PRECISION PUBLISHING PAPERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01859705
Status Liquidation
Incorporation Date 30 October 1984
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 4 April 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of PRECISION PUBLISHING PAPERS LIMITED are www.precisionpublishingpapers.co.uk, and www.precision-publishing-papers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Publishing Papers Limited is a Private Limited Company. The company registration number is 01859705. Precision Publishing Papers Limited has been working since 30 October 1984. The present status of the company is Liquidation. The registered address of Precision Publishing Papers Limited is Hill House 1 Little New Street London Ec4a 3tr. . BRIGHTMAN, Michelle Samantha is a Secretary of the company. MCCOLM, Gail is a Director of the company. SIWAK, Mariusz is a Director of the company. SMALLENBROEK, Joost Willem Peter is a Director of the company. Secretary CARTER, Raymond Denis has been resigned. Secretary HEALD, Richard John has been resigned. Secretary MURPHY, David James has been resigned. Secretary PARKER, David William has been resigned. Secretary PEARSE, Andrew David Allen has been resigned. Secretary SIGLEY, Caroline has been resigned. Director BUXTON, Andrew John has been resigned. Director DARWOOD, David Arthur John has been resigned. Director ECCLES, Michael has been resigned. Director EUSTACE, Martyn John has been resigned. Director FAGAN, Anthony John has been resigned. Director HANNAH, Richard Malcolm James has been resigned. Director JONES, Stephen Michael has been resigned. Director KING, Stephen Paul has been resigned. Director LANE-LEY, Malcolm Vernon has been resigned. Director PARKER, David William has been resigned. Director PRICE, Andrew John has been resigned. Director RUKIN, John Michael has been resigned. Director STOCKLEY, Christopher Charles has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BRIGHTMAN, Michelle Samantha
Appointed Date: 17 December 2014

Director
MCCOLM, Gail
Appointed Date: 04 February 2015
51 years old

Director
SIWAK, Mariusz
Appointed Date: 04 February 2015
59 years old

Director
SMALLENBROEK, Joost Willem Peter
Appointed Date: 01 May 2014
56 years old

Resigned Directors

Secretary
CARTER, Raymond Denis
Resigned: 17 December 2014
Appointed Date: 28 August 2014

Secretary
HEALD, Richard John
Resigned: 27 June 2014
Appointed Date: 01 May 2014

Secretary
MURPHY, David James
Resigned: 13 December 2004
Appointed Date: 15 June 2000

Secretary
PARKER, David William
Resigned: 15 June 2000

Secretary
PEARSE, Andrew David Allen
Resigned: 30 November 2006
Appointed Date: 17 January 2005

Secretary
SIGLEY, Caroline
Resigned: 30 April 2014
Appointed Date: 30 November 2006

Director
BUXTON, Andrew John
Resigned: 28 February 2014
Appointed Date: 19 December 2013
65 years old

Director
DARWOOD, David Arthur John
Resigned: 05 September 2014
62 years old

Director
ECCLES, Michael
Resigned: 30 September 2007
Appointed Date: 15 June 2000
79 years old

Director
EUSTACE, Martyn John
Resigned: 17 May 2004
Appointed Date: 15 June 2000
74 years old

Director
FAGAN, Anthony John
Resigned: 31 December 2004
100 years old

Director
HANNAH, Richard Malcolm James
Resigned: 16 July 1999
Appointed Date: 01 March 1994
59 years old

Director
JONES, Stephen Michael
Resigned: 02 November 2005
Appointed Date: 01 January 1999
57 years old

Director
KING, Stephen Paul
Resigned: 03 December 2013
Appointed Date: 05 February 2013
68 years old

Director
LANE-LEY, Malcolm Vernon
Resigned: 31 July 2012
Appointed Date: 16 August 2004
65 years old

Director
PARKER, David William
Resigned: 15 June 2000
76 years old

Director
PRICE, Andrew John
Resigned: 18 February 2015
Appointed Date: 01 May 2014
62 years old

Director
RUKIN, John Michael
Resigned: 27 August 2010
Appointed Date: 06 March 2001
73 years old

Director
STOCKLEY, Christopher Charles
Resigned: 16 July 2013
Appointed Date: 01 July 2009
66 years old

PRECISION PUBLISHING PAPERS LIMITED Events

21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Administrator's progress report to 4 April 2016
04 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015
Administrator's progress report to 30 September 2015
19 Jun 2015
Result of meeting of creditors
...
... and 138 more events
03 Jul 1986
Full accounts made up to 31 March 1986

03 Jul 1986
Full accounts made up to 31 March 1986
03 Jul 1986
Return made up to 31/12/85; full list of members
03 Jul 1986
Return made up to 31/12/85; full list of members

30 Oct 1984
Incorporation

PRECISION PUBLISHING PAPERS LIMITED Charges

30 November 1995
Fixed charge on debts and related rights
Delivered: 1 December 1995
Status: Satisfied on 8 September 2001
Persons entitled: Venture Factors PLC
Description: All debts. See the mortgage charge document for full…