EXCELLENCE IN PRINT LIMITED
GALAPRESS LIMITED

Hellopages » Greater London » Westminster » W1G 9TB

Company number 03015654
Status Liquidation
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration forty events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Statement of affairs; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of EXCELLENCE IN PRINT LIMITED are www.excellenceinprint.co.uk, and www.excellence-in-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Excellence in Print Limited is a Private Limited Company. The company registration number is 03015654. Excellence in Print Limited has been working since 30 January 1995. The present status of the company is Liquidation. The registered address of Excellence in Print Limited is 76 New Cavendish Street London W1g 9tb. . REEVES, Sandra Frances is a Secretary of the company. REEVES, Robert Thomas is a Director of the company. Secretary KNIGHT, Francis has been resigned. Secretary REEVES, Sandra Frances has been resigned. Nominee Secretary WHELAN, Jeff has been resigned. Nominee Director RUTLAND, Alan has been resigned. The company operates in "Advertising".


Current Directors

Secretary
REEVES, Sandra Frances
Appointed Date: 15 July 2002

Director
REEVES, Robert Thomas
Appointed Date: 06 February 1995
78 years old

Resigned Directors

Secretary
KNIGHT, Francis
Resigned: 15 July 2002
Appointed Date: 11 June 2002

Secretary
REEVES, Sandra Frances
Resigned: 11 June 2002
Appointed Date: 06 February 1995

Nominee Secretary
WHELAN, Jeff
Resigned: 06 February 1995
Appointed Date: 30 January 1995

Nominee Director
RUTLAND, Alan
Resigned: 06 February 1995
Appointed Date: 30 January 1995
68 years old

EXCELLENCE IN PRINT LIMITED Events

20 Jul 2004
Notice of ceasing to act as a voluntary liquidator
13 Jun 2003
Statement of affairs
13 Jun 2003
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

13 Jun 2003
Appointment of a voluntary liquidator
03 Jun 2003
Voluntary strike-off action has been suspended
...
... and 30 more events
02 Oct 1995
Accounting reference date notified as 31/07

22 May 1995
Registered office changed on 22/05/95 from: 2 blackall street london EC2A 4BB
22 May 1995
Director resigned;new director appointed
22 May 1995
Secretary resigned;new secretary appointed
30 Jan 1995
Incorporation

EXCELLENCE IN PRINT LIMITED Charges

26 July 1999
Debenture
Delivered: 31 July 1999
Status: Satisfied on 16 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
10 September 1998
Legal charge by the company and martin james kennedy as mortgagor and by adland print group limited as principal debtor
Delivered: 18 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 10 bellingham trading estate franthorne way…
6 March 1998
Legal mortgage made between the company and martin james kennedy and national westminster bank PLC
Delivered: 16 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 10 bellingham trading estate…