PLUS FIVE PRINT SOLUTIONS LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1HB

Company number 04426172
Status Liquidation
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, UNITED KINGDOM, E18 1HB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 2 April 2016; Liquidators statement of receipts and payments to 2 April 2015; Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014. The most likely internet sites of PLUS FIVE PRINT SOLUTIONS LIMITED are www.plusfiveprintsolutions.co.uk, and www.plus-five-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Plus Five Print Solutions Limited is a Private Limited Company. The company registration number is 04426172. Plus Five Print Solutions Limited has been working since 26 April 2002. The present status of the company is Liquidation. The registered address of Plus Five Print Solutions Limited is 1st Floor Commerce House 1 Raven Road South Woodford London United Kingdom E18 1hb. . WALKER, Justine is a Secretary of the company. LEECH, Bruce is a Director of the company. WALKER, Guy Richard is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WALKER, Justine
Appointed Date: 01 May 2002

Director
LEECH, Bruce
Appointed Date: 01 May 2010
62 years old

Director
WALKER, Guy Richard
Appointed Date: 01 May 2002
61 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

PLUS FIVE PRINT SOLUTIONS LIMITED Events

20 Jun 2016
Liquidators statement of receipts and payments to 2 April 2016
12 Jun 2015
Liquidators statement of receipts and payments to 2 April 2015
29 Dec 2014
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014
14 Apr 2014
Notice to Registrar of Companies of Notice of disclaimer
14 Apr 2014
Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 14 April 2014
...
... and 31 more events
12 Aug 2002
New director appointed
07 May 2002
Registered office changed on 07/05/02 from: regent house 316 beulah hill london SE19 3HF
07 May 2002
Director resigned
07 May 2002
Secretary resigned
26 Apr 2002
Incorporation