LOWPRESS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 8RY

Company number 02332331
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address SAM VANN CONSULTANTS, 31 LEE VIEW, ENFIELD, MIDDLESEX, EN2 8RY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 3 . The most likely internet sites of LOWPRESS LIMITED are www.lowpress.co.uk, and www.lowpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Lowpress Limited is a Private Limited Company. The company registration number is 02332331. Lowpress Limited has been working since 03 January 1989. The present status of the company is Active. The registered address of Lowpress Limited is Sam Vann Consultants 31 Lee View Enfield Middlesex En2 8ry. . SAM VANN CONSULTANTS is a Secretary of the company. HANKINSON, Mark is a Director of the company. VANNIASINGHAM, Indrani is a Director of the company. Secretary DABORN, Paloma Jessica has been resigned. Secretary HUMPHREYS, Paul William has been resigned. Secretary LANE, Camille has been resigned. Secretary TOULSON, Gary Neville has been resigned. Director DABORN, Dinos has been resigned. Director FRY, Timothy Charles has been resigned. Director HUMPHREYS, Paul William has been resigned. Director TENUTA, Costantino has been resigned. Director TUDOR, Adam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAM VANN CONSULTANTS
Appointed Date: 28 June 2010

Director
HANKINSON, Mark
Appointed Date: 04 November 2014
42 years old

Director

Resigned Directors

Secretary
DABORN, Paloma Jessica
Resigned: 17 June 1994

Secretary
HUMPHREYS, Paul William
Resigned: 14 November 2005
Appointed Date: 04 January 2003

Secretary
LANE, Camille
Resigned: 29 May 1998
Appointed Date: 17 June 1994

Secretary
TOULSON, Gary Neville
Resigned: 28 June 2010
Appointed Date: 13 November 2005

Director
DABORN, Dinos
Resigned: 17 June 1994
66 years old

Director
FRY, Timothy Charles
Resigned: 29 May 1998
Appointed Date: 17 June 1994
65 years old

Director
HUMPHREYS, Paul William
Resigned: 14 November 2005
62 years old

Director
TENUTA, Costantino
Resigned: 09 May 2013
Appointed Date: 07 April 2011
50 years old

Director
TUDOR, Adam
Resigned: 06 January 2014
Appointed Date: 31 March 2008
51 years old

Persons With Significant Control

Miss Indrani Vanniasingham
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOWPRESS LIMITED Events

02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Apr 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3

14 May 2015
Total exemption full accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3

...
... and 77 more events
01 Mar 1989
Wd 21/02/89 ad 17/02/89--------- £ si 1@1=1 £ ic 2/3

15 Feb 1989
Secretary resigned;new secretary appointed

15 Feb 1989
Director resigned;new director appointed

15 Feb 1989
Registered office changed on 15/02/89 from: 2 baches street london N12 6UB

03 Jan 1989
Incorporation