SCREEN PAGES LIMITED
WISLEY

Hellopages » Surrey » Guildford » GU23 6QL
Company number 03066989
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 4 THE COURTYARD, WISLEY, SURREY, GU23 6QL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 107,670 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 107,670 . The most likely internet sites of SCREEN PAGES LIMITED are www.screenpages.co.uk, and www.screen-pages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Sunningdale Rail Station is 7.9 miles; to Feltham Rail Station is 9 miles; to Fulwell Rail Station is 9.5 miles; to Sunnymeads Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen Pages Limited is a Private Limited Company. The company registration number is 03066989. Screen Pages Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Screen Pages Limited is 4 The Courtyard Wisley Surrey Gu23 6ql. . WILLCOCKS, Sarah is a Secretary of the company. WILLCOCKS, Roger Charles is a Director of the company. WILLCOCKS, Sarah is a Director of the company. Secretary HOLLINGDALE, Rosemary Ann has been resigned. Secretary NOAKES, David Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ARMISTEAD, John Gerald Herbert Lewis has been resigned. Director DALTON, Andrew Leslie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLLINGDALE, Philip John has been resigned. Director LEWIS, David Edwin has been resigned. Director RIVETT CARNAC, John Benedict has been resigned. Director WILLCOCKS, Roger has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WILLCOCKS, Sarah
Appointed Date: 28 July 2008

Director
WILLCOCKS, Roger Charles
Appointed Date: 28 July 2008
68 years old

Director
WILLCOCKS, Sarah
Appointed Date: 28 July 2008
57 years old

Resigned Directors

Secretary
HOLLINGDALE, Rosemary Ann
Resigned: 14 September 2006
Appointed Date: 12 June 1995

Secretary
NOAKES, David Anthony
Resigned: 28 July 2008
Appointed Date: 14 September 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
ARMISTEAD, John Gerald Herbert Lewis
Resigned: 28 July 2008
Appointed Date: 14 September 2006
80 years old

Director
DALTON, Andrew Leslie
Resigned: 28 July 2008
Appointed Date: 14 September 2006
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
HOLLINGDALE, Philip John
Resigned: 14 September 2006
Appointed Date: 12 June 1995
64 years old

Director
LEWIS, David Edwin
Resigned: 11 April 2005
Appointed Date: 30 October 2002
85 years old

Director
RIVETT CARNAC, John Benedict
Resigned: 09 February 2004
Appointed Date: 01 May 2003
76 years old

Director
WILLCOCKS, Roger
Resigned: 14 September 2006
Appointed Date: 30 October 2002
68 years old

SCREEN PAGES LIMITED Events

27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 107,670

12 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 107,670

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 107,670

...
... and 82 more events
29 May 1997
Company name changed workflow software LIMITED\certificate issued on 30/05/97
24 Sep 1996
Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

20 Aug 1996
New secretary appointed
20 Aug 1996
New director appointed
12 Jun 1995
Incorporation

SCREEN PAGES LIMITED Charges

3 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2008
Debenture
Delivered: 4 August 2008
Status: Satisfied on 10 December 2010
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 2 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…