This company is commonly known as Prestige Printing Supplies Limited. The company was founded 26 years ago and was given the registration number 03521220. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1, Angel Works, Saint Andrews Street, Birmingham, West Midlands. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRESTIGE PRINTING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03521220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Angel Works, Saint Andrews Street, Birmingham, West Midlands, B9 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Primrose Drive, Branston, Burton On Trent, DE14 3GS | Secretary | 11 March 2002 | Active |
Gorton Pool Cottage, Stoneywell Lane, Longdon, United Kingdom, WS15 4NN | Director | 04 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 03 March 1998 | Active |
46 Sankey Drive, Albert Village, Swadlincote, DE11 8HE | Secretary | 04 March 1998 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 03 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 03 March 1998 | Active |
Church Gate Cottage Church Road, Elford, B79 9DA | Director | 10 March 1998 | Active |
110 Grange Road, Solihull, B91 1DA | Director | 04 March 1998 | Active |
Gregory Edward Hands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gorton Pool Cottage, Stoneywell Lane, Longdon, United Kingdom, WS15 4NN |
Nature of control | : |
|
Elizabeth Mary Hands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Primrose Drive, Burton On Trent, United Kingdom, DE14 3GS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.