EXPRESS PRINTERS MANCHESTER LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXPRESS PRINTERS MANCHESTER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
EXPRESS PRINTERS MANCHESTER LIMITED was incorporated 36 years ago on 08/12/1987 and has the registered number: 02203666. The accounts status is DORMANT.
EXPRESS PRINTERS MANCHESTER LIMITED was incorporated 36 years ago on 08/12/1987 and has the registered number: 02203666. The accounts status is DORMANT.
EXPRESS PRINTERS MANCHESTER 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 | 27/12/2020 |
Registered Office
ONE CANADA SQUARE
LONDON
E14 5AP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2021 | 14/05/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REACH DIRECTORS LIMITED | Corporate Director | 2018-02-28 | CURRENT | ||
REACH SECRETARIES LIMITED | Corporate Secretary | 2018-02-28 | CURRENT | ||
JAMES JOSEPH MULLEN | Jun 1970 | British | Director | 2019-08-16 | CURRENT |
MR SIMON JEREMY IAN FULLER | Jul 1977 | British | Director | 2019-03-01 | CURRENT |
MR MARTIN STEPHEN ELLICE | Apr 1957 | British | Director | 2009-02-26 UNTIL 2012-05-08 | RESIGNED |
MR MANINDER SINGH GILL | Nov 1967 | Secretary | 2000-11-22 UNTIL 2005-08-08 | RESIGNED | |
MR ROBERT CHRISTOPHER HILL | Jul 1959 | British | Secretary | 1996-08-13 UNTIL 1997-12-01 | RESIGNED |
GRAHAM ARTHUR YEOMANS | Apr 1946 | British | Secretary | RESIGNED | |
MR ROBERT SANDERSON | Jun 1960 | British | Secretary | 2005-08-08 UNTIL 2018-02-28 | RESIGNED |
DONALD SINCLAIR GRAY | Oct 1946 | British | Director | RESIGNED | |
MR PETER RODNEY PEMBERTON | May 1947 | British | Director | RESIGNED | |
DAVID MACKEL | Jun 1942 | British | Director | 1991-06-17 UNTIL 2000-11-06 | RESIGNED |
CHARLES STEPHEN KENDALL | Jul 1949 | British | Director | 1996-04-01 UNTIL 1998-06-09 | RESIGNED |
JOHN DAVID GRIEVE | Jul 1936 | British | Director | RESIGNED | |
MR ROBERT SANDERSON | Jun 1960 | British | Director | 2000-11-22 UNTIL 2018-02-28 | RESIGNED |
RONALD ANTHONY SHAW | Apr 1938 | British | Director | RESIGNED | |
JOHN FRANCIS GRAYSTON | Dec 1939 | British | Director | RESIGNED | |
CROSSWALL NOMINEES LIMITED | Corporate Director | 2000-11-06 UNTIL 2000-11-22 | RESIGNED | ||
MR SIMON RICHARD FOX | Mar 1961 | British | Director | 2018-02-28 UNTIL 2019-08-16 | RESIGNED |
MR MARTIN STEPHEN ELLICE | Apr 1957 | British | Director | 2009-02-26 UNTIL 2018-02-28 | RESIGNED |
PHILIP LESLIE TREADGOLD | Feb 1961 | British | Director | 1996-04-01 UNTIL 1996-11-30 | RESIGNED |
MR RICHARD CLIVE DESMOND | Dec 1951 | British | Director | 2000-11-22 UNTIL 2018-02-28 | RESIGNED |
HAROLD KENNETH BRADBURY | Jan 1938 | British | Director | RESIGNED | |
MR VIJAY LAKHMAN VAGHELA | Oct 1966 | British | Director | 2018-02-28 UNTIL 2019-03-01 | RESIGNED |
MR WILLIAM MICHAEL WEST | Feb 1940 | British | Director | RESIGNED | |
MR GEORGE MICHAEL TOULMIN | May 1943 | British | Director | RESIGNED | |
CROSSWALL NOMINEES LIMITED | Corporate Secretary | 1997-12-01 UNTIL 2000-11-22 | RESIGNED | ||
UNM INVESTMENTS LIMITED | Corporate Director | 2000-11-06 UNTIL 2000-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Clive Desmond | 2016-04-06 - 2018-02-28 | 12/1951 | London | Significant influence or control |
Broughton Printers Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |