INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED
LONDON K2 DIRECT LIMITED K2 GROUP LIMITED K2 DIRECT LIMITED K2 DIRECT MAIL LIMITED

Hellopages » City of London » City of London » EC2M 7EB

Company number 02384773
Status Active
Incorporation Date 16 May 1989
Company Type Private Limited Company
Address LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 405,179 ; Full accounts made up to 31 December 2014. The most likely internet sites of INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED are www.innovativeoutputsolutionsmanchester.co.uk, and www.innovative-output-solutions-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 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.Innovative Output Solutions Manchester Limited is a Private Limited Company. The company registration number is 02384773. Innovative Output Solutions Manchester Limited has been working since 16 May 1989. The present status of the company is Active. The registered address of Innovative Output Solutions Manchester Limited is Lower Ground Floor Park House 16 18 Finsbury Circus London England Ec2m 7eb. . GIVENS, Gregg is a Director of the company. Secretary COLEMAN, Kevan has been resigned. Secretary WHELDRICK, Rodney has been resigned. Director COLEMAN, Claire Louise has been resigned. Director COLEMAN, Kevan has been resigned. Director DIXON, Nicolas William has been resigned. Director FELSTEAD, Mark Thomas has been resigned. Director GIDLEY, Vincent has been resigned. Director HUSBAND, Richard has been resigned. Director ILLINGWORTH, Kevin Newton has been resigned. Director LIOW, Susan Phaik Suan has been resigned. Director MACLEAN, Alastair Duncan has been resigned. Director MILLION, David has been resigned. Director MONKS, David Keith has been resigned. Director NOBLE, Yolanda Jane has been resigned. Director SNOW, Lee Wade has been resigned. Director TEER, Phil has been resigned. Director WATSON, Colin Graham has been resigned. Director WHELDRICK, Rodney has been resigned. Director WRIGHTSON, Martin Francis has been resigned. Director YOUNG, Andrew has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
GIVENS, Gregg
Appointed Date: 06 January 2011
65 years old

Resigned Directors

Secretary
COLEMAN, Kevan
Resigned: 03 March 1993

Secretary
WHELDRICK, Rodney
Resigned: 30 July 2010
Appointed Date: 03 March 1993

Director
COLEMAN, Claire Louise
Resigned: 04 March 2008
Appointed Date: 08 July 2002
50 years old

Director
COLEMAN, Kevan
Resigned: 04 March 2008
78 years old

Director
DIXON, Nicolas William
Resigned: 31 December 2012
Appointed Date: 16 March 2012
63 years old

Director
FELSTEAD, Mark Thomas
Resigned: 06 January 2012
Appointed Date: 18 January 2007
65 years old

Director
GIDLEY, Vincent
Resigned: 12 November 2007
Appointed Date: 01 February 2001
57 years old

Director
HUSBAND, Richard
Resigned: 21 February 2003
Appointed Date: 01 October 1995
68 years old

Director
ILLINGWORTH, Kevin Newton
Resigned: 30 July 2010
65 years old

Director
LIOW, Susan Phaik Suan
Resigned: 30 July 2010
Appointed Date: 18 December 2009
63 years old

Director
MACLEAN, Alastair Duncan
Resigned: 30 July 2010
Appointed Date: 21 January 2007
59 years old

Director
MILLION, David
Resigned: 25 June 1999
Appointed Date: 29 September 1997
65 years old

Director
MONKS, David Keith
Resigned: 17 September 1999
Appointed Date: 03 August 1998
64 years old

Director
NOBLE, Yolanda Jane
Resigned: 30 July 2010
Appointed Date: 21 January 2007
64 years old

Director
SNOW, Lee Wade
Resigned: 30 September 2008
Appointed Date: 03 August 1998
68 years old

Director
TEER, Phil
Resigned: 30 May 2000
Appointed Date: 15 March 1997
62 years old

Director
WATSON, Colin Graham
Resigned: 03 February 1998
Appointed Date: 15 March 1997
63 years old

Director
WHELDRICK, Rodney
Resigned: 30 July 2010
Appointed Date: 04 March 1998
68 years old

Director
WRIGHTSON, Martin Francis
Resigned: 30 October 2005
Appointed Date: 01 February 2005
63 years old

Director
YOUNG, Andrew
Resigned: 30 July 2010
Appointed Date: 18 January 2007
60 years old

INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 405,179

20 Aug 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 405,179

07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 166 more events
07 Sep 1989
Registered office changed on 07/09/89 from: 2 baches street london N1 6UB
06 Sep 1989
Particulars of mortgage/charge
04 Sep 1989
Particulars of mortgage/charge
04 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 May 1989
Incorporation

INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Charges

21 May 2009
An omnibus letter of set-off
Delivered: 22 May 2009
Status: Satisfied on 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 December 2008
All assets debenture
Delivered: 2 January 2009
Status: Satisfied on 3 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 December 2008
Debenture
Delivered: 2 January 2009
Status: Satisfied on 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2008
An omnibus guarantee and set-off agreement
Delivered: 2 January 2009
Status: Satisfied on 3 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 December 2006
Loan agreement
Delivered: 11 January 2007
Status: Satisfied on 10 June 2013
Persons entitled: Cit Group (UK) Limited
Description: Mitsubishi diamond 3000LS 5+c+e/d printing press serial no…
6 September 2006
Chattel mortgage
Delivered: 8 September 2006
Status: Satisfied on 3 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Cnc two end unreel & tension section type hd-web paper turn…
6 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 8 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1999
Chattel mortgage
Delivered: 20 May 1999
Status: Satisfied on 28 September 2004
Persons entitled: Capital Bank PLC
Description: The goods one heidelberg speedmaster 102 spp press serial…
25 October 1996
Fixed and floating charge
Delivered: 29 October 1996
Status: Satisfied on 3 January 2009
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed equitable charge any debt purchased by the…
4 October 1996
Debenture
Delivered: 10 October 1996
Status: Satisfied on 3 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1992
Debenture
Delivered: 7 October 1992
Status: Satisfied on 18 January 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1989
Debenture containing fixed & floating charge
Delivered: 6 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 1989
Debenture
Delivered: 4 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: 3I PLC
Description: Stock in trade work in progress pre-payments. Fixed and…