NATPRINT LIMITED
LONDON IPEX & NATPRINT LIMITED

Hellopages » Greater London » Wandsworth » SW15 2DF

Company number 00694740
Status Active
Incorporation Date 6 June 1961
Company Type Private Limited Company
Address APARTMENT 802, PLAZA GARDENS, LONDON, ENGLAND, SW15 2DF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 65 Hazlewell Road London SW15 6UT to Apartment 802 Plaza Gardens London SW15 2DF on 16 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of NATPRINT LIMITED are www.natprint.co.uk, and www.natprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brentford Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Natprint Limited is a Private Limited Company. The company registration number is 00694740. Natprint Limited has been working since 06 June 1961. The present status of the company is Active. The registered address of Natprint Limited is Apartment 802 Plaza Gardens London England Sw15 2df. . HAMILTON, Andrew Charles is a Secretary of the company. FLATHER, Robert Mainprize is a Director of the company. Secretary BAYLEY, Norman William has been resigned. Secretary BRYAN, Rodney Trevor has been resigned. Secretary RENDALL, Dianne Colleen has been resigned. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Director BRAZIER, John Ansell has been resigned. Director BRYAN, Rodney Trevor has been resigned. Director ELMY, Martyn Keith has been resigned. Director LEGGATT, Michael William has been resigned. Director MORRIS, Peter Edward has been resigned. Director RICKARDS, Martin Macalpine has been resigned. Director WEBB, Timothy Mark has been resigned. Director WHYTE, Frederic William has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
HAMILTON, Andrew Charles
Appointed Date: 01 January 2008

Director
FLATHER, Robert Mainprize
Appointed Date: 31 December 2014
68 years old

Resigned Directors

Secretary
BAYLEY, Norman William
Resigned: 06 October 1999

Secretary
BRYAN, Rodney Trevor
Resigned: 19 August 2003
Appointed Date: 06 October 1999

Secretary
RENDALL, Dianne Colleen
Resigned: 31 December 2007
Appointed Date: 01 January 2005

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 31 December 2004
Appointed Date: 19 August 2003

Director
BRAZIER, John Ansell
Resigned: 22 June 2007
Appointed Date: 01 June 1997
75 years old

Director
BRYAN, Rodney Trevor
Resigned: 19 August 2003
Appointed Date: 06 October 1999
77 years old

Director
ELMY, Martyn Keith
Resigned: 22 June 2007
Appointed Date: 01 October 2003
69 years old

Director
LEGGATT, Michael William
Resigned: 03 July 1991
94 years old

Director
MORRIS, Peter Edward
Resigned: 24 December 2014
Appointed Date: 22 June 2007
78 years old

Director
RICKARDS, Martin Macalpine
Resigned: 01 June 1997
Appointed Date: 03 July 1991
77 years old

Director
WEBB, Timothy Mark
Resigned: 31 December 2014
Appointed Date: 22 June 2007
76 years old

Director
WHYTE, Frederic William
Resigned: 06 May 1992
91 years old

NATPRINT LIMITED Events

16 Dec 2016
Registered office address changed from 65 Hazlewell Road London SW15 6UT to Apartment 802 Plaza Gardens London SW15 2DF on 16 December 2016
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 86 more events
21 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Sep 1987
Accounts made up to 31 December 1986

23 Aug 1987
Return made up to 17/04/87; full list of members

18 Aug 1986
Full accounts made up to 31 December 1985

18 Aug 1986
Return made up to 29/04/86; full list of members