PRINTFLOW COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6JH

Company number 04993772
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address 2ND FLOOR, 38 CHARTERHOUSE STREET, LONDON, EC1M 6JH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of PRINTFLOW COMMUNICATIONS LIMITED are www.printflowcommunications.co.uk, and www.printflow-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printflow Communications Limited is a Private Limited Company. The company registration number is 04993772. Printflow Communications Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Printflow Communications Limited is 2nd Floor 38 Charterhouse Street London Ec1m 6jh. . CHARLTON-WILLEY, David is a Director of the company. CHARLTON-WILLEY, Melanie Jane is a Director of the company. NG, Geoffrey Hoe Fai is a Director of the company. Secretary BAKER, Joanne has been resigned. Secretary BAKER, Simon has been resigned. Secretary MANNING, Leslie Thomas has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BAKER, Simon has been resigned. Director MANNING, Leslie Thomas has been resigned. Director NIXON, Alan Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CHARLTON-WILLEY, David
Appointed Date: 31 March 2014
64 years old

Director
CHARLTON-WILLEY, Melanie Jane
Appointed Date: 31 March 2014
63 years old

Director
NG, Geoffrey Hoe Fai
Appointed Date: 01 August 2010
49 years old

Resigned Directors

Secretary
BAKER, Joanne
Resigned: 31 March 2014
Appointed Date: 01 April 2008

Secretary
BAKER, Simon
Resigned: 27 July 2015
Appointed Date: 31 March 2014

Secretary
MANNING, Leslie Thomas
Resigned: 31 March 2008
Appointed Date: 12 December 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 December 2003
Appointed Date: 12 December 2003

Director
BAKER, Simon
Resigned: 31 March 2014
Appointed Date: 12 December 2003
62 years old

Director
MANNING, Leslie Thomas
Resigned: 31 March 2008
Appointed Date: 12 December 2003
71 years old

Director
NIXON, Alan Richard
Resigned: 22 December 2006
Appointed Date: 12 December 2003
69 years old

Persons With Significant Control

Mr Geoffrey Ng
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Type-Creative Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINTFLOW COMMUNICATIONS LIMITED Events

03 Jan 2017
Confirmation statement made on 12 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

28 Jan 2016
Termination of appointment of Simon Baker as a secretary on 27 July 2015
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
16 Dec 2004
Return made up to 12/12/04; full list of members
10 Mar 2004
Accounting reference date shortened from 31/12/04 to 31/07/04
23 Dec 2003
Ad 15/12/03--------- £ si 74@1=74 £ ic 1/75
19 Dec 2003
Secretary resigned
12 Dec 2003
Incorporation