IMPRIMA (UNITED KINGDOM) LIMITED
LONDON IMPRIMA DE BUSSY LIMITED IMPRIMA GROUP LIMITED OYEZ PRESS LIMITED RETAILMOD LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03374212
Status Liquidation
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 3 March 2016; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to 25 Farringdon Street London EC4A 4AB on 10 April 2015; Administrator's progress report to 4 March 2015. The most likely internet sites of IMPRIMA (UNITED KINGDOM) LIMITED are www.imprimaunitedkingdom.co.uk, and www.imprima-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imprima United Kingdom Limited is a Private Limited Company. The company registration number is 03374212. Imprima United Kingdom Limited has been working since 21 May 1997. The present status of the company is Liquidation. The registered address of Imprima United Kingdom Limited is 25 Farringdon Street London Ec4a 4ab. . NICOLI, Stephen is a Secretary of the company. MCKEOWN, Gary is a Director of the company. Secretary GOODWIN, Anthony has been resigned. Secretary MCKEOWN, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLDSCHMIDT, John Christopher Dalglish has been resigned. Director GOODWIN, Anthony has been resigned. Director GOOVAERTS, Frank has been resigned. Director GUNNARSSON, Torgny has been resigned. Director KOLFF, Lukas Jeroen has been resigned. Director LEE, Henry has been resigned. Director LLOYD, David George has been resigned. Director PUSEY, Stephen has been resigned. Director VAN DER MADE, Pieter Maarten has been resigned. Director VAN HEEREN, Robert Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
NICOLI, Stephen
Appointed Date: 24 May 2013

Director
MCKEOWN, Gary
Appointed Date: 24 May 2013
50 years old

Resigned Directors

Secretary
GOODWIN, Anthony
Resigned: 16 April 2012
Appointed Date: 05 June 1997

Secretary
MCKEOWN, Gary
Resigned: 24 May 2013
Appointed Date: 29 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 1997
Appointed Date: 21 May 1997

Director
GOLDSCHMIDT, John Christopher Dalglish
Resigned: 31 December 2003
Appointed Date: 15 August 1997
82 years old

Director
GOODWIN, Anthony
Resigned: 16 April 2012
Appointed Date: 05 June 1997
64 years old

Director
GOOVAERTS, Frank
Resigned: 01 January 2012
Appointed Date: 10 June 2005
50 years old

Director
GUNNARSSON, Torgny
Resigned: 30 September 2014
Appointed Date: 24 May 2013
59 years old

Director
KOLFF, Lukas Jeroen
Resigned: 24 May 2013
Appointed Date: 02 April 2012
52 years old

Director
LEE, Henry
Resigned: 31 December 2003
Appointed Date: 05 June 1997
83 years old

Director
LLOYD, David George
Resigned: 03 November 2003
Appointed Date: 15 August 1997
81 years old

Director
PUSEY, Stephen
Resigned: 16 April 2012
Appointed Date: 15 August 1997
64 years old

Director
VAN DER MADE, Pieter Maarten
Resigned: 24 May 2013
Appointed Date: 02 April 2012
68 years old

Director
VAN HEEREN, Robert Peter
Resigned: 24 May 2013
Appointed Date: 02 April 2012
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 1997
Appointed Date: 21 May 1997

IMPRIMA (UNITED KINGDOM) LIMITED Events

13 May 2016
Liquidators statement of receipts and payments to 3 March 2016
10 Apr 2015
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to 25 Farringdon Street London EC4A 4AB on 10 April 2015
20 Mar 2015
Administrator's progress report to 4 March 2015
18 Mar 2015
Appointment of a voluntary liquidator
04 Mar 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 106 more events
30 Jun 1997
New director appointed
30 Jun 1997
New secretary appointed;new director appointed
30 Jun 1997
Secretary resigned
30 Jun 1997
Director resigned
21 May 1997
Incorporation

IMPRIMA (UNITED KINGDOM) LIMITED Charges

17 January 2014
Charge code 0337 4212 0006
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 December 2010
Debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Deutsche Bank Nederland N.V.
Description: Fixed and floating charge over the undertaking and all…
9 March 2005
Assignment in security
Delivered: 18 March 2005
Status: Satisfied on 20 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company`s whole right title interest and benefit in and…
10 November 2003
Rent deposit deed
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Stannah Lifts Holdings Limited
Description: A rent deposit in the sum of £20,000 in respect of 15…
15 August 1997
Debenture
Delivered: 22 August 1997
Status: Satisfied on 18 November 1999
Persons entitled: 3I PLC
Description: .. fixed and floating charges over the undertaking and all…
15 August 1997
Debenture
Delivered: 18 August 1997
Status: Satisfied on 20 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…