SERVICE PRINTERS LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 00628985
Status Liquidation
Incorporation Date 28 May 1959
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 24 November 2016; Registered office address changed from Service Printers Ltd Unit 2 Enterprise Court Lakes Road Braintree Essex CM7 3QS to Victory House Quayside Chatham Maritime Kent ME4 4QU on 4 December 2015; Statement of affairs with form 4.19. The most likely internet sites of SERVICE PRINTERS LIMITED are www.serviceprinters.co.uk, and www.service-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Service Printers Limited is a Private Limited Company. The company registration number is 00628985. Service Printers Limited has been working since 28 May 1959. The present status of the company is Liquidation. The registered address of Service Printers Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . HAMILTON, Gavin David Frederick is a Director of the company. HAMILTON, Ian Robert is a Director of the company. Secretary HAMILTON, Stanley Frederick has been resigned. Director HAMILTON, Leonard Ralph has been resigned. Director HAMILTON, Lilian Emma has been resigned. Director HAMILTON, Stanley Frederick has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HAMILTON, Gavin David Frederick
Appointed Date: 19 June 2008
55 years old

Director
HAMILTON, Ian Robert
Appointed Date: 19 June 2008
54 years old

Resigned Directors

Secretary
HAMILTON, Stanley Frederick
Resigned: 22 January 2011

Director
HAMILTON, Leonard Ralph
Resigned: 27 May 2014
85 years old

Director
HAMILTON, Lilian Emma
Resigned: 10 June 1994
115 years old

Director
HAMILTON, Stanley Frederick
Resigned: 22 January 2011
86 years old

SERVICE PRINTERS LIMITED Events

09 Dec 2016
Liquidators' statement of receipts and payments to 24 November 2016
04 Dec 2015
Registered office address changed from Service Printers Ltd Unit 2 Enterprise Court Lakes Road Braintree Essex CM7 3QS to Victory House Quayside Chatham Maritime Kent ME4 4QU on 4 December 2015
03 Dec 2015
Statement of affairs with form 4.19
03 Dec 2015
Appointment of a voluntary liquidator
03 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25

...
... and 69 more events
16 Jun 1988
Return made up to 27/05/88; full list of members

30 Jul 1987
Full accounts made up to 31 May 1986

30 Jul 1987
Return made up to 15/06/87; full list of members

23 Oct 1986
Full accounts made up to 31 May 1985

23 Oct 1986
Return made up to 29/09/86; full list of members

SERVICE PRINTERS LIMITED Charges

9 July 1992
Floating charge
Delivered: 13 July 1992
Status: Satisfied on 16 July 2001
Persons entitled: Stanley Frederick Hamilton Ian Robert Hamilton Gavin David Frederick Hamilton Leonard Ralph Hamilton
Description: Floating charge. Undertaking and all property and assets…