GREEN INK PUBLISHING SERVICES LTD
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6LS

Company number 03593589
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address UNIT 7 BALL MILL TOP BUSINESS PARK MAIN ROAD, HALLOW, WORCESTER, WORCESTERSHIRE, ENGLAND, WR2 6LS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Hawson Farm Buckfastleigh Devon TQ11 0HX to Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS on 13 January 2017; Termination of appointment of Heather Jean Broad as a secretary on 12 October 2016. The most likely internet sites of GREEN INK PUBLISHING SERVICES LTD are www.greeninkpublishingservices.co.uk, and www.green-ink-publishing-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and four months. Green Ink Publishing Services Ltd is a Private Limited Company. The company registration number is 03593589. Green Ink Publishing Services Ltd has been working since 07 July 1998. The present status of the company is Active. The registered address of Green Ink Publishing Services Ltd is Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire England Wr2 6ls. The company`s financial liabilities are £209.6k. It is £65.25k against last year. And the total assets are £320.88k, which is £53.86k against last year. CHATER, Simon Dougan is a Director of the company. CLIFFORD, Leon David is a Director of the company. Secretary BROAD, Heather Jean has been resigned. Secretary CHATER, Christel Barbara has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHERFAS, Jeremy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other publishing activities".


green ink publishing services Key Finiance

LIABILITIES £209.6k
+45%
CASH n/a
TOTAL ASSETS £320.88k
+20%
All Financial Figures

Current Directors

Director
CHATER, Simon Dougan
Appointed Date: 24 August 1998
76 years old

Director
CLIFFORD, Leon David
Appointed Date: 05 December 2014
64 years old

Resigned Directors

Secretary
BROAD, Heather Jean
Resigned: 12 October 2016
Appointed Date: 02 August 2016

Secretary
CHATER, Christel Barbara
Resigned: 02 August 2016
Appointed Date: 24 August 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Director
CHERFAS, Jeremy
Resigned: 05 December 2014
Appointed Date: 21 May 2014
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Persons With Significant Control

Mr Simon Dougan Chater
Notified on: 7 April 2016
76 years old
Nature of control: Right to appoint and remove directors

GREEN INK PUBLISHING SERVICES LTD Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Registered office address changed from Hawson Farm Buckfastleigh Devon TQ11 0HX to Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS on 13 January 2017
13 Oct 2016
Termination of appointment of Heather Jean Broad as a secretary on 12 October 2016
09 Aug 2016
Confirmation statement made on 7 July 2016 with updates
04 Aug 2016
Termination of appointment of Christel Barbara Chater as a secretary on 2 August 2016
...
... and 50 more events
14 Sep 1998
Accounting reference date shortened from 31/07/99 to 31/03/99
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.

14 Sep 1998
Ad 24/08/98--------- £ si 24@1=24 £ ic 1/25
14 Jul 1998
Secretary resigned
14 Jul 1998
Director resigned
07 Jul 1998
Incorporation