TRADEPRINT DISTRIBUTION LIMITED
LONDON FAIRPRINT DISTRIBUTION LIMITED

Hellopages » Greater London » Camden » N1C 4AG

Company number 03302074
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 2 PANCRAS SQUARE, KING'S CROSS, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Simon Jeremy Cooper as a director on 1 March 2017; Full accounts made up to 30 June 2016. The most likely internet sites of TRADEPRINT DISTRIBUTION LIMITED are www.tradeprintdistribution.co.uk, and www.tradeprint-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Tradeprint Distribution Limited is a Private Limited Company. The company registration number is 03302074. Tradeprint Distribution Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Tradeprint Distribution Limited is 2 Pancras Square King S Cross London N1c 4ag. . ARENDS, Cornelis David is a Director of the company. COOPER, Simon Jeremy is a Director of the company. HAMILTON, Bruce Maxewell is a Director of the company. SCRIMGEOUR, Roderick James is a Director of the company. Secretary ANDERSON, Claire Louise has been resigned. Secretary ROLLO, James has been resigned. Secretary SMITH, William has been resigned. Secretary THOMS, Ashley Dawn has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ANDERSON, Paul James Cavin has been resigned. Director CANT, George Black Lowe has been resigned. Director DOWNIE, Sharon has been resigned. Director HUBKA, Ashley Elise has been resigned. Director MASON, Stuart Crawford has been resigned. Director PATERSON, Glen has been resigned. Director ROLLO, James has been resigned. Director ROLLO, James has been resigned. Director SCRIMGEOUR, Roderick James has been resigned. Director SMITH, William has been resigned. Director STIRLING, Alan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
ARENDS, Cornelis David
Appointed Date: 07 June 2016
65 years old

Director
COOPER, Simon Jeremy
Appointed Date: 01 March 2017
49 years old

Director
HAMILTON, Bruce Maxewell
Appointed Date: 21 July 2015
65 years old

Director
SCRIMGEOUR, Roderick James
Appointed Date: 07 June 2016
47 years old

Resigned Directors

Secretary
ANDERSON, Claire Louise
Resigned: 31 October 2012
Appointed Date: 03 February 2009

Secretary
ROLLO, James
Resigned: 03 February 2009
Appointed Date: 22 December 2003

Secretary
SMITH, William
Resigned: 22 December 2003
Appointed Date: 14 January 1997

Secretary
THOMS, Ashley Dawn
Resigned: 11 June 2015
Appointed Date: 31 October 2012

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Director
ANDERSON, Paul James Cavin
Resigned: 31 July 2015
Appointed Date: 10 November 1997
58 years old

Director
CANT, George Black Lowe
Resigned: 03 February 2009
Appointed Date: 21 September 2004
71 years old

Director
DOWNIE, Sharon
Resigned: 31 July 2015
Appointed Date: 01 November 2007
48 years old

Director
HUBKA, Ashley Elise
Resigned: 07 June 2016
Appointed Date: 31 July 2015
52 years old

Director
MASON, Stuart Crawford
Resigned: 31 July 2015
Appointed Date: 17 November 2014
60 years old

Director
PATERSON, Glen
Resigned: 10 November 1997
Appointed Date: 14 January 1997
62 years old

Director
ROLLO, James
Resigned: 27 October 2009
Appointed Date: 21 September 2004
57 years old

Director
ROLLO, James
Resigned: 10 November 1997
Appointed Date: 14 January 1997
57 years old

Director
SCRIMGEOUR, Roderick James
Resigned: 31 July 2015
Appointed Date: 09 March 2012
47 years old

Director
SMITH, William
Resigned: 22 December 2003
Appointed Date: 14 January 1997
74 years old

Director
STIRLING, Alan
Resigned: 31 July 2015
Appointed Date: 28 February 2005
56 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Cimpress Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADEPRINT DISTRIBUTION LIMITED Events

11 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Apr 2017
Appointment of Mr Simon Jeremy Cooper as a director on 1 March 2017
04 Apr 2017
Full accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Oct 2016
Previous accounting period shortened from 31 July 2016 to 30 June 2016
...
... and 114 more events
25 Jan 1997
New director appointed
25 Jan 1997
New director appointed
25 Jan 1997
Director resigned
25 Jan 1997
Secretary resigned
14 Jan 1997
Incorporation

TRADEPRINT DISTRIBUTION LIMITED Charges

6 April 2012
Standard security
Delivered: 12 April 2012
Status: Satisfied on 6 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the dwellinghouses known as rowan bank…
11 April 2011
Standard security dated 21/03/11
Delivered: 27 April 2011
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 shoreside fearnan by aberfeldy perthshire.
3 March 2011
Debenture
Delivered: 5 March 2011
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Standard security
Delivered: 3 June 2010
Status: Satisfied on 28 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole 15 castlewood avenue, dundee t/no ANG49429.
6 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2001
Fixed and floating charge
Delivered: 15 October 2001
Status: Satisfied on 26 January 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 December 2000
A standard security which was presented for registration in scotland on the 9TH january 2001
Delivered: 20 January 2001
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the shop premises known as and forming 89 st…
14 August 2000
Mortgage debenture
Delivered: 19 August 2000
Status: Satisfied on 28 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…