THE INK WELL PRESS LIMITED
CRANBROOK DIPLEMA 377 LIMITED

Hellopages » Kent » Tunbridge Wells » TN17 3HF

Company number 03414417
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address KETTLE CHAMBERS, 21 STONE STREET, CRANBROOK, KENT, TN17 3HF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE INK WELL PRESS LIMITED are www.theinkwellpress.co.uk, and www.the-ink-well-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Etchingham Rail Station is 7.2 miles; to Robertsbridge Rail Station is 8.2 miles; to Beltring Rail Station is 9.5 miles; to Harrietsham Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ink Well Press Limited is a Private Limited Company. The company registration number is 03414417. The Ink Well Press Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of The Ink Well Press Limited is Kettle Chambers 21 Stone Street Cranbrook Kent Tn17 3hf. . SIMPSON, Peter Robert Freeman is a Secretary of the company. LEWIS, David Dean is a Director of the company. SIMPSON, Julie Mary is a Director of the company. SIMPSON, Peter Robert Freeman is a Director of the company. Nominee Secretary WEBSTER, Martin has been resigned. Director PASTEUR, Thomas Hugh has been resigned. Director RASTELLI, Elizabeth has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Nominee Director WEBSTER, Martin has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
SIMPSON, Peter Robert Freeman
Appointed Date: 27 October 1997

Director
LEWIS, David Dean
Appointed Date: 01 May 2008
77 years old

Director
SIMPSON, Julie Mary
Appointed Date: 27 October 1997
70 years old

Director
SIMPSON, Peter Robert Freeman
Appointed Date: 10 February 2001
73 years old

Resigned Directors

Nominee Secretary
WEBSTER, Martin
Resigned: 27 October 1997
Appointed Date: 04 August 1997

Director
PASTEUR, Thomas Hugh
Resigned: 30 January 2008
Appointed Date: 01 April 2003
91 years old

Director
RASTELLI, Elizabeth
Resigned: 22 November 2006
Appointed Date: 01 November 2004
60 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 27 October 1997
Appointed Date: 04 August 1997
66 years old

Nominee Director
WEBSTER, Martin
Resigned: 27 October 1997
Appointed Date: 04 August 1997
67 years old

Persons With Significant Control

Mrs Julie Mary Simpson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robert Freeman Simpson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE INK WELL PRESS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

05 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
11 Nov 1997
Secretary resigned;director resigned
11 Nov 1997
Director resigned
06 Nov 1997
Registered office changed on 06/11/97 from: 1 gresham street london EC2V 7BU
05 Nov 1997
Company name changed diplema 377 LIMITED\certificate issued on 05/11/97
04 Aug 1997
Incorporation

THE INK WELL PRESS LIMITED Charges

13 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…