NEW PRINTING HOUSE SQUARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEW PRINTING HOUSE SQUARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NEW PRINTING HOUSE SQUARE LIMITED was incorporated 31 years ago on 04/06/1992 and has the registered number: 02720262. The accounts status is FULL and accounts are next due on 30/09/2024.
NEW PRINTING HOUSE SQUARE LIMITED was incorporated 31 years ago on 04/06/1992 and has the registered number: 02720262. The accounts status is FULL and accounts are next due on 30/09/2024.
NEW PRINTING HOUSE SQUARE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
16 TINWORTH STREET
LONDON
SE11 5AL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MICHAEL DAVID KIRKMAN | Jul 1972 | British | Director | 2019-07-01 | CURRENT |
MR ALAIN GUSTAVE PAUL MILLET | Jan 1968 | French | Director | 2008-09-01 | CURRENT |
MR FREDRIK JONAS WIDLUND | Mar 1968 | Swedish | Director | 2014-11-06 | CURRENT |
MR DAVID FRANCIS FULLER | Apr 1977 | British | Secretary | 2009-03-06 | CURRENT |
MR DAVID FRANCIS FULLER | Apr 1977 | British | Director | 2021-07-01 | CURRENT |
HANS OTTO THOMAS LUNDQVIST | Jun 1944 | Swedish | Director | 1994-10-20 UNTIL 1995-09-30 | RESIGNED |
PER HENRIK SJOBERG | Jan 1962 | Swedish | Director | 2006-01-01 UNTIL 2008-05-02 | RESIGNED |
MR THOMAS JOHN THOMSON | Nov 1950 | British | Director | 2001-10-05 UNTIL 2006-01-01 | RESIGNED |
MR RICHARD JAMES SUNLEY TICE | Sep 1964 | British | Director | 2010-08-31 UNTIL 2014-02-14 | RESIGNED |
JOHN HOWARD WHITELEY | Nov 1958 | British | Director | 2010-01-22 UNTIL 2019-06-30 | RESIGNED |
MR SIMON LABORDA WIGZELL | Jun 1968 | British | Director | 2014-02-14 UNTIL 2021-06-30 | RESIGNED |
TOM JULIAN LYNALL WILLS | May 1965 | British | Director | 2008-09-01 UNTIL 2010-08-31 | RESIGNED |
HANS OTTO THOMAS LUNDQVIST | Jun 1944 | Swedish | Director | 1992-07-09 UNTIL 1992-12-14 | RESIGNED |
MR THOMAS JOHN THOMSON | Nov 1950 | British | Secretary | 1993-12-31 UNTIL 2001-10-05 | RESIGNED |
TAYLOR WALTON SOLICITORS | Secretary | RESIGNED | |||
STEVEN FRANCIS BOARD | Nov 1954 | British | Secretary | 2001-10-05 UNTIL 2007-11-23 | RESIGNED |
SARAH GHINN | Aug 1963 | British | Secretary | 2007-11-23 UNTIL 2009-03-06 | RESIGNED |
BENGT FILIP MORTSTEDT | Apr 1948 | Swedish | Director | 1992-07-09 UNTIL 1992-12-14 | RESIGNED |
BENGT FILIP MORTSTEDT | Apr 1948 | Swedish | Director | 1994-10-20 UNTIL 2001-10-05 | RESIGNED |
MONTEREY EXECUTIVES BV | Jun 1947 | Director | 1992-12-14 UNTIL 1994-09-06 | RESIGNED | |
KEVIN EDWARD CHAPMAN | Nov 1962 | British | Director | 2007-11-23 UNTIL 2008-08-06 | RESIGNED |
MR ERIK HENRY KLOTZ | Nov 1944 | Swedish | Director | 2008-05-02 UNTIL 2019-08-14 | RESIGNED |
MR GLYN VINCENT HIRSCH | Jun 1961 | British | Director | 1995-06-28 UNTIL 2001-10-05 | RESIGNED |
STEVEN FRANCIS BOARD | Nov 1954 | British | Director | 2006-01-01 UNTIL 2008-05-08 | RESIGNED |
DAN MIKAEL BAVERSTAM | Apr 1955 | Swedish | Director | 1992-08-05 UNTIL 1992-12-14 | RESIGNED |
DAN MIKAEL BAVERSTAM | Apr 1955 | Swedish | Director | 2001-10-05 UNTIL 2007-11-23 | RESIGNED |
MR. EDWARD JONATHAN CORCOS ALBUM | Sep 1936 | British | Director | 1992-12-14 UNTIL 1994-10-20 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1992-06-04 UNTIL 1993-06-04 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-06-04 UNTIL 1993-06-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cls Holdings Plc | 2016-04-06 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |