GREG MITCHELL PRINTING LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 6AN

Company number 05082936
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address RYEFIELDS, PROGRESS HOUSE, BRIGHTON ROAD, SOUTH CROYDON, SURREY, ENGLAND, CR2 6AN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 4 February 2016. The most likely internet sites of GREG MITCHELL PRINTING LIMITED are www.gregmitchellprinting.co.uk, and www.greg-mitchell-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Greg Mitchell Printing Limited is a Private Limited Company. The company registration number is 05082936. Greg Mitchell Printing Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Greg Mitchell Printing Limited is Ryefields Progress House Brighton Road South Croydon Surrey England Cr2 6an. . MITCHELL, Amanda is a Director of the company. MITCHELL, Gregory Shaun is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MITCHELL, Marjorie Lilly has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MITCHELL, Amanda
Appointed Date: 01 April 2014
53 years old

Director
MITCHELL, Gregory Shaun
Appointed Date: 24 March 2004
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Secretary
MITCHELL, Marjorie Lilly
Resigned: 01 April 2014
Appointed Date: 24 March 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

GREG MITCHELL PRINTING LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

04 Feb 2016
Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 4 February 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 37 more events
15 Apr 2004
New secretary appointed
15 Apr 2004
Registered office changed on 15/04/04 from: 47-49 green lane, northwood, middlesex HA6 3AE
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
24 Mar 2004
Incorporation