PRINT AND PACKAGING SOLUTIONS LIMITED
BELGRAVE ROAD SOUTHAMPTON PREMIER PRINT AND PACKAGING SOLUTIONS LIMITED P.P.I. LIMITED

Hellopages » Hampshire » Southampton » SO17 3ES

Company number 03537306
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address UNIT 5, SOUTHERN TRADE PARK, BELGRAVE ROAD SOUTHAMPTON, HAMPSHIRE, SO17 3ES
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 6 April 2015 GBP 2,000 . The most likely internet sites of PRINT AND PACKAGING SOLUTIONS LIMITED are www.printandpackagingsolutions.co.uk, and www.print-and-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Redbridge Rail Station is 3.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.4 miles; to Shawford Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print and Packaging Solutions Limited is a Private Limited Company. The company registration number is 03537306. Print and Packaging Solutions Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Print and Packaging Solutions Limited is Unit 5 Southern Trade Park Belgrave Road Southampton Hampshire So17 3es. . PAGE, David John is a Secretary of the company. CROOKS, David is a Director of the company. PAGE, Beverley Joan is a Director of the company. PAGE, David John is a Director of the company. WILLISON, Andrew is a Director of the company. WILLISON, Carol Ann is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director BECK, Anthony James David has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director WILLISON, Andrew has been resigned. Director WILLISON, Carol Ann has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PAGE, David John
Appointed Date: 21 April 1998

Director
CROOKS, David
Appointed Date: 01 January 2013
53 years old

Director
PAGE, Beverley Joan
Appointed Date: 06 April 2015
65 years old

Director
PAGE, David John
Appointed Date: 21 April 1998
72 years old

Director
WILLISON, Andrew
Appointed Date: 01 April 2000
63 years old

Director
WILLISON, Carol Ann
Appointed Date: 06 April 2015
68 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 April 1998
Appointed Date: 30 March 1998

Director
BECK, Anthony James David
Resigned: 10 June 1998
Appointed Date: 21 April 1998
79 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 21 April 1998
Appointed Date: 30 March 1998

Director
WILLISON, Andrew
Resigned: 26 November 1998
Appointed Date: 21 April 1998
63 years old

Director
WILLISON, Carol Ann
Resigned: 01 May 2000
Appointed Date: 26 November 1998
65 years old

Persons With Significant Control

Mr David John Page
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Willison
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINT AND PACKAGING SOLUTIONS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 October 2015
05 Feb 2016
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2,000

05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,000

04 Feb 2016
Appointment of Mrs Beverley Joan Page as a director on 6 April 2015
...
... and 68 more events
11 May 1998
New director appointed
11 May 1998
Secretary resigned
11 May 1998
Director resigned
22 Apr 1998
Registered office changed on 22/04/98 from: room 5 7 leonard street london EC2A 4AQ
30 Mar 1998
Incorporation

PRINT AND PACKAGING SOLUTIONS LIMITED Charges

20 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 5 January 2013
Persons entitled: Capital Home Loans Limited
Description: Flat 2 asturias way ocean village marina southampton…