PEOPLE IN PRINT LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5TU

Company number 02121210
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address ROOM 15, 65 LONDON WALL, LONDON, EC2M 5TU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 100 . The most likely internet sites of PEOPLE IN PRINT LIMITED are www.peopleinprint.co.uk, and www.people-in-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 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.People in Print Limited is a Private Limited Company. The company registration number is 02121210. People in Print Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of People in Print Limited is Room 15 65 London Wall London Ec2m 5tu. The company`s financial liabilities are £0.03k. It is £-2.18k against last year. The cash in hand is £14.56k. It is £-12.41k against last year. And the total assets are £73.46k, which is £13.85k against last year. NESSWORTHY, William Leigh is a Secretary of the company. KENDRICK, Paul is a Director of the company. NESSWORTHY, William Leigh is a Director of the company. Secretary ASHFORD, Nicholia Ashford has been resigned. Secretary DANISCHEVSKY, Philip John has been resigned. Secretary DANISCHEVSKY, Philip John has been resigned. Secretary NOBLE-DANISCHEVSKY, Lynne has been resigned. Secretary SHARMA, Ulka has been resigned. Secretary TODD, John Albert has been resigned. Director ASHFORD, Nicholia Ashford has been resigned. Director DANISCHEVSKY, Philip John has been resigned. Director NOBLE-DANISCHEVSKY, Lynne has been resigned. The company operates in "Temporary employment agency activities".


people in print Key Finiance

LIABILITIES £0.03k
-99%
CASH £14.56k
-47%
TOTAL ASSETS £73.46k
+23%
All Financial Figures

Current Directors

Secretary
NESSWORTHY, William Leigh
Appointed Date: 04 April 2008

Director
KENDRICK, Paul
Appointed Date: 04 April 2008
50 years old

Director
NESSWORTHY, William Leigh
Appointed Date: 01 January 2004
53 years old

Resigned Directors

Secretary
ASHFORD, Nicholia Ashford
Resigned: 30 July 1993
Appointed Date: 15 September 1992

Secretary
DANISCHEVSKY, Philip John
Resigned: 20 June 2006
Appointed Date: 01 April 1996

Secretary
DANISCHEVSKY, Philip John
Resigned: 15 September 1992
Appointed Date: 14 May 1991

Secretary
NOBLE-DANISCHEVSKY, Lynne
Resigned: 04 April 2008
Appointed Date: 20 June 2006

Secretary
SHARMA, Ulka
Resigned: 01 April 1996
Appointed Date: 06 April 1993

Secretary
TODD, John Albert
Resigned: 14 May 1991

Director
ASHFORD, Nicholia Ashford
Resigned: 23 July 2000

Director
DANISCHEVSKY, Philip John
Resigned: 30 July 1993
80 years old

Director
NOBLE-DANISCHEVSKY, Lynne
Resigned: 04 April 2008
Appointed Date: 23 July 2000
75 years old

Persons With Significant Control

Dagmar Tara
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

PEOPLE IN PRINT LIMITED Events

05 Aug 2016
Confirmation statement made on 22 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 July 2014
11 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 87 more events
06 Oct 1987
Secretary resigned;new secretary appointed

06 Oct 1987
Director resigned;new director appointed

04 Sep 1987
Company name changed sunmotion LIMITED\certificate issued on 03/09/87

25 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Apr 1987
Certificate of Incorporation

PEOPLE IN PRINT LIMITED Charges

28 November 2011
Rent deposit deed
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £1,994 or such other sum as held pursuant to the…
9 November 2006
Rent deposit deed
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £2,392.50 or such other sum as held pursuant to the rent…
10 November 1992
Mortgage debenture
Delivered: 18 November 1992
Status: Satisfied on 3 November 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…