SCHAWK UK LIMITED
LONDON SEVEN WORLDWIDE LIMITED

Hellopages » Greater London » Islington » EC1V 7LQ

Company number 03462552
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address SECOND FLOOR ANGEL HOUSE, 338-346 GOSWELL ROAD, LONDON, EC1V 7LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Mr Brian Walters as a director on 18 June 2015. The most likely internet sites of SCHAWK UK LIMITED are www.schawkuk.co.uk, and www.schawk-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schawk Uk Limited is a Private Limited Company. The company registration number is 03462552. Schawk Uk Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of Schawk Uk Limited is Second Floor Angel House 338 346 Goswell Road London Ec1v 7lq. . WALTERS, Brian is a Secretary of the company. BARTOLACCI, Joseph C is a Director of the company. NICOLA, Steven Francis is a Director of the company. WALTERS, Brian Dixon is a Director of the company. Secretary IRVING, Eleanor Kate has been resigned. Secretary NOBLE, Garry Grant has been resigned. Secretary VITTORINI, Ronald Joseph has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ASHLEY, Derek has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DRASNER, Fred has been resigned. Director HARRIS, John has been resigned. Director HARRISON, Sheila has been resigned. Director KRALL, Martin has been resigned. Director LACOVARA, Christopher has been resigned. Director MCGRATH, Brian has been resigned. Director PARSONS, Nigel Mark has been resigned. Director PUCKETT, Stephen Ronald has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SALAMONE JNR, Louis has been resigned. Director SARKISIAN, Azad Alex has been resigned. Director SCHAWK, David Andrew has been resigned. Director STONEBRIDGE, Paul William has been resigned. Director VECCHIOLLA, Joseph has been resigned. Director WOODWARD, Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALTERS, Brian
Appointed Date: 18 June 2015

Director
BARTOLACCI, Joseph C
Appointed Date: 18 June 2015
65 years old

Director
NICOLA, Steven Francis
Appointed Date: 18 June 2015
65 years old

Director
WALTERS, Brian Dixon
Appointed Date: 18 June 2015
56 years old

Resigned Directors

Secretary
IRVING, Eleanor Kate
Resigned: 27 August 1999
Appointed Date: 22 December 1997

Secretary
NOBLE, Garry Grant
Resigned: 27 February 2005
Appointed Date: 27 August 1999

Secretary
VITTORINI, Ronald Joseph
Resigned: 18 September 2014
Appointed Date: 27 February 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 December 1997
Appointed Date: 07 November 1997

Director
ASHLEY, Derek
Resigned: 21 May 1999
Appointed Date: 29 May 1998
65 years old

Nominee Director
CHARLTON, Peter John
Resigned: 22 December 1997
Appointed Date: 07 November 1997
69 years old

Director
DRASNER, Fred
Resigned: 09 September 2003
Appointed Date: 10 June 1999
82 years old

Director
HARRIS, John
Resigned: 27 February 2005
Appointed Date: 17 November 2003
76 years old

Director
HARRISON, Sheila
Resigned: 10 June 1999
Appointed Date: 22 December 1997
77 years old

Director
KRALL, Martin
Resigned: 09 September 2003
Appointed Date: 10 June 1999
84 years old

Director
LACOVARA, Christopher
Resigned: 27 February 2005
Appointed Date: 08 September 2003
60 years old

Director
MCGRATH, Brian
Resigned: 27 February 2005
Appointed Date: 15 April 2002
62 years old

Director
PARSONS, Nigel Mark
Resigned: 21 July 2006
Appointed Date: 09 August 2005
70 years old

Director
PUCKETT, Stephen Ronald
Resigned: 20 August 1999
Appointed Date: 22 December 1997
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 22 December 1997
Appointed Date: 07 November 1997
82 years old

Director
SALAMONE JNR, Louis
Resigned: 02 June 2000
Appointed Date: 10 June 1999
78 years old

Director
SARKISIAN, Azad Alex
Resigned: 18 June 2015
Appointed Date: 27 February 2005
74 years old

Director
SCHAWK, David Andrew
Resigned: 18 June 2015
Appointed Date: 27 February 2005
69 years old

Director
STONEBRIDGE, Paul William
Resigned: 12 April 2002
Appointed Date: 20 August 1999
63 years old

Director
VECCHIOLLA, Joseph
Resigned: 09 September 2003
Appointed Date: 05 April 2001
69 years old

Director
WOODWARD, Gordon
Resigned: 27 February 2005
Appointed Date: 08 September 2003
56 years old

Persons With Significant Control

Mr Steven Francis Nicolas
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Joseph Carlo Bartolacci
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Brian Dixon Walters
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

SCHAWK UK LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
04 Apr 2016
Appointment of Mr Brian Walters as a director on 18 June 2015
18 Jan 2016
Appointment of Mr Brian Walters as a secretary on 18 June 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000

...
... and 114 more events
06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Accounting reference date extended from 30/11/98 to 31/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 200 aldersgate street, london, EC1A 4JJ
07 Nov 1997
Incorporation

SCHAWK UK LIMITED Charges

29 August 2003
Debenture
Delivered: 5 September 2003
Status: Satisfied on 6 May 2010
Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Security agreement
Delivered: 6 December 2001
Status: Satisfied on 16 September 2003
Persons entitled: Wace Group Limited
Description: All shares and all related rights accruing to the group…
25 February 1998
Composite guarantee and mortgage debenture
Delivered: 3 March 1998
Status: Satisfied on 30 July 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…