CREATIVE PRINT & MAILING SOLUTIONS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 07440346
Status Liquidation
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from Suite 6/8 Old Bank Chambers 291 High Street Epping Essex CM16 4DA United Kingdom on 9 May 2014; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CREATIVE PRINT & MAILING SOLUTIONS LIMITED are www.creativeprintmailingsolutions.co.uk, and www.creative-print-mailing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Creative Print Mailing Solutions Limited is a Private Limited Company. The company registration number is 07440346. Creative Print Mailing Solutions Limited has been working since 15 November 2010. The present status of the company is Liquidation. The registered address of Creative Print Mailing Solutions Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . FALCONER, Henry is a Director of the company. HAWKINS, Ronald Alfred is a Director of the company. Director DAVIS, Trevor has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
FALCONER, Henry
Appointed Date: 28 January 2011
70 years old

Director
HAWKINS, Ronald Alfred
Appointed Date: 28 January 2011
81 years old

Resigned Directors

Director
DAVIS, Trevor
Resigned: 28 January 2011
Appointed Date: 15 November 2010
72 years old

CREATIVE PRINT & MAILING SOLUTIONS LIMITED Events

09 May 2014
Registered office address changed from Suite 6/8 Old Bank Chambers 291 High Street Epping Essex CM16 4DA United Kingdom on 9 May 2014
08 May 2014
Statement of affairs with form 4.19
08 May 2014
Appointment of a voluntary liquidator
08 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

22 Nov 2013
Registration of charge 074403460003
...
... and 9 more events
26 Apr 2011
Termination of appointment of Trevor Davis as a director
22 Mar 2011
Appointment of Mr Henry Falconer as a director
22 Mar 2011
Appointment of Mr Ronald Alfred Hawkins as a director
03 Feb 2011
Particulars of a mortgage or charge / charge no: 1
15 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CREATIVE PRINT & MAILING SOLUTIONS LIMITED Charges

21 November 2013
Charge code 0744 0346 0003
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
13 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Debenture (all assets)
Delivered: 3 February 2011
Status: Satisfied on 11 August 2012
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…