SWALLOW HOUSE PRINT LIMITED
HODDESDON SWALLOW REPROGRAPHICS LIMITED

Hellopages » Essex » Epping Forest » EN11 0BQ

Company number 03421801
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address GRENVILLE, DOBBS WEIR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SWALLOW HOUSE PRINT LIMITED are www.swallowhouseprint.co.uk, and www.swallow-house-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 7.8 miles; to Palmers Green Rail Station is 10.7 miles; to Bowes Park Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swallow House Print Limited is a Private Limited Company. The company registration number is 03421801. Swallow House Print Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Swallow House Print Limited is Grenville Dobbs Weir Road Hoddesdon Hertfordshire En11 0bq. . MANSFIELD, Janet is a Secretary of the company. MANSFIELD, Terence is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DIGBY, James Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANSFIELD, Janet
Appointed Date: 19 August 1997

Director
MANSFIELD, Terence
Appointed Date: 19 August 1997
74 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Director
DIGBY, James Edward
Resigned: 01 February 1999
Appointed Date: 19 August 1997
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Mr Terence Mansfield
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

SWALLOW HOUSE PRINT LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 August 2016
11 Oct 2016
Confirmation statement made on 19 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
29 Sep 1997
Director resigned
29 Sep 1997
New director appointed
29 Sep 1997
New secretary appointed
29 Sep 1997
New director appointed
19 Aug 1997
Incorporation

SWALLOW HOUSE PRINT LIMITED Charges

7 December 2009
Debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…