DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5QQ

Company number 01115060
Status Active
Incorporation Date 23 May 1973
Company Type Private Limited Company
Address 475 SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 25,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED are www.davidrichardsprintersdistributors.co.uk, and www.david-richards-printers-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Richards Printers Distributors Limited is a Private Limited Company. The company registration number is 01115060. David Richards Printers Distributors Limited has been working since 23 May 1973. The present status of the company is Active. The registered address of David Richards Printers Distributors Limited is 475 Salisbury House London Wall London Ec2m 5qq. . LANGLEY, Graham Michael is a Secretary of the company. LANGLEY, Graham Michael is a Director of the company. MCCARTHY, Peter Ronald is a Director of the company. Secretary ADDISON, Richard has been resigned. Secretary ARMSBY, Gordon David has been resigned. Secretary DINE, Robert has been resigned. Secretary FINNEY, David Edward has been resigned. Director ADDISON, Richard has been resigned. Director CORKE, David Richard has been resigned. Director DINE, Robert has been resigned. Director DOYLE, Paul has been resigned. Director WALKER, William Charles has been resigned. Director WALKER, William John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LANGLEY, Graham Michael
Appointed Date: 01 October 2012

Director
LANGLEY, Graham Michael
Appointed Date: 21 March 2012
59 years old

Director
MCCARTHY, Peter Ronald
Appointed Date: 21 June 2007
58 years old

Resigned Directors

Secretary
ADDISON, Richard
Resigned: 31 March 2002
Appointed Date: 15 September 1995

Secretary
ARMSBY, Gordon David
Resigned: 01 January 1993

Secretary
DINE, Robert
Resigned: 01 June 1997
Appointed Date: 01 January 1993

Secretary
FINNEY, David Edward
Resigned: 01 October 2012
Appointed Date: 31 March 2002

Director
ADDISON, Richard
Resigned: 31 March 2002
79 years old

Director
CORKE, David Richard
Resigned: 31 January 2011
79 years old

Director
DINE, Robert
Resigned: 29 July 1997
Appointed Date: 01 October 1991
71 years old

Director
DOYLE, Paul
Resigned: 31 October 1999
Appointed Date: 01 October 1991
65 years old

Director
WALKER, William Charles
Resigned: 31 May 2009
Appointed Date: 21 June 2007
43 years old

Director
WALKER, William John
Resigned: 30 April 2005
76 years old

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000

08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
06 Aug 2015
Total exemption small company accounts made up to 31 May 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,000

...
... and 86 more events
06 Jul 1987
Return made up to 21/05/87; full list of members

06 Dec 1986
Full accounts made up to 31 May 1985

19 Nov 1986
Return made up to 23/06/86; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: 61/63 hoe st. Walthamstow london E17

23 May 1973
Incorporation

DAVID RICHARDS (PRINTERS & DISTRIBUTORS) LIMITED Charges

1 December 1988
Debenture
Delivered: 9 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1981
Charge
Delivered: 25 June 1981
Status: Satisfied on 24 January 1991
Persons entitled: Midland Bank LTD
Description: All book & other debts present & future.
9 February 1979
Floating charge
Delivered: 21 February 1979
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…