PRINT DISTRIBUTION INTERNATIONAL LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 3QN

Company number 05085607
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address OSBOURNE HOUSE, 143-145 STANWELL ROAD, ASHFORD, MIDDLESEX, TW15 3QN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 102 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRINT DISTRIBUTION INTERNATIONAL LIMITED are www.printdistributioninternational.co.uk, and www.print-distribution-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Fulwell Rail Station is 5.3 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Sudbury Hill Harrow Rail Station is 10.6 miles; to Leatherhead Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Distribution International Limited is a Private Limited Company. The company registration number is 05085607. Print Distribution International Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Print Distribution International Limited is Osbourne House 143 145 Stanwell Road Ashford Middlesex Tw15 3qn. . OLIVER, Michael is a Secretary of the company. OLIVER, Michael is a Director of the company. TINDLEY, Steven Llewellyn is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
OLIVER, Michael
Appointed Date: 22 July 2005

Director
OLIVER, Michael
Appointed Date: 26 March 2004
70 years old

Director
TINDLEY, Steven Llewellyn
Appointed Date: 16 November 2004
60 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 22 July 2005
Appointed Date: 26 March 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 26 April 2004
Appointed Date: 26 March 2004

PRINT DISTRIBUTION INTERNATIONAL LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 102

04 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
24 Nov 2004
Ad 16/11/04--------- £ si 99@1=99 £ ic 1/100
10 May 2004
Registered office changed on 10/05/04 from: suite 18 folkestone ent cen shearway business park shearway road, folkestone kent CT19 4RH
10 May 2004
New director appointed
05 May 2004
Director resigned
26 Mar 2004
Incorporation

PRINT DISTRIBUTION INTERNATIONAL LIMITED Charges

13 July 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
29 June 2007
Rent deposit deed
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: The sum of £29,375.00,. see the mortgage charge document…