GLOBAL PRINT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 04530773
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1 . The most likely internet sites of GLOBAL PRINT MANAGEMENT LIMITED are www.globalprintmanagement.co.uk, and www.global-print-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Global Print Management Limited is a Private Limited Company. The company registration number is 04530773. Global Print Management Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Global Print Management Limited is Leytonstone House Leytonstone London E11 1ga. . VESEY, Roy Paul is a Secretary of the company. KEABLE, Robert Anthony is a Director of the company. Secretary MERRITT, Pauline Ellen has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director FRYER, Andrew Robert has been resigned. Director MERRITT, David Alan has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VESEY, Roy Paul
Appointed Date: 18 May 2006

Director
KEABLE, Robert Anthony
Appointed Date: 18 May 2006
66 years old

Resigned Directors

Secretary
MERRITT, Pauline Ellen
Resigned: 18 May 2006
Appointed Date: 12 September 2002

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 September 2002
Appointed Date: 10 September 2002

Director
FRYER, Andrew Robert
Resigned: 12 September 2011
Appointed Date: 18 May 2006
73 years old

Director
MERRITT, David Alan
Resigned: 18 May 2006
Appointed Date: 12 September 2002
79 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 12 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Admail Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL PRINT MANAGEMENT LIMITED Events

03 Oct 2016
Confirmation statement made on 10 September 2016 with updates
30 Mar 2016
Accounts for a small company made up to 31 August 2015
21 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

24 Jul 2015
Director's details changed for Mr Robert Anthony Keable on 30 June 2015
04 Mar 2015
Satisfaction of charge 3 in full
...
... and 45 more events
09 Oct 2002
New director appointed
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
18 Sep 2002
Registered office changed on 18/09/02 from: 88A tooley street london bridge london SE1 2TF
10 Sep 2002
Incorporation

GLOBAL PRINT MANAGEMENT LIMITED Charges

30 March 2009
Legal assignment
Delivered: 1 April 2009
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
14 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Fixed charge on purchased debts which fail to vest
Delivered: 6 June 2006
Status: Satisfied on 18 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: A specific equitable charge over all freehold and leasehold…