GLENPRINT LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8AX

Company number 02703517
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address 8 BOUVERIE STREET, LONDON, EC4Y 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 30 September 2016; Director's details changed for Mr Paul Neville Hunt on 8 February 2017. The most likely internet sites of GLENPRINT LIMITED are www.glenprint.co.uk, and www.glenprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenprint Limited is a Private Limited Company. The company registration number is 02703517. Glenprint Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Glenprint Limited is 8 Bouverie Street London Ec4y 8ax. . HUNT, Paul Neville is a Director of the company. JONES, Colin Robert is a Director of the company. Secretary BROWN, Anthony Trevor has been resigned. Secretary OSULLIVAN, Matthew has been resigned. Secretary UPTON, Neville has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Christopher Ross has been resigned. Director BROWN, Christopher Ross has been resigned. Director ENSOR, Peter Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OSULLIVAN, Matthew has been resigned. Director SABINE, Peter Noel Barrington has been resigned. Director SABINE, Peter Noel Barrington has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HUNT, Paul Neville
Appointed Date: 02 December 2013
53 years old

Director
JONES, Colin Robert
Appointed Date: 11 November 1997
65 years old

Resigned Directors

Secretary
BROWN, Anthony Trevor
Resigned: 01 June 2015
Appointed Date: 28 November 1995

Secretary
OSULLIVAN, Matthew
Resigned: 15 January 1994
Appointed Date: 06 April 1992

Secretary
UPTON, Neville
Resigned: 28 November 1995
Appointed Date: 15 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 April 1992
Appointed Date: 03 April 1992

Director
BROWN, Christopher Ross
Resigned: 16 July 2009
Appointed Date: 01 August 1996
71 years old

Director
BROWN, Christopher Ross
Resigned: 01 October 1992
Appointed Date: 06 April 1992
71 years old

Director
ENSOR, Peter Richard
Resigned: 02 December 2013
Appointed Date: 16 July 2009
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 April 1992
Appointed Date: 03 April 1992

Director
OSULLIVAN, Matthew
Resigned: 15 January 1994
Appointed Date: 06 April 1992
63 years old

Director
SABINE, Peter Noel Barrington
Resigned: 01 August 1996
Appointed Date: 01 April 1993
84 years old

Director
SABINE, Peter Noel Barrington
Resigned: 03 April 1993
Appointed Date: 01 October 1992
84 years old

Persons With Significant Control

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

GLENPRINT LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Feb 2017
Full accounts made up to 30 September 2016
09 Feb 2017
Director's details changed for Mr Paul Neville Hunt on 8 February 2017
08 Feb 2017
Director's details changed for Mr Colin Robert Jones on 7 February 2017
08 Feb 2017
Director's details changed for Mr Colin Robert Jones on 7 February 2017
...
... and 83 more events
08 Jun 1992
Accounting reference date notified as 30/09

12 May 1992
New secretary appointed;new director appointed

12 May 1992
Secretary resigned;director resigned;new director appointed

12 May 1992
Registered office changed on 12/05/92 from: 84 temple chambers temple ave london EC4Y 0HP

03 Apr 1992
Incorporation

GLENPRINT LIMITED Charges

24 January 2014
Charge code 0270 3517 0012
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 2010
An omnibus guarantee and set-off agreement
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 April 2010
Deed of admission to an omnibus letter of set-off dated 7TH april 1998
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 August 2009
Deed of admission to an omnibus letter of set-off dated 7/04/1998 and
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2009
Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 March 2009
A deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2008
Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 February 2008
Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter")
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 June 2007
Deed of admission to an omnibus letter of set-off
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 May 2007
A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 April 2005
Deed of admission to an omnibus letter of set-off dated 7 april 1998 and
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…