REACH PRINTING SERVICES (OLDHAM) LIMITED - LONDON
Company Profile | Company Filings |
Overview
REACH PRINTING SERVICES (OLDHAM) LIMITED is a Private Limited Company from LONDON and has the status: Active.
REACH PRINTING SERVICES (OLDHAM) LIMITED was incorporated 36 years ago on 14/10/1987 and has the registered number: 02177980. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REACH PRINTING SERVICES (OLDHAM) LIMITED was incorporated 36 years ago on 14/10/1987 and has the registered number: 02177980. The accounts status is DORMANT and accounts are next due on 30/09/2024.
REACH PRINTING SERVICES (OLDHAM) LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 25/12/2022 | 30/09/2024 |
Registered Office
ONE CANADA SQUARE
LONDON
E14 5AP
This Company Originates in : United Kingdom
Previous trading names include:
TRINITY MIRROR PRINTING (OLDHAM) LIMITED (until 04/05/2018)
TRINITY MIRROR PRINTING (OLDHAM) LIMITED (until 04/05/2018)
MIRROR COLOUR PRINT (OLDHAM) LIMITED (until 16/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Corporate Secretary | 2001-12-10 | CURRENT | ||
JAMES JOSEPH MULLEN | Jun 1970 | British | Director | 2019-08-16 | CURRENT |
REACH DIRECTORS LIMITED | Corporate Director | 2001-12-10 | CURRENT | ||
ROBERT RIMMER | Feb 1941 | British | Director | 1993-03-24 UNTIL 1997-05-13 | RESIGNED |
HENRY ALAN STEPHENS | Mar 1937 | Secretary | RESIGNED | ||
MR PAUL ANDREW VICKERS | Jan 1960 | British | Secretary | 1994-06-30 UNTIL 2001-12-10 | RESIGNED |
IAN MCDONALD | Nov 1940 | British | Director | RESIGNED | |
MR JEFF YEUNG | Oct 1957 | French | Director | RESIGNED | |
MR CHARLES MARTIN WILSON | Aug 1935 | British | Director | 1993-10-21 UNTIL 1998-01-15 | RESIGNED |
NORMAN MICHAEL WALKER | Oct 1946 | British | Director | 1995-07-19 UNTIL 2001-12-10 | RESIGNED |
MR PAUL ANDREW VICKERS | Jan 1960 | British | Director | 1993-09-06 UNTIL 2001-12-10 | RESIGNED |
ALLAN WAIN | Sep 1959 | British | Director | 1997-08-26 UNTIL 1998-03-31 | RESIGNED |
MR PAUL ANDREW VICKERS | Jan 1960 | British | Director | 2009-03-24 UNTIL 2014-11-17 | RESIGNED |
MR VIJAY LAKHMAN VAGHELA | Oct 1966 | British | Director | 2009-03-24 UNTIL 2019-03-01 | RESIGNED |
MICHAEL BUTLER STONEY | May 1948 | British | Director | RESIGNED | |
FRANCIS REILLY STARK | Jan 1949 | British | Director | 1993-10-21 UNTIL 1998-05-31 | RESIGNED |
ALAN BRIAN ROE | Aug 1930 | British | Director | RESIGNED | |
MR CORNEL CARL RIKLIN | Dec 1955 | Swiss | Director | 1995-07-19 UNTIL 1999-12-03 | RESIGNED |
MR MARK THOMAS HOLLINSHEAD | Jun 1960 | British | Director | 2013-05-17 UNTIL 2014-12-12 | RESIGNED |
MURDOCH MACLENNAN | Apr 1949 | British | Director | 1993-04-02 UNTIL 1995-01-02 | RESIGNED |
MR LAWRENCE KINGSLEY GUEST | Jan 1936 | British | Director | RESIGNED | |
MR SIMON JEREMY IAN FULLER | Jul 1977 | British | Director | 2019-03-01 UNTIL 2022-12-31 | RESIGNED |
MR SIMON RICHARD FOX | Mar 1961 | British | Director | 2013-05-17 UNTIL 2019-08-16 | RESIGNED |
MARGARET EWING | Mar 1955 | British | Director | 2000-07-20 UNTIL 2001-12-10 | RESIGNED |
PHILIP BROWN | Dec 1965 | British | Director | 2009-03-26 UNTIL 2013-05-17 | RESIGNED |
JOHN BIRD | Mar 1940 | British | Director | 1993-03-04 UNTIL 1995-01-31 | RESIGNED |
MR STEPHEN DAVID BARBER | Mar 1952 | British | Director | 1998-11-11 UNTIL 1999-09-30 | RESIGNED |
MS SYLVIA BAILEY | Jan 1962 | British | Director | 2009-03-24 UNTIL 2012-06-15 | RESIGNED |
MR CHARLES JOHN ALLWOOD | Aug 1951 | British | Director | 1993-09-06 UNTIL 2000-07-20 | RESIGNED |
SISEC LIMITED | Corporate Nominee Secretary | 1992-11-06 UNTIL 1994-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reach Printing Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |