PRINT DISCOUNT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02881442
Status Liquidation
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP, QUADRANT HOUSE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 7 Clarendon Road Borehamwood Hertfordshire WD6 1BD to Quadrant House 4 Thomas More Square London E1W 1YW on 5 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PRINT DISCOUNT LIMITED are www.printdiscount.co.uk, and www.print-discount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Print Discount Limited is a Private Limited Company. The company registration number is 02881442. Print Discount Limited has been working since 16 December 1993. The present status of the company is Liquidation. The registered address of Print Discount Limited is Uhy Hacker Young Llp Quadrant House London E1w 1yw. . TASH, Roger Nathaniel is a Secretary of the company. CARTER, Andrew Donald is a Director of the company. TASH, Roger Nathaniel is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director TURGEL, Harris William has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TASH, Roger Nathaniel
Appointed Date: 01 June 1997

Director
CARTER, Andrew Donald
Appointed Date: 06 April 1996
59 years old

Director
TASH, Roger Nathaniel
Appointed Date: 20 March 1996
83 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 16 December 1993
Appointed Date: 16 December 1993

Secretary
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Resigned: 01 June 1997
Appointed Date: 16 December 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 16 December 1993
Appointed Date: 16 December 1993
34 years old

Director
TURGEL, Harris William
Resigned: 30 April 2002
Appointed Date: 16 December 1993
72 years old

PRINT DISCOUNT LIMITED Events

05 Apr 2016
Registered office address changed from 7 Clarendon Road Borehamwood Hertfordshire WD6 1BD to Quadrant House 4 Thomas More Square London E1W 1YW on 5 April 2016
05 Apr 2016
Statement of affairs with form 4.19
05 Apr 2016
Appointment of a voluntary liquidator
05 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22

11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6

...
... and 60 more events
15 Jan 1995
Return made up to 06/12/94; full list of members

16 Mar 1994
Particulars of mortgage/charge

08 Feb 1994
Secretary resigned;new secretary appointed

08 Feb 1994
Director resigned;new director appointed

16 Dec 1993
Incorporation

PRINT DISCOUNT LIMITED Charges

13 November 2013
Charge code 0288 1442 0002
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 March 1994
Fixed and floating charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…