CALL PRINT UK LIMITED
LONDON CALL PRINT ONE LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 03100525
Status Active
Incorporation Date 11 September 1995
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 4 July 2016. The most likely internet sites of CALL PRINT UK LIMITED are www.callprintuk.co.uk, and www.call-print-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Call Print Uk Limited is a Private Limited Company. The company registration number is 03100525. Call Print Uk Limited has been working since 11 September 1995. The present status of the company is Active. The registered address of Call Print Uk Limited is 25 Moorgate London England Ec2r 6ay. . CHEEK, Alan Dennis is a Director of the company. CHEEK, Steven Wayne is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary VENUS, David Anthony has been resigned. Director KRANGEL, Norman has been resigned. Director RUTTER, Terence Alfred has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CHEEK, Alan Dennis
Appointed Date: 11 September 1995
78 years old

Director
CHEEK, Steven Wayne
Appointed Date: 20 February 2008
56 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 11 September 1995
Appointed Date: 11 September 1995

Secretary
VENUS, David Anthony
Resigned: 30 September 2010
Appointed Date: 11 September 1995

Director
KRANGEL, Norman
Resigned: 13 March 2008
Appointed Date: 11 September 1995
78 years old

Director
RUTTER, Terence Alfred
Resigned: 20 March 2003
Appointed Date: 11 September 1995
95 years old

Nominee Director
VENUS, David Anthony
Resigned: 11 September 1995
Appointed Date: 11 September 1995
74 years old

Persons With Significant Control

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

CALL PRINT UK LIMITED Events

04 Apr 2017
Confirmation statement made on 5 March 2017 with updates
06 Feb 2017
Full accounts made up to 31 March 2016
04 Jul 2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 4 July 2016
25 Apr 2016
Auditor's resignation
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 77 more events
27 Sep 1995
New director appointed
27 Sep 1995
New director appointed
27 Sep 1995
New director appointed
27 Sep 1995
New secretary appointed
11 Sep 1995
Incorporation

CALL PRINT UK LIMITED Charges

13 February 2004
Guarantee & debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1998
Guarantee & debenture
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…