PRINT FINISHING INTERNATIONAL LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2SD

Company number 01190756
Status Active
Incorporation Date 15 November 1974
Company Type Private Limited Company
Address AUTOMATED PRECISION HOUSE, HAMM MOOR LANE, ADDLESTONE, SURREY, KT15 2SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 500,000 . The most likely internet sites of PRINT FINISHING INTERNATIONAL LIMITED are www.printfinishinginternational.co.uk, and www.print-finishing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Feltham Rail Station is 6.1 miles; to Fulwell Rail Station is 7 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Finishing International Limited is a Private Limited Company. The company registration number is 01190756. Print Finishing International Limited has been working since 15 November 1974. The present status of the company is Active. The registered address of Print Finishing International Limited is Automated Precision House Hamm Moor Lane Addlestone Surrey Kt15 2sd. . GREENHALGH, Robin David Vincent is a Secretary of the company. GREENHALGH, Alan David John is a Director of the company. GREENHALGH, Philip William is a Director of the company. GREENHALGH, Robin David Vincent is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director

Director

Director

Persons With Significant Control

Duplo Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINT FINISHING INTERNATIONAL LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 January 2016
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,000

26 Aug 2015
Accounts for a dormant company made up to 31 January 2015
08 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 500,000

...
... and 96 more events
25 Feb 1987
Return made up to 31/12/86; full list of members

31 Jan 1987
Director resigned;new director appointed

16 Sep 1986
Accounting reference date extended from 31/10 to 31/12

07 Aug 1986
Return made up to 31/12/85; full list of members

21 May 1986
Company name changed ordibel (U.K.) LIMITED\certificate issued on 21/05/86

PRINT FINISHING INTERNATIONAL LIMITED Charges

24 October 1990
A credit agreement entitled "prompt credit application"
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: Close Brothers Limited.
Description: All right, title and interest in and to all sums payable .…
7 April 1989
Mortgage debenture
Delivered: 8 April 1989
Status: Satisfied on 28 February 1992
Persons entitled: The Bank of Nova Scotia
Description: L/H property known as unit 4 sandown industrial park, royal…
3 March 1987
Debenture
Delivered: 16 March 1987
Status: Satisfied on 28 February 1992
Persons entitled: The Bank of Nova Scotia
Description: L/H property k/a unit D4 sandown industrial park royal…
17 July 1985
Single debenture
Delivered: 18 July 1985
Status: Satisfied on 22 November 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1982
Dep of lease w/I.
Delivered: 29 November 1982
Status: Satisfied on 22 November 1989
Persons entitled: St. Martins Property Investments LTD.
Description: The upper floors of 26/28 wood street…
5 February 1981
Deed of charge
Delivered: 18 February 1981
Status: Satisfied on 22 November 1989
Persons entitled: Williams & Glyn's Bank LTD
Description: All moneys now or at any time hereafter standing to the…
5 February 1981
Legal charge
Delivered: 11 February 1981
Status: Satisfied on 22 November 1989
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/H 41 southfields road, wandsworth sgl 267828.. together…