IMPRINT PLUS LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9GW

Company number 06856636
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address ARABESQUE HOUSE MONKS CROSS DRIVE, HUNTINGTON, YORK, ENGLAND, YO32 9GW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 14 April 2016. The most likely internet sites of IMPRINT PLUS LIMITED are www.imprintplus.co.uk, and www.imprint-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Poppleton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imprint Plus Limited is a Private Limited Company. The company registration number is 06856636. Imprint Plus Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Imprint Plus Limited is Arabesque House Monks Cross Drive Huntington York England Yo32 9gw. . COLVILLE-ROSS, Suzanne Marie is a Director of the company. KOTT, Marla Charisse is a Director of the company. MACMILLAN, Kristin Sarah is a Director of the company. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director HAWKER, Antony Victor has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
COLVILLE-ROSS, Suzanne Marie
Appointed Date: 01 November 2012
61 years old

Director
KOTT, Marla Charisse
Appointed Date: 27 March 2009
70 years old

Director
MACMILLAN, Kristin Sarah
Appointed Date: 27 March 2009
62 years old

Resigned Directors

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 01 January 2016
Appointed Date: 24 March 2009

Director
HAWKER, Antony Victor
Resigned: 27 March 2009
Appointed Date: 24 March 2009
65 years old

Persons With Significant Control

Ms Marla Kott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Leslie Kott
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alissa Polansky
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Piasetzki
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ellen Beth Flanders
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPRINT PLUS LIMITED Events

02 Mar 2017
Accounts for a small company made up to 31 May 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Apr 2016
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 14 April 2016
21 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

21 Mar 2016
Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 January 2016
...
... and 15 more events
19 Jan 2010
Ad 30/03/09\gbp si 1000@1=1000\gbp ic 1/1001\
09 Jun 2009
Director appointed marla charisse kott
09 Jun 2009
Director appointed kristin sarah macmillan
08 Jun 2009
Appointment terminated director antony hawker
24 Mar 2009
Incorporation