PICKFIELD PRINTING COMPANY LTD
LONDON K2 DIRECT LIMITED K2 GRAPHICS LIMITED

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

Company number 00635275
Status Active
Incorporation Date 18 August 1959
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 11 in full; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 124,000 . The most likely internet sites of PICKFIELD PRINTING COMPANY LTD are www.pickfieldprintingcompany.co.uk, and www.pickfield-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two 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.Pickfield Printing Company Ltd is a Private Limited Company. The company registration number is 00635275. Pickfield Printing Company Ltd has been working since 18 August 1959. The present status of the company is Active. The registered address of Pickfield Printing Company Ltd is Lower Ground Floor Park House 16 18 Finsbury Circus London England Ec2m 7eb. . WHELDRICK, Rodney is a Secretary of the company. GIVENS, Gregg is a Director of the company. Secretary ILLINGWORTH, Kevin Newton has been resigned. Director COLEMAN, Kevan has been resigned. Director HUSBAND, Richard has been resigned. Director ILLINGWORTH, Kevin Newton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHELDRICK, Rodney
Appointed Date: 03 March 1993

Director
GIVENS, Gregg
Appointed Date: 24 July 2013
64 years old

Resigned Directors

Secretary
ILLINGWORTH, Kevin Newton
Resigned: 03 March 1993

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

Director
HUSBAND, Richard
Resigned: 21 February 2003
Appointed Date: 24 March 1993
68 years old

Director
ILLINGWORTH, Kevin Newton
Resigned: 24 July 2013
65 years old

PICKFIELD PRINTING COMPANY LTD Events

17 Jan 2017
Satisfaction of charge 11 in full
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 124,000

20 Aug 2015
Accounts for a dormant company 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 124,000

...
... and 106 more events
08 Dec 1986
New director appointed

18 Oct 1986
Accounts for a small company made up to 31 May 1986

18 Oct 1986
Annual return made up to 26/09/86
04 Sep 1986
Registered office changed on 04/09/86 from: 56 oxford street manchester M60 1HJ

16 Aug 1959
Incorporation

PICKFIELD PRINTING COMPANY LTD Charges

4 October 1996
Debenture
Delivered: 10 October 1996
Status: Satisfied on 17 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1992
Collateral debenture.
Delivered: 13 October 1992
Status: Satisfied on 18 January 1997
Persons entitled: 3I Group PLC
Description: Please see doc for full details,. Fixed and floating…
29 January 1991
Deed
Delivered: 2 February 1991
Status: Satisfied on 5 June 2013
Persons entitled: Ravensoft Industrial Estates Limited
Description: £25,000 or such increased sum as shall from time to time be…
31 August 1989
Debenture & fixed & floating charges
Delivered: 6 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland
Description: All the undertaking, property & assets of the company…
31 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland
Description: All that f/h property at 30 south st, openshaw, manchester…
31 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland
Description: 751/755 ashton old rd, openshaw, manchester.
31 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: Governor & Company of the Bank of Scotland
Description: All that leasehold property being land & buildings at the…
31 August 1989
Collateral debenture
Delivered: 4 September 1989
Status: Satisfied on 18 January 1997
Persons entitled: 3I PLC
Description: See schedule for property and equipment. Fixed and floating…
10 April 1984
Legal charge
Delivered: 1 May 1984
Status: Satisfied on 24 September 1992
Persons entitled: Barclays Bank PLC
Description: F/H 30 south street, openshaw, greater manchester title no…
10 April 1984
Debenture
Delivered: 1 May 1984
Status: Satisfied on 24 September 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1972
Legal mortgage
Delivered: 27 November 1972
Status: Satisfied on 24 September 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the junction of south street & dawney…