TFW PRINTERS LIMITED
WOOLWICH

Hellopages » Greater London » Greenwich » SE18 6RS

Company number 03061563
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address UNIT 28 I O CENTRE, ROYAL, ARSENAL, ARMSTRONG ROAD, WOOLWICH, LONDON, SE18 6RS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2,503 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TFW PRINTERS LIMITED are www.tfwprinters.co.uk, and www.tfw-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Beckenham Hill Rail Station is 6.2 miles; to Bethnal Green Rail Station is 6.3 miles; to Bickley Rail Station is 6.6 miles; to Blackhorse Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tfw Printers Limited is a Private Limited Company. The company registration number is 03061563. Tfw Printers Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Tfw Printers Limited is Unit 28 I O Centre Royal Arsenal Armstrong Road Woolwich London Se18 6rs. . GREEN, Stephen is a Secretary of the company. BARRY, Mark Anthony is a Director of the company. GOODRIDGE, Paul James is a Director of the company. GREEN, Stephen Jack Lucien is a Director of the company. HUGHES, Nigel Andrew is a Director of the company. Secretary FRANCIS, Edward David has been resigned. Secretary SELBY, Ian has been resigned. Secretary WOOD, John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOREMAN, Stephen Ernest has been resigned. Director FRANCIS, Edward David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O`SHEA, Catherine Teresa has been resigned. Director WOOD, John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GREEN, Stephen
Appointed Date: 02 September 2010

Director
BARRY, Mark Anthony
Appointed Date: 01 January 1999
62 years old

Director
GOODRIDGE, Paul James
Appointed Date: 26 May 1995
60 years old

Director
GREEN, Stephen Jack Lucien
Appointed Date: 01 January 1999
66 years old

Director
HUGHES, Nigel Andrew
Appointed Date: 01 January 1999
65 years old

Resigned Directors

Secretary
FRANCIS, Edward David
Resigned: 31 January 1997
Appointed Date: 26 May 1995

Secretary
SELBY, Ian
Resigned: 02 September 2010
Appointed Date: 06 January 2001

Secretary
WOOD, John
Resigned: 05 January 2001
Appointed Date: 31 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 May 1995
Appointed Date: 25 May 1995

Director
FOREMAN, Stephen Ernest
Resigned: 04 April 2003
Appointed Date: 26 May 1995
79 years old

Director
FRANCIS, Edward David
Resigned: 31 January 1997
Appointed Date: 26 May 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 May 1995
Appointed Date: 25 May 1995

Director
O`SHEA, Catherine Teresa
Resigned: 04 April 2003
Appointed Date: 26 May 1995
81 years old

Director
WOOD, John
Resigned: 05 January 2001
Appointed Date: 26 May 1995
81 years old

TFW PRINTERS LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,503

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,503

24 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
20 Jun 1995
Secretary resigned;director resigned;new director appointed
20 Jun 1995
New secretary appointed;new director appointed
20 Jun 1995
New director appointed
20 Jun 1995
New director appointed
26 May 1995
Incorporation

TFW PRINTERS LIMITED Charges

7 August 1995
Debenture
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…