GUILD PRESS LIMITED
DERBY SYNERGY HOUSE 3 LIMITED

Hellopages » Derbyshire » Derby » DE1 1LY
Company number 04836328
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address MACMILLAN BUILDING, PARCEL TERRACE, DERBY, DE1 1LY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GUILD PRESS LIMITED are www.guildpress.co.uk, and www.guild-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Guild Press Limited is a Private Limited Company. The company registration number is 04836328. Guild Press Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Guild Press Limited is Macmillan Building Parcel Terrace Derby De1 1ly. . HACKETT, Emma Elizabeth is a Secretary of the company. HACKETT, Emma Elizabeth is a Director of the company. HACKETT, Gary is a Director of the company. Secretary BATTY, Stephen has been resigned. Secretary HACKETT, Emma Elizabeth has been resigned. Secretary HACKETT, Gary has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director ARCHER, Paul John has been resigned. Director BATTY, Stephen has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HACKETT, Emma Elizabeth
Appointed Date: 25 October 2008

Director
HACKETT, Emma Elizabeth
Appointed Date: 15 September 2003
57 years old

Director
HACKETT, Gary
Appointed Date: 23 July 2003
56 years old

Resigned Directors

Secretary
BATTY, Stephen
Resigned: 24 October 2008
Appointed Date: 01 July 2007

Secretary
HACKETT, Emma Elizabeth
Resigned: 01 July 2007
Appointed Date: 15 September 2003

Secretary
HACKETT, Gary
Resigned: 29 June 2004
Appointed Date: 23 July 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 23 July 2003
Appointed Date: 17 July 2003

Director
ARCHER, Paul John
Resigned: 23 September 2003
Appointed Date: 23 July 2003
65 years old

Director
BATTY, Stephen
Resigned: 24 October 2008
Appointed Date: 01 July 2007
60 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 23 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Mr Gary Hackett
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GUILD PRESS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50

19 Sep 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
30 Jul 2003
Director resigned
30 Jul 2003
Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
30 Jul 2003
New secretary appointed;new director appointed
30 Jul 2003
New director appointed
17 Jul 2003
Incorporation

GUILD PRESS LIMITED Charges

21 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…