DESIGN AND PRINT CENTRE LIMITED
LONDON DESIGN & PRINTING CENTRE LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 8QP

Company number 05372914
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address 9 THE GLASSHOUSE, 49A GOLDHAWK ROAD, LONDON, W12 8QP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 120 . The most likely internet sites of DESIGN AND PRINT CENTRE LIMITED are www.designandprintcentre.co.uk, and www.design-and-print-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Design and Print Centre Limited is a Private Limited Company. The company registration number is 05372914. Design and Print Centre Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Design and Print Centre Limited is 9 The Glasshouse 49a Goldhawk Road London W12 8qp. . BROUGHTON, Ian is a Secretary of the company. MILLER, David John is a Director of the company. Secretary MILLER, Stevie has been resigned. Secretary ROYTHORNE, Peter has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ROYTHORNE, Peter has been resigned. Director WHITELING, Ian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BROUGHTON, Ian
Appointed Date: 04 February 2016

Director
MILLER, David John
Appointed Date: 22 February 2005
57 years old

Resigned Directors

Secretary
MILLER, Stevie
Resigned: 01 March 2006
Appointed Date: 22 February 2005

Secretary
ROYTHORNE, Peter
Resigned: 04 February 2016
Appointed Date: 01 April 2006

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
ROYTHORNE, Peter
Resigned: 04 February 2016
Appointed Date: 22 February 2005
59 years old

Director
WHITELING, Ian
Resigned: 04 February 2016
Appointed Date: 22 February 2005
62 years old

Persons With Significant Control

Mr David John Miller
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DESIGN AND PRINT CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 120

09 Feb 2016
Appointment of Mr Ian Broughton as a secretary on 4 February 2016
09 Feb 2016
Termination of appointment of Ian Whiteling as a director on 4 February 2016
...
... and 31 more events
29 Mar 2005
Director's particulars changed
02 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2005
Secretary resigned
23 Feb 2005
New director appointed
22 Feb 2005
Incorporation