited is 12 Percy Street London W1t 1dw. . GODFREY, Margaret Ruth Henderson is a Secretary of the company. GODFREY, Fraser John is a Director of the company. GODFREY, John is a Director of the company. GODFREY, Margaret Ruth Henderson 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 "Printing n.e.c.".


Current Directors

Secretary
GODFREY, Margaret Ruth Henderson
Appointed Date: 04 November 1997

Director
GODFREY, Fraser John
Appointed Date: 13 July 1998
50 years old

Director
GODFREY, John
Appointed Date: 04 November 1997
82 years old

Director
GODFREY, Margaret Ruth Henderson
Appointed Date: 04 November 1997
81 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Persons With Significant Control

Mr Fraser John Godfrey
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Godfrey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ruth Godfrey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINT FAST W1 LIMITED Events

12 Dec 2016
Confirmation statement made on 4 November 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200

07 Oct 2015
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to 12 Percy Street London W1T 1DW on 7 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
07 Nov 1997
Secretary resigned
07 Nov 1997
New secretary appointed;new director appointed
07 Nov 1997
Director resigned
07 Nov 1997
New director appointed
04 Nov 1997
Incorporation