AMPRINT INTERNATIONAL LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 02204251
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, UNITED KINGDOM, SG4 0TY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr David Michael Lazarus on 4 May 2016. The most likely internet sites of AMPRINT INTERNATIONAL LIMITED are www.amprintinternational.co.uk, and www.amprint-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Amprint International Limited is a Private Limited Company. The company registration number is 02204251. Amprint International Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Amprint International Limited is Invision House Wilbury Way Hitchin Hertfordshire United Kingdom Sg4 0ty. . LAZARUS, Brenda is a Secretary of the company. LAZARUS, Andrew Geoffrey David is a Director of the company. LAZARUS, Brenda is a Director of the company. LAZARUS, David Michael is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Secretary

Director

Director
LAZARUS, Brenda
Appointed Date: 01 February 1992
81 years old

Director
LAZARUS, David Michael
Appointed Date: 21 September 2009
45 years old

Persons With Significant Control

Mr Andrew Lazurus
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Lazarus
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMPRINT INTERNATIONAL LIMITED Events

04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Sep 2016
Director's details changed for Mr David Michael Lazarus on 4 May 2016
23 Sep 2016
Director's details changed for Andrew Geoffrey David Lazarus on 4 May 2016
29 Feb 2016
Registered office address changed from 45 Crofts Path Hemel Hempstead Herts HP3 8HB to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 29 February 2016
...
... and 81 more events
02 Feb 1988
Accounting reference date notified as 31/01

06 Jan 1988
Registered office changed on 06/01/88 from: 2 the shrubberies george lane south woodford london E18 1DA

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1987
Registered office changed on 17/12/87 from: 124/128 city road london EC1V

10 Dec 1987
Incorporation

AMPRINT INTERNATIONAL LIMITED Charges

28 July 1999
Debenture
Delivered: 31 July 1999
Status: Satisfied on 30 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Debenture
Delivered: 27 February 1995
Status: Satisfied on 30 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…