REDWOOD PRESS LIMITED
LONDON CALL PRINT 7 LIMITED CALL PRINT 14 LIMITED FRESHNAME NO.215 LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 03287516
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, ENGLAND, EC2R 6AY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 2 . The most likely internet sites of REDWOOD PRESS LIMITED are www.redwoodpress.co.uk, and www.redwood-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 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.Redwood Press Limited is a Private Limited Company. The company registration number is 03287516. Redwood Press Limited has been working since 04 December 1996. The present status of the company is Active. The registered address of Redwood Press Limited is 25 Moorgate London England Ec2r 6ay. . CHEEK, Alan Dennis is a Director of the company. CHEEK, Steven Wayne is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary VENUS, David Anthony has been resigned. Director KRANGEL, Norman has been resigned. Director RUTTER, Terence Alfred has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CHEEK, Alan Dennis
Appointed Date: 30 April 1997
78 years old

Director
CHEEK, Steven Wayne
Appointed Date: 20 February 2008
56 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 30 April 1997
Appointed Date: 04 December 1996

Secretary
VENUS, David Anthony
Resigned: 30 September 2010
Appointed Date: 30 April 1997

Director
KRANGEL, Norman
Resigned: 13 March 2008
Appointed Date: 30 April 1997
78 years old

Director
RUTTER, Terence Alfred
Resigned: 20 March 2003
Appointed Date: 30 April 1997
95 years old

Nominee Director
VENUS, David Anthony
Resigned: 30 April 1997
Appointed Date: 04 December 1996
74 years old

Persons With Significant Control

Call Print Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDWOOD PRESS LIMITED Events

06 Feb 2017
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 16 July 2016 with updates
09 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2

04 Jul 2016
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 4 July 2016
25 Apr 2016
Auditor's resignation
...
... and 73 more events
23 Jun 1997
Director resigned
23 Jun 1997
New secretary appointed
23 Jun 1997
New director appointed
23 Jun 1997
New director appointed
04 Dec 1996
Incorporation

REDWOOD PRESS LIMITED Charges

13 February 2004
Guarantee & debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…