INTERNATIONAL SECURITY PRINTERS LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV9 5GB

Company number 05071039
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address UNIT G3, VALIANT WAY, WOLVERHAMPTON, WEST MIDLANDS, WV9 5GB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100,000 . The most likely internet sites of INTERNATIONAL SECURITY PRINTERS LIMITED are www.internationalsecurityprinters.co.uk, and www.international-security-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. International Security Printers Limited is a Private Limited Company. The company registration number is 05071039. International Security Printers Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of International Security Printers Limited is Unit G3 Valiant Way Wolverhampton West Midlands Wv9 5gb. . FRENCH, Martin John is a Secretary of the company. BRIGHAM, Ian Richard Henderson is a Director of the company. FRENCH, Martin John is a Director of the company. WHITE, Paul Timothy is a Director of the company. Secretary BAGBEE, Nigel William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPINALL, Adrian Peter has been resigned. Director ASPINALL, John has been resigned. Director LE BAUD, Gilles has been resigned. Director WILSON, Paul Alan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FRENCH, Martin John
Appointed Date: 26 January 2005

Director
BRIGHAM, Ian Richard Henderson
Appointed Date: 06 January 2006
70 years old

Director
FRENCH, Martin John
Appointed Date: 15 December 2008
57 years old

Director
WHITE, Paul Timothy
Appointed Date: 22 November 2004
63 years old

Resigned Directors

Secretary
BAGBEE, Nigel William
Resigned: 26 January 2005
Appointed Date: 11 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
ASPINALL, Adrian Peter
Resigned: 14 June 2006
Appointed Date: 11 March 2004
76 years old

Director
ASPINALL, John
Resigned: 14 June 2006
Appointed Date: 11 March 2004
78 years old

Director
LE BAUD, Gilles
Resigned: 23 February 2006
Appointed Date: 10 June 2004
77 years old

Director
WILSON, Paul Alan
Resigned: 14 June 2006
Appointed Date: 11 March 2004
77 years old

Persons With Significant Control

B&W Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL SECURITY PRINTERS LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
01 Apr 2016
Full accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000

23 Jun 2015
Full accounts made up to 30 September 2014
17 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000

...
... and 50 more events
22 Mar 2004
Secretary resigned
19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Mar 2004
Incorporation

INTERNATIONAL SECURITY PRINTERS LIMITED Charges

15 December 2008
Debenture
Delivered: 17 December 2008
Status: Satisfied on 23 December 2014
Persons entitled: Aspinall Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2008
Charge over deposits
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
11 June 2004
Mortgage debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…