SEARCH PRESS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3DR

Company number 00943246
Status Active
Incorporation Date 28 November 1968
Company Type Private Limited Company
Address WELLWOOD, NORTH FARM ROAD, TUNBRIDGE WELLS, KENT, TN2 3DR
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 64 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SEARCH PRESS LIMITED are www.searchpress.co.uk, and www.search-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Search Press Limited is a Private Limited Company. The company registration number is 00943246. Search Press Limited has been working since 28 November 1968. The present status of the company is Active. The registered address of Search Press Limited is Wellwood North Farm Road Tunbridge Wells Kent Tn2 3dr. . WATKINSON, Paul Raymond is a Secretary of the company. DE LA BEDOYERE, Caroline Jill is a Director of the company. DE LA BEDOYERE, Francis Vincent Martin is a Director of the company. Secretary DE LA BEDOYERE, Charlotte has been resigned. Director DACE, Rosalind Elizabeth has been resigned. Director DE LA BEDOYERE, Charlotte has been resigned. Director NOEL, Gerrard Eyre has been resigned. Director SAUNDERS, Ruth Buchanan has been resigned. Director TODD, John Murray has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WATKINSON, Paul Raymond
Appointed Date: 15 October 1997

Director
DE LA BEDOYERE, Caroline Jill
Appointed Date: 09 October 1997
63 years old

Director
DE LA BEDOYERE, Francis Vincent Martin
Appointed Date: 09 October 1997
62 years old

Resigned Directors

Secretary
DE LA BEDOYERE, Charlotte
Resigned: 15 October 1997

Director
DACE, Rosalind Elizabeth
Resigned: 31 December 2013
Appointed Date: 06 April 1999
77 years old

Director
DE LA BEDOYERE, Charlotte
Resigned: 21 May 1999
93 years old

Director
NOEL, Gerrard Eyre
Resigned: 20 May 1997
93 years old

Director
SAUNDERS, Ruth Buchanan
Resigned: 31 August 1998
66 years old

Director
TODD, John Murray
Resigned: 09 June 1993
106 years old

SEARCH PRESS LIMITED Events

23 Dec 2016
Accounts for a small company made up to 30 June 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 64

01 Feb 2016
Accounts for a small company made up to 30 June 2015
21 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 64

14 Oct 2014
Accounts for a medium company made up to 30 June 2014
...
... and 76 more events
20 Jan 1988
Full accounts made up to 31 December 1986

20 Jan 1988
Director's particulars changed

06 Feb 1987
Full accounts made up to 31 December 1985

06 Feb 1987
Return made up to 26/01/87; full list of members

28 Nov 1968
Certificate of incorporation

SEARCH PRESS LIMITED Charges

12 October 1983
Charge
Delivered: 18 October 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
12 May 1975
Floating charge
Delivered: 29 May 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…