PRINT SKILLS GRAPHIC LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU

Company number 02948433
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address WILLMOTT HOUSE 12 BLACKS ROAD, HAMMERSMITH LONDON, W6 9EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PRINT SKILLS GRAPHIC LIMITED are www.printskillsgraphic.co.uk, and www.print-skills-graphic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Skills Graphic Limited is a Private Limited Company. The company registration number is 02948433. Print Skills Graphic Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Print Skills Graphic Limited is Willmott House 12 Blacks Road Hammersmith London W6 9eu. . NAISH, Justin is a Secretary of the company. SORRELL, Gavin is a Director of the company. Secretary FAUX, Diane has been resigned. Secretary HEAPHY, Anne has been resigned. Secretary KEANE, Raymond John Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARMER, Colin Robert has been resigned. Director HEYHOE, Christopher John has been resigned. Director HUNT, Anthony Douglas has been resigned. Director KEANE, Raymond John Michael has been resigned. Director SPERRIN, Anthony John has been resigned. Director SWORDS, James Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NAISH, Justin
Appointed Date: 25 July 2003

Director
SORRELL, Gavin
Appointed Date: 03 June 2005
91 years old

Resigned Directors

Secretary
FAUX, Diane
Resigned: 09 July 1998
Appointed Date: 24 August 1997

Secretary
HEAPHY, Anne
Resigned: 25 July 2003
Appointed Date: 09 July 1998

Secretary
KEANE, Raymond John Michael
Resigned: 09 July 1998
Appointed Date: 14 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Director
HARMER, Colin Robert
Resigned: 25 July 2003
Appointed Date: 09 July 1998
78 years old

Director
HEYHOE, Christopher John
Resigned: 15 November 1994
Appointed Date: 14 July 1994
69 years old

Director
HUNT, Anthony Douglas
Resigned: 31 January 1997
Appointed Date: 14 July 1994
76 years old

Director
KEANE, Raymond John Michael
Resigned: 09 July 1998
Appointed Date: 14 July 1994
72 years old

Director
SPERRIN, Anthony John
Resigned: 03 June 2005
Appointed Date: 25 July 2003
65 years old

Director
SWORDS, James Michael
Resigned: 15 November 1994
Appointed Date: 14 July 1994
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Persons With Significant Control

Mr Anthony John Sperrin
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PRINT SKILLS GRAPHIC LIMITED Events

28 Sep 2016
Confirmation statement made on 7 July 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4

24 Jul 2015
Secretary's details changed for Justin Naish on 2 January 2013
...
... and 60 more events
05 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1994
Company name changed speed 4435 LIMITED\certificate issued on 29/07/94

22 Jul 1994
Registered office changed on 22/07/94 from: classic house 174-180 old street london EC1V 9BP

14 Jul 1994
Incorporation