G & H PRINT SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1HW
Company number 05871085
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 3 AVOCADO COURT COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Group of companies' accounts made up to 30 June 2015; Second filing of AR01 previously delivered to Companies House made up to 10 July 2015. The most likely internet sites of G & H PRINT SERVICES LIMITED are www.ghprintservices.co.uk, and www.g-h-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. G H Print Services Limited is a Private Limited Company. The company registration number is 05871085. G H Print Services Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of G H Print Services Limited is 3 Avocado Court Commerce Way Trafford Park Manchester M17 1hw. . HAWLEY, Earl Raymond is a Secretary of the company. CLARK, Derek is a Director of the company. HATTON, David Peter is a Director of the company. HAWLEY, Earl Raymond is a Director of the company. LAMB, Ian Jeffrey is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLAKEBOROUGH, Sydney Terence has been resigned. Director EDWARDS, David Kyffin Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HAWLEY, Earl Raymond
Appointed Date: 10 July 2006

Director
CLARK, Derek
Appointed Date: 04 September 2012
74 years old

Director
HATTON, David Peter
Appointed Date: 10 July 2006
67 years old

Director
HAWLEY, Earl Raymond
Appointed Date: 10 July 2006
79 years old

Director
LAMB, Ian Jeffrey
Appointed Date: 04 September 2012
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
BLAKEBOROUGH, Sydney Terence
Resigned: 24 December 2013
Appointed Date: 10 July 2006
75 years old

Director
EDWARDS, David Kyffin Charles
Resigned: 01 June 2010
Appointed Date: 10 July 2006
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Mr Earl Raymond Hawley
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

G & H PRINT SERVICES LIMITED Events

12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
09 Mar 2016
Group of companies' accounts made up to 30 June 2015
23 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 10 July 2015
12 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 49,449
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016

...
... and 41 more events
07 Aug 2006
New director appointed
04 Aug 2006
New secretary appointed;new director appointed
04 Aug 2006
Secretary resigned
04 Aug 2006
Director resigned
10 Jul 2006
Incorporation

G & H PRINT SERVICES LIMITED Charges

14 April 2010
An omnibus guarantee and set-off agreement
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…