CHRISTINA PRESS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1LH

Company number 03242717
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address MONSON BUSINESS CENTRE, 3 MONSON ROAD, TUNBRIDGE WELLS, KENT, TN1 1LH
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of CHRISTINA PRESS LIMITED are www.christinapress.co.uk, and www.christina-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Christina Press Limited is a Private Limited Company. The company registration number is 03242717. Christina Press Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Christina Press Limited is Monson Business Centre 3 Monson Road Tunbridge Wells Kent Tn1 1lh. . EDWARDS, Carol Patricia is a Secretary of the company. EDWARDS, Carol Patricia is a Director of the company. EDWARDS, Philip Rennie is a Director of the company. Secretary HANES, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Anthony Peter has been resigned. Director COLLINS, Jane Pendarves has been resigned. Director ENGLAND, Ann has been resigned. Director ENGLAND, Edward Oliver has been resigned. Director HANES, David John has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
EDWARDS, Carol Patricia
Appointed Date: 18 March 2007

Director
EDWARDS, Carol Patricia
Appointed Date: 18 March 2007
61 years old

Director
EDWARDS, Philip Rennie
Appointed Date: 11 April 2000
67 years old

Resigned Directors

Secretary
HANES, David John
Resigned: 18 March 2007
Appointed Date: 28 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 1996
Appointed Date: 28 August 1996

Director
COLLINS, Anthony Peter
Resigned: 11 April 2000
Appointed Date: 08 December 1998
75 years old

Director
COLLINS, Jane Pendarves
Resigned: 11 April 2000
Appointed Date: 08 December 1998
72 years old

Director
ENGLAND, Ann
Resigned: 18 December 1998
Appointed Date: 16 October 1996
89 years old

Director
ENGLAND, Edward Oliver
Resigned: 18 December 1998
Appointed Date: 28 August 1996
95 years old

Director
HANES, David John
Resigned: 18 March 2007
Appointed Date: 16 October 1996
81 years old

Persons With Significant Control

Mrs Carol Patricia Edwards
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip Rennie Edwards
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CHRISTINA PRESS LIMITED Events

30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 50 more events
28 Nov 1997
Accounting reference date extended from 31/08/97 to 30/09/97
28 Nov 1997
New director appointed
12 Nov 1997
New director appointed
04 Sep 1996
Secretary resigned
28 Aug 1996
Incorporation