SPECTRUM PRESS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 2QS
Company number 04444294
Status Liquidation
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address VERNON HOUSE, 23 SICILIAN AVENUE, LONDON, WC1A 2QS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 28 November 2016; Administrator's progress report to 19 October 2016. The most likely internet sites of SPECTRUM PRESS LIMITED are www.spectrumpress.co.uk, and www.spectrum-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Press Limited is a Private Limited Company. The company registration number is 04444294. Spectrum Press Limited has been working since 22 May 2002. The present status of the company is Liquidation. The registered address of Spectrum Press Limited is Vernon House 23 Sicilian Avenue London Wc1a 2qs. . KINGSHOTT, Michael Henry is a Secretary of the company. KINGSHOTT, Adam Michael is a Director of the company. KINGSHOTT, Angela Sylvia is a Director of the company. KINGSHOTT, Michael Henry is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KINGSHOTT, Michael Henry
Appointed Date: 22 May 2002

Director
KINGSHOTT, Adam Michael
Appointed Date: 01 January 2009
39 years old

Director
KINGSHOTT, Angela Sylvia
Appointed Date: 22 May 2002
64 years old

Director
KINGSHOTT, Michael Henry
Appointed Date: 22 May 2002
66 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

SPECTRUM PRESS LIMITED Events

22 Dec 2016
Appointment of a voluntary liquidator
20 Dec 2016
Administrator's progress report to 28 November 2016
29 Nov 2016
Administrator's progress report to 19 October 2016
28 Nov 2016
Appointment of an administrator
28 Nov 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 49 more events
12 Jun 2002
Secretary resigned
12 Jun 2002
Registered office changed on 12/06/02 from: 229 nether street london N3 1NT
12 Jun 2002
New secretary appointed;new director appointed
12 Jun 2002
New director appointed
22 May 2002
Incorporation

SPECTRUM PRESS LIMITED Charges

10 March 2014
Charge code 0444 4294 0004
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2000 heidelberg cd 102-5+l offset printing press s/N…
21 December 2012
Supplemental chattel mortgage
Delivered: 22 December 2012
Status: Satisfied on 11 March 2014
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2000 heidelberg cd 102-5+l offset printing press serial…
8 June 2010
Rent deposit deed
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited & Wgtc Nominees Limited
Description: The sum of £31,610.44 held in an account see image for full…
13 March 2008
Fixed & floating charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…