THAMES OFFSET PRINTING SERVICES LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9BE

Company number 01087190
Status Active
Incorporation Date 15 December 1972
Company Type Private Limited Company
Address EMBER HOUSE, 35-37 CREEK ROAD, EAST MOLESEY, SURREY, KT8 9BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THAMES OFFSET PRINTING SERVICES LIMITED are www.thamesoffsetprintingservices.co.uk, and www.thames-offset-printing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Thames Offset Printing Services Limited is a Private Limited Company. The company registration number is 01087190. Thames Offset Printing Services Limited has been working since 15 December 1972. The present status of the company is Active. The registered address of Thames Offset Printing Services Limited is Ember House 35 37 Creek Road East Molesey Surrey Kt8 9be. . JAMES CROSBY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GUNTER, David Thomas is a Director of the company. Secretary GERMAN, Michael Edward has been resigned. Secretary GUNTER, Rosanne Joy has been resigned. Secretary LUER, Lester has been resigned. Director DOYLE, David Anthony John has been resigned. Director GERMAN, Michael Edward has been resigned. Director LUER, Lester has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAMES CROSBY SECRETARIAL SERVICES LIMITED
Appointed Date: 20 May 2013

Director
GUNTER, David Thomas
Appointed Date: 13 April 1999
86 years old

Resigned Directors

Secretary
GERMAN, Michael Edward
Resigned: 13 April 1999
Appointed Date: 18 July 1995

Secretary
GUNTER, Rosanne Joy
Resigned: 24 October 2012
Appointed Date: 13 April 1999

Secretary
LUER, Lester
Resigned: 21 February 1995

Director
DOYLE, David Anthony John
Resigned: 22 June 1999
87 years old

Director
GERMAN, Michael Edward
Resigned: 22 June 1999
85 years old

Director
LUER, Lester
Resigned: 21 February 1995
82 years old

THAMES OFFSET PRINTING SERVICES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 September 2016
07 Nov 2016
Confirmation statement made on 13 October 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
11 Apr 1987
Return made up to 27/02/87; full list of members

23 Jun 1986
Secretary resigned;director resigned;new director appointed

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Registered office changed on 05/06/86 from: 1 cobden road sevenoaks kent TN13 3UB

19 May 1986
Director resigned

THAMES OFFSET PRINTING SERVICES LIMITED Charges

3 January 1991
Mortgage debenture
Delivered: 14 January 1991
Status: Satisfied on 4 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…