4 IMPRINT USA LIMITED

Address:
25 Southampton Buildings, London, WC2A 1AL, England

4 IMPRINT USA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02948064. The registration start date is July 13, 1994. The current status is Active.

Company Overview

Company Number 02948064
Company Name 4 IMPRINT USA LIMITED
Registered Address 25 Southampton Buildings
London
WC2A 1AL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-13
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 25 SOUTHAMPTON BUILDINGS
Post Town LONDON
Post Code WC2A 1AL
Country ENGLAND

Companies with the same location

Entity Name Office Address
USTEP LIMITED 25 Southampton Buildings, London, WC2A 1AL, England
BLC I FP LLP 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
BALANCE LEGAL CAPITAL I UK LTD 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
BALANCE LEGAL CAPITAL FUND I LP 25 Southampton Buildings, London, WC2A 1AL
BLC I GP LLP 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
BLC I NOMINEE LTD 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
BLC I GP MEMBER LTD 25 Southampton Buildings, London, WC2A 1AL, United Kingdom
SATELLITE FINANCE NETWORK 25 Southampton Buildings, London, WC2A 1AL
STREAMLINE IP LIMITED 25 Southampton Buildings, London, England, WC2A 1AL, United Kingdom
MOBIUS INVESTMENT TRUST PLC 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCULL, Andrew James Secretary (Active) Kelling House, 18 Grantham Road, Bottesford, Nottinghamshire, NG13 0EG /
23 February 2005
/
SCULL, Andrew James Director (Active) Kelling House, 18 Grantham Road, Bottesford, Nottinghamshire, NG13 0EG April 1956 /
23 February 2005
British /
United Kingdom
Director
SEEKINGS, David John Emmott Director (Active) 7/8, Market Place, London, England, W1W 8AG November 1965 /
31 March 2015
British Citizen /
United States
Chartered Accountant
FREESTONE, Louise Secretary (Resigned) Rookhill Cottage, 143 Main Street Calverton, Nottingham, Nottinghamshire, NG14 6FE /
16 September 1994
/
HARRISON, Richard Secretary (Resigned) The Barn Main Street, Tibthorpe, Driffield, East Yorkshire, YO25 9LA /
12 October 1994
/
SLATER, Richard Craig Alan Secretary (Resigned) Westleigh, Stannage Lane Churton, Chester, CH3 6LE /
19 October 2001
British /
Chartered Accountant
STAFFORD, Andrea Secretary (Resigned) 5 Marlowe Avenue, Baxenden, Accrington, Lancashire, BB5 2QA /
12 July 2004
/
BOOTH, Stephen Rodger Gavin Director (Resigned) Lund Farm, Lund, Driffield, East Yorkshire, YO25 9TE April 1943 /
12 October 1994
British /
United Kingdom
Company Director
DAVIES, Gillian Director (Resigned) Flat 15, 51 Iverna Gardens, Kensington, London, W8 6TP July 1967 /
23 February 2005
British /
United Kingdom
Accountant
FREESTONE, Louise Director (Resigned) Rookhill Cottage, 143 Main Street Calverton, Nottingham, Nottinghamshire, NG14 6FE December 1968 /
16 September 1994
British /
Solicitor
GOLDINGHAM, Yvonne Catherine Mary Director (Resigned) 55 Repton Road, West Bridgford, Nottingham, NG2 7EP August 1965 /
16 September 1994
British /
Solicitor
HACKETT, Elaine Nominee Director (Resigned) 9 Fernside Gardens, Yardley Wood Road, Birmingham, B13 9JD January 1963 /
13 July 1994
British /
HALLAM, Tim David, Dr Director (Resigned) 20 Elleray Road, Alkrington, Manchester, M24 1NY June 1970 /
9 July 2004
British /
United Kingdom
Accountant
HARRISON, Richard Director (Resigned) The Barn Main Street, Tibthorpe, Driffield, East Yorkshire, YO25 9LA April 1948 /
12 October 1994
British /
Accountant
MCHUGH, Peter James Nominee Director (Resigned) Glebe Cottage, Ribbesford, Near Bewdley, Worcestershire, DY12 2TX July 1958 /
13 July 1994
British /
SEEKINGS, David John Emmott Director (Resigned) 2411 Newport Court, Oshkosh, Wisconsin 54904, America November 1965 /
25 November 2003
British /
Chief Finance Officer
SLATER, Richard Craig Alan Director (Resigned) Westleigh, Stannage Lane Churton, Chester, CH3 6LE June 1963 /
19 October 2001
British /
United Kingdom
Chartered Accountant
VARLEY, Martin Director (Resigned) 313 Stand Lane, Radcliffe, Greater Manchester, M26 1JA December 1962 /
24 July 2001
British /
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2A 1AL
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on 4 IMPRINT USA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches