GEOFF NEAL LITHO LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW14 0TW
Company number 01274236
Status Active
Incorporation Date 23 August 1976
Company Type Private Limited Company
Address 7 PIER ROAD, FELTHAM, MIDDLESEX, TW14 0TW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Ernest William Wale as a director on 6 February 2017; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Geoffrey John Neal as a director on 31 March 2016. The most likely internet sites of GEOFF NEAL LITHO LIMITED are www.geoffneallitho.co.uk, and www.geoff-neal-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Fulwell Rail Station is 3.2 miles; to Brentford Rail Station is 4.6 miles; to Chessington North Rail Station is 8.2 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geoff Neal Litho Limited is a Private Limited Company. The company registration number is 01274236. Geoff Neal Litho Limited has been working since 23 August 1976. The present status of the company is Active. The registered address of Geoff Neal Litho Limited is 7 Pier Road Feltham Middlesex Tw14 0tw. . NEAL, Samuel James is a Secretary of the company. FIDGE, Christopher David is a Director of the company. NEAL, Samuel James is a Director of the company. Secretary NEAL, Geoffrey John has been resigned. Secretary NEAL, Geoffrey John has been resigned. Secretary NEAL, Rosemary Jane has been resigned. Secretary THOMPSON, Marcus John has been resigned. Director NEAL, Geoffrey John has been resigned. Director NEAL, Rosemary Jane has been resigned. Director THOMPSON, Marcus John has been resigned. Director WALE, Ernest William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
NEAL, Samuel James
Appointed Date: 31 March 2016

Director
FIDGE, Christopher David
Appointed Date: 01 June 2004
60 years old

Director
NEAL, Samuel James
Appointed Date: 04 September 2006
48 years old

Resigned Directors

Secretary
NEAL, Geoffrey John
Resigned: 31 March 2016
Appointed Date: 26 August 2010

Secretary
NEAL, Geoffrey John
Resigned: 01 June 2004
Appointed Date: 11 November 2002

Secretary
NEAL, Rosemary Jane
Resigned: 11 November 2002

Secretary
THOMPSON, Marcus John
Resigned: 26 August 2010
Appointed Date: 01 June 2004

Director
NEAL, Geoffrey John
Resigned: 31 March 2016
77 years old

Director
NEAL, Rosemary Jane
Resigned: 11 November 2002
77 years old

Director
THOMPSON, Marcus John
Resigned: 23 August 2010
Appointed Date: 01 June 2004
77 years old

Director
WALE, Ernest William
Resigned: 06 February 2017
70 years old

Persons With Significant Control

Jpo Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEOFF NEAL LITHO LIMITED Events

06 Feb 2017
Termination of appointment of Ernest William Wale as a director on 6 February 2017
18 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Jul 2016
Termination of appointment of Geoffrey John Neal as a director on 31 March 2016
06 Jul 2016
Appointment of Mr Samuel James Neal as a secretary on 31 March 2016
06 Jul 2016
Termination of appointment of Geoffrey John Neal as a secretary on 31 March 2016
...
... and 93 more events
16 Feb 1988
Return made up to 31/12/87; full list of members

08 Apr 1987
Full accounts made up to 31 October 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

04 Jun 1986
Return made up to 20/12/85; full list of members

23 Aug 1976
Incorporation

GEOFF NEAL LITHO LIMITED Charges

8 September 2009
Legal charge
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit h pier road feltham middlesex.
28 August 2002
Chattels mortgage
Delivered: 29 August 2002
Status: Satisfied on 16 May 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
11 February 1991
Fixed charge
Delivered: 28 February 1991
Status: Satisfied on 9 March 1995
Persons entitled: Close Brothers Limited
Description: Fixed charge over one 1984 used heidelberg 72 v speedmaster…
20 June 1988
Legal charge
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 pier road north feltham trading estate feltham l/b…
4 May 1988
Debenture
Delivered: 10 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1985
Legal charge
Delivered: 13 June 1985
Status: Satisfied on 16 May 2009
Persons entitled: Hambro Life Assurance PLC
Description: Offices and works premises catherine wheel road, brentford…
29 September 1983
Legal charge
Delivered: 4 October 1983
Status: Satisfied on 16 May 2009
Persons entitled: Hambro Life Assurance PLC
Description: Land & buildings on N.E. side of catherine wheel road…