MAIN AIM MARKETING & PRINTING LIMITED
HAMPTON HILL

Hellopages » Greater London » Richmond upon Thames » TW12 1NS

Company number 02166779
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address CENTRAL HOUSE, 124 HIGH STREET, HAMPTON HILL, MIDDLESEX, TW12 1NS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,002 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-05-28 GBP 1,002 . The most likely internet sites of MAIN AIM MARKETING & PRINTING LIMITED are www.mainaimmarketingprinting.co.uk, and www.main-aim-marketing-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Chessington North Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 5.3 miles; to Byfleet & New Haw Rail Station is 7.8 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Aim Marketing Printing Limited is a Private Limited Company. The company registration number is 02166779. Main Aim Marketing Printing Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Main Aim Marketing Printing Limited is Central House 124 High Street Hampton Hill Middlesex Tw12 1ns. . BUCKLEY, Jerry Philip is a Secretary of the company. BUCKLEY, Jerry Philip is a Director of the company. BUCKLEY, Kathleen Ann is a Director of the company. TRAINOR, Patrick Joseph is a Director of the company. Director MESURE, Alan Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director

Director

Director
TRAINOR, Patrick Joseph
Appointed Date: 01 April 2001
64 years old

Resigned Directors

Director
MESURE, Alan Edward
Resigned: 16 February 2015
76 years old

MAIN AIM MARKETING & PRINTING LIMITED Events

31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,002

17 May 2016
Total exemption small company accounts made up to 31 August 2015
28 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,002

28 May 2015
Director's details changed for Mr. Jerry Philip Buckley on 24 May 2015
28 May 2015
Secretary's details changed for Mr. Jerry Philip Buckley on 24 May 2015
...
... and 68 more events
29 Sep 1988
Accounting reference date shortened from 31/03 to 30/09

12 Aug 1988
Registered office changed on 12/08/88 from: 1 garrick house carrington street london W1Y 7LF

11 Nov 1987
Director resigned;new director appointed

11 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1987
Incorporation

MAIN AIM MARKETING & PRINTING LIMITED Charges

17 February 1997
Mortgage debenture
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 September 1990
Charge over credit balances
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £22,250 together with interest accrued now or to…