IMPRESS PUBLISHING LIMITED
NEW DOVER ROAD CANTERBURY

Hellopages » Kent » Canterbury » CT1 3TE

Company number 04362714
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address APPLEDOWN HOUSE, BARTON BUSINESS PARK, NEW DOVER ROAD CANTERBURY, KENT, CT1 3TE
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of IMPRESS PUBLISHING LIMITED are www.impresspublishing.co.uk, and www.impress-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Impress Publishing Limited is a Private Limited Company. The company registration number is 04362714. Impress Publishing Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Impress Publishing Limited is Appledown House Barton Business Park New Dover Road Canterbury Kent Ct1 3te. . TATT, Diane Christine is a Secretary of the company. PARSONS, Richard John is a Director of the company. TATT, Diane Christine is a Director of the company. TATT, Jarle Steven Ronald is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HYLANDS, Ian Martin has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
TATT, Diane Christine
Appointed Date: 29 January 2002

Director
PARSONS, Richard John
Appointed Date: 29 January 2002
61 years old

Director
TATT, Diane Christine
Appointed Date: 29 January 2002
62 years old

Director
TATT, Jarle Steven Ronald
Appointed Date: 29 January 2002
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 January 2002
Appointed Date: 29 January 2002
71 years old

Director
HYLANDS, Ian Martin
Resigned: 24 January 2013
Appointed Date: 29 January 2002
76 years old

Persons With Significant Control

Impress Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPRESS PUBLISHING LIMITED Events

21 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

04 Oct 2015
Accounts for a small company made up to 31 December 2014
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100

...
... and 37 more events
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
New secretary appointed;new director appointed
06 Feb 2002
Registered office changed on 06/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Jan 2002
Incorporation