This company is commonly known as Bollin Print Finishers Ltd. The company was founded 11 years ago and was given the registration number 08181365. The firm's registered office is in HYDE. You can find them at Unit B2 Newton Business Park, Talbot Road, Hyde, . This company's SIC code is 18140 - Binding and related services.
Name | : | BOLLIN PRINT FINISHERS LTD |
---|---|---|
Company Number | : | 08181365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 August 2012 |
End of financial year | : | 29 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ | Director | 21 March 2020 | Active |
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ | Director | 02 February 2018 | Active |
47, Cedarway, Bollington, Macclesfield, England, SK10 5NR | Director | 16 August 2012 | Active |
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ | Director | 06 December 2018 | Active |
272, Bath Street, Glasgow, Scotland, G2 4JR | Director | 19 August 2019 | Active |
Miss Ujala Akram | ||
Notified on | : | 22 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Unit B2, Newton Business Park, Hyde, England, SK14 4UQ |
Nature of control | : |
|
Ross Patrick Thomson | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2019 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 272, Bath Street, Glasgow, Scotland, G2 4JR |
Nature of control | : |
|
Mr Noel Stenson | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Newton Business Park, Hyde, England, SK14 4UQ |
Nature of control | : |
|
Mr Evert Pieter De Vries | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Unit B2, Newton Business Park, Hyde, England, SK14 4UQ |
Nature of control | : |
|
Mr William Osbaldiston | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Building 2, The Colony Wilmslow, Wilmslow, United Kingdom, SK9 4LY |
Nature of control | : |
|
Mrs Christine Anne Osbaldiston | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Building 2, The Colony Wilmslow, Wilmslow, United Kingdom, SK9 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-01 | Officers | Appoint person director company with name date. | Download |
2019-09-01 | Officers | Termination director company with name termination date. | Download |
2019-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Resolution | Resolution. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.