REDBOX PRINT MANAGEMENT LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 1JL

Company number 04588452
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address 67A ST. ANNES GROVE, FAREHAM, HAMPSHIRE, PO14 1JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of REDBOX PRINT MANAGEMENT LIMITED are www.redboxprintmanagement.co.uk, and www.redbox-print-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Portsmouth & Southsea Rail Station is 5.6 miles; to Cosham Rail Station is 5.6 miles; to Fratton Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redbox Print Management Limited is a Private Limited Company. The company registration number is 04588452. Redbox Print Management Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Redbox Print Management Limited is 67a St Annes Grove Fareham Hampshire Po14 1jl. . VECK, Paul William Thomas is a Secretary of the company. VECK, Christine is a Director of the company. VECK, Paul William Thomas is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JERAM, Paul Richard has been resigned. Director RANGECROFT, Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VECK, Paul William Thomas
Appointed Date: 04 December 2002

Director
VECK, Christine
Appointed Date: 20 January 2003
69 years old

Director
VECK, Paul William Thomas
Appointed Date: 04 December 2002
71 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 November 2002
Appointed Date: 12 November 2002

Director
JERAM, Paul Richard
Resigned: 19 September 2003
Appointed Date: 10 February 2003
55 years old

Director
RANGECROFT, Paul
Resigned: 20 January 2003
Appointed Date: 04 December 2002
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Paul William Thomas Veck
Notified on: 12 November 2016
71 years old
Nature of control: Has significant influence or control

REDBOX PRINT MANAGEMENT LIMITED Events

25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

19 May 2015
Total exemption small company accounts made up to 31 December 2014
28 Mar 2015
Compulsory strike-off action has been discontinued
...
... and 36 more events
12 Dec 2002
Registered office changed on 12/12/02 from: 67A saint annes grove fareham hampshire PO14 1JL
20 Nov 2002
Registered office changed on 20/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Nov 2002
Secretary resigned
20 Nov 2002
Director resigned
12 Nov 2002
Incorporation

REDBOX PRINT MANAGEMENT LIMITED Charges

20 February 2003
Debenture
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…