This company is commonly known as Express Printers Manchester Limited. The company was founded 36 years ago and was given the registration number 02203666. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EXPRESS PRINTERS MANCHESTER LIMITED |
---|---|---|
Company Number | : | 02203666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1987 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 28 February 2018 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 16 August 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 28 February 2018 | Active |
Sisu, Blagdens Lane Southgate, London, N14 6DG | Secretary | 22 November 2000 | Active |
9 Kingsley Close, Sandal, Wakefield, WF2 7EB | Secretary | 13 August 1996 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Secretary | 08 August 2005 | Active |
13 Beagle Ridge Drive, Acomb, York, YO2 3JH | Secretary | - | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Secretary | 01 December 1997 | Active |
158 Fleetwood Road South, Thornton Cleveleys, FY5 5NR | Director | - | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 22 November 2000 | Active |
The Northern & Shell Building, Number 10 Lower Thames Street, London, EC3R 6EN | Director | 26 February 2009 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 26 February 2009 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 28 February 2018 | Active |
The Old Malt House, The Street, Boxley, ME14 3DR | Director | - | Active |
18 Crimple Meadows, Pannal, Harrogate, HG3 1EN | Director | - | Active |
141 Leeds Road, Harrogate, HG2 8EZ | Director | - | Active |
10 Margate Road, St Annes, FY8 3EG | Director | 01 April 1996 | Active |
35 Gleneagles Drive, Fulwood, Preston, PR2 7ET | Director | 17 June 1991 | Active |
Bushells Cottage Mill Lane, Goosnargh, Preston, PR3 2BJ | Director | - | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 22 November 2000 | Active |
36 Grizedale Road, Blackpool, FY4 4TL | Director | - | Active |
The West Wing, Thorp Arch Hall, Wetherby, LS23 7AW | Director | - | Active |
The Chase, Upper Rickeston, Haverfordwest, SA62 3DJ | Director | 01 April 1996 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 28 February 2018 | Active |
Stanley Cottage 160 Cornwall Avenue, Blackpool, FY2 9QR | Director | - | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Director | 06 November 2000 | Active |
Ludgate House, 245 Blackfriars Road, London, SE1 9UY | Corporate Director | 06 November 2000 | Active |
Mr Richard Clive Desmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN |
Nature of control | : |
|
Broughton Printers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Northern & Shell Building, 10 Lower Thames Street, London, England, EC3R 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-04 | Dissolution | Dissolution application strike off company. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Change corporate director company with change date. | Download |
2018-05-11 | Officers | Change corporate secretary company with change date. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-09 | Officers | Appoint corporate director company with name date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.