ST IVES WESTERHAM PRESS LTD
LONDON WESTERHAM PRESS LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 00483880
Status Active
Incorporation Date 28 June 1950
Company Type Private Limited Company
Address ONE, TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 29 July 2016; Consolidated accounts of parent company for subsidiary company period ending 29/07/16; Audit exemption statement of guarantee by parent company for period ending 29/07/16. The most likely internet sites of ST IVES WESTERHAM PRESS LTD are www.stiveswesterhampress.co.uk, and www.st-ives-westerham-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Ives Westerham Press Ltd is a Private Limited Company. The company registration number is 00483880. St Ives Westerham Press Ltd has been working since 28 June 1950. The present status of the company is Active. The registered address of St Ives Westerham Press Ltd is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. FATTAL, Daniel is a Director of the company. ST IVES PLC is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Director ARMITAGE, Matthew Robert has been resigned. Director BLYTHE, Trevor John has been resigned. Director BOURNE, Stephen Robert Richard has been resigned. Director BUTLER, Angela Mary has been resigned. Director CARTWRIGHT, Christopher Jonathan has been resigned. Director CROUCHER, Mark Colin has been resigned. Director DALY, Sarah Jane has been resigned. Director DOWNEY, Stephen David has been resigned. Director EDWARDS, Brian Charles has been resigned. Director FOREMAN, David Antony has been resigned. Director GILLIAT-SMITH, Mathew Jolyon has been resigned. Director HARRIS, Philip Charles has been resigned. Director HAYDEN, Peter Robin has been resigned. Director HILDER, Mark Alan Christopher has been resigned. Director JACKSON, Elaine Anne has been resigned. Director KUSHNER, Lesley Anne has been resigned. Director LANGDALE, Andrew Rupert has been resigned. Director MARSTON, Simon Walton has been resigned. Director MARTELL, Patrick Neil has been resigned. Director MARTIN, Kevin has been resigned. Director MCAVAN, Katherine has been resigned. Director MORGAN, Derek James has been resigned. Director NOLAN, Daniel Patrick has been resigned. Director REAKES, Philip Albert has been resigned. Director RICHELL, Giles has been resigned. Director SIBLEY, Robert William has been resigned. Director TOWNSEND, Paul has been resigned. Director VARNEY, Richard Norman has been resigned. Director WARD, Simon Christopher has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
FATTAL, Daniel
Appointed Date: 01 November 2015
51 years old

Director
ST IVES PLC
Appointed Date: 28 February 2013

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015

Director
ARMITAGE, Matthew Robert
Resigned: 28 February 2013
Appointed Date: 10 March 2009
57 years old

Director
BLYTHE, Trevor John
Resigned: 13 February 1998
Appointed Date: 04 July 1996
78 years old

Director
BOURNE, Stephen Robert Richard
Resigned: 23 May 1996
Appointed Date: 23 August 1994
73 years old

Director
BUTLER, Angela Mary
Resigned: 12 August 2011
Appointed Date: 01 June 2010
58 years old

Director
CARTWRIGHT, Christopher Jonathan
Resigned: 31 August 2005
Appointed Date: 21 October 1996
62 years old

Director
CROUCHER, Mark Colin
Resigned: 26 June 2002
Appointed Date: 30 May 2000
62 years old

Director
DALY, Sarah Jane
Resigned: 30 May 2002
Appointed Date: 23 March 2000
65 years old

Director
DOWNEY, Stephen David
Resigned: 31 August 2012
Appointed Date: 01 June 2010
64 years old

Director
EDWARDS, Brian Charles
Resigned: 03 August 2009
75 years old

Director
FOREMAN, David Antony
Resigned: 19 February 2004
Appointed Date: 12 November 2001
61 years old

Director
GILLIAT-SMITH, Mathew Jolyon
Resigned: 27 August 1996
Appointed Date: 17 February 1995
66 years old

Director
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 28 February 2013
73 years old

Director
HAYDEN, Peter Robin
Resigned: 13 July 2011
Appointed Date: 02 September 2002
69 years old

Director
HILDER, Mark Alan Christopher
Resigned: 01 July 1994
66 years old

Director
JACKSON, Elaine Anne
Resigned: 16 January 2007
Appointed Date: 03 December 2001
64 years old

Director
KUSHNER, Lesley Anne
Resigned: 31 January 2000
Appointed Date: 01 July 1994
63 years old

Director
LANGDALE, Andrew Rupert
Resigned: 16 January 2007
Appointed Date: 01 July 1994
61 years old

Director
MARSTON, Simon Walton
Resigned: 24 September 2004
78 years old

Director
MARTELL, Patrick Neil
Resigned: 28 February 2013
Appointed Date: 10 March 2009
61 years old

Director
MARTIN, Kevin
Resigned: 25 February 1997
Appointed Date: 01 July 1994
65 years old

Director
MCAVAN, Katherine
Resigned: 17 May 2013
Appointed Date: 20 September 2011
55 years old

Director
MORGAN, Derek James
Resigned: 04 November 1994
72 years old

Director
NOLAN, Daniel Patrick
Resigned: 28 March 2007
Appointed Date: 20 May 2002
62 years old

Director
REAKES, Philip Albert
Resigned: 16 January 2007
Appointed Date: 24 August 2006
54 years old

Director
RICHELL, Giles
Resigned: 30 June 2012
Appointed Date: 01 June 2010
55 years old

Director
SIBLEY, Robert William
Resigned: 30 April 1993
79 years old

Director
TOWNSEND, Paul
Resigned: 27 January 2006
Appointed Date: 16 December 2004
62 years old

Director
VARNEY, Richard Norman
Resigned: 25 October 2010
Appointed Date: 19 December 2007
74 years old

Director
WARD, Simon Christopher
Resigned: 31 March 2009
Appointed Date: 28 March 2007
57 years old

Persons With Significant Control

St Ives Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST IVES WESTERHAM PRESS LTD Events

12 Apr 2017
Audit exemption subsidiary accounts made up to 29 July 2016
12 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 29/07/16
12 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 29/07/16
12 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 29/07/16
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
...
... and 175 more events
09 Sep 1981
Accounts made up to 31 December 1980
25 Mar 1980
Accounts made up to 31 March 1979
17 Feb 1978
Accounts made up to 31 March 1977
09 Dec 1976
Accounts made up to 31 March 1975
13 Jul 1973
Accounts made up to 31 March 2073

ST IVES WESTERHAM PRESS LTD Charges

1 October 1982
Mortgage debenture
Delivered: 12 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
9 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied
Persons entitled: North West Securities Limited
Description: Factory and premises at market field, london road…
26 January 1981
Mortgage
Delivered: 3 February 1981
Status: Satisfied
Persons entitled: North West Securities Limited
Description: Roland press model : ruk 111 b serial no : 26195.
17 January 1980
Legal charge
Delivered: 25 January 1980
Status: Satisfied
Persons entitled: North Kent Building Society.
Description: Factory & premises at market field, london road westerham…
26 September 1977
Chattel mortgage
Delivered: 29 September 1977
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: 1973 nebeolo 44S 4-colour press serial no 7938.