SCREEN SERVICES LIMITED

Hellopages » Merseyside » Liverpool » L1 5HA

Company number 02555596
Status Active
Incorporation Date 6 November 1990
Company Type Private Limited Company
Address 109-111 SAINT JAMES STREET, LIVERPOOL, L1 5HA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SCREEN SERVICES LIMITED are www.screenservices.co.uk, and www.screen-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.8 miles; to Port Sunlight Rail Station is 3.4 miles; to Kirkby Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen Services Limited is a Private Limited Company. The company registration number is 02555596. Screen Services Limited has been working since 06 November 1990. The present status of the company is Active. The registered address of Screen Services Limited is 109 111 Saint James Street Liverpool L1 5ha. . BAKER, Susan is a Secretary of the company. BAKER, Philip John is a Director of the company. BAKER, Stephen is a Director of the company. Secretary BAKER, Philip John has been resigned. Director BAKER, Philip John has been resigned. Director HENRY, Bernard has been resigned. Director SEDDON, Peter Charles has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BAKER, Susan
Appointed Date: 13 December 1991

Director
BAKER, Philip John
Appointed Date: 13 December 1991
72 years old

Director
BAKER, Stephen
Appointed Date: 06 April 2013
46 years old

Resigned Directors

Secretary
BAKER, Philip John
Resigned: 13 December 1991

Director
BAKER, Philip John
Resigned: 13 December 1991
72 years old

Director
HENRY, Bernard
Resigned: 19 May 1995
Appointed Date: 31 January 1995
69 years old

Director
SEDDON, Peter Charles
Resigned: 25 November 1991
71 years old

Persons With Significant Control

Mr Philip John Baker
Notified on: 30 September 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Baker
Notified on: 30 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCREEN SERVICES LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

30 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000

...
... and 60 more events
13 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1990
Company name changed speed 747 LIMITED\certificate issued on 28/11/90

20 Nov 1990
Registered office changed on 20/11/90 from: classic house 174-180 old street london EC1V 9BP

06 Nov 1990
Incorporation

SCREEN SERVICES LIMITED Charges

5 February 1999
Legal mortgage
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 109 st james street liverpool merseyside…
16 April 1992
Mortgage debenture
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…