IMPRESS PRINT SERVICES LTD
HERSHAM

Hellopages » Surrey » Elmbridge » KT12 3PU

Company number 03363098
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address 19 LYON ROAD, HERSHAM, SURREY, KT12 3PU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Satisfaction of charge 033630980008 in full; Registration of charge 033630980009, created on 31 January 2017; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of IMPRESS PRINT SERVICES LTD are www.impressprintservices.co.uk, and www.impress-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Byfleet & New Haw Rail Station is 4.5 miles; to Feltham Rail Station is 4.9 miles; to Brentford Rail Station is 8.3 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impress Print Services Ltd is a Private Limited Company. The company registration number is 03363098. Impress Print Services Ltd has been working since 01 May 1997. The present status of the company is Active. The registered address of Impress Print Services Ltd is 19 Lyon Road Hersham Surrey Kt12 3pu. . FLOYD, Helen Elizabeth is a Secretary of the company. FLOYD, Helen Elizabeth is a Director of the company. KILLE, Michael Andrew is a Director of the company. Nominee Secretary ADVICE FOR BUSINESS LTD has been resigned. Nominee Director PENDRAGON ASSOCIATES LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FLOYD, Helen Elizabeth
Appointed Date: 09 May 1997

Director
FLOYD, Helen Elizabeth
Appointed Date: 30 April 1998
64 years old

Director
KILLE, Michael Andrew
Appointed Date: 09 May 1997
62 years old

Resigned Directors

Nominee Secretary
ADVICE FOR BUSINESS LTD
Resigned: 09 May 1997
Appointed Date: 01 May 1997

Nominee Director
PENDRAGON ASSOCIATES LTD
Resigned: 09 May 1997
Appointed Date: 01 May 1997

Persons With Significant Control

Mr Michael Andrew Kille
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IMPRESS PRINT SERVICES LTD Events

09 Feb 2017
Satisfaction of charge 033630980008 in full
31 Jan 2017
Registration of charge 033630980009, created on 31 January 2017
13 Jan 2017
Group of companies' accounts made up to 30 April 2016
26 Aug 2016
Confirmation statement made on 22 July 2016 with updates
18 Nov 2015
Full accounts made up to 30 April 2015
...
... and 72 more events
27 May 1997
Secretary resigned
27 May 1997
Director resigned
27 May 1997
Registered office changed on 27/05/97 from: 170 merton high street london SW19 1AY
27 May 1997
New secretary appointed
01 May 1997
Incorporation

IMPRESS PRINT SERVICES LTD Charges

31 January 2017
Charge code 0336 3098 0009
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
27 July 2013
Charge code 0336 3098 0008
Delivered: 16 August 2013
Status: Satisfied on 9 February 2017
Persons entitled: City Business Finance LTD T/a Print Finance
Description: Equipment schedule:. 1999 heidelberg SM52 4 colour press…
11 June 2012
Rent deposit deed
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Swans Limited
Description: The rent deposit and any interest.
30 March 2010
An omnibus guarantee and set-off agreement
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 August 2008
Debenture
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Chattels mortgage
Delivered: 10 April 2008
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Komori L528+c (em) 520MM x 720MM five colour and coater…
24 January 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied on 5 January 2006
Persons entitled: Angela Dawn Lloyd
Description: .. fixed and floating charges over the undertaking and all…
26 July 2001
All assets debenture
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 1999
Mortgage debenture
Delivered: 5 July 1999
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…