This company is commonly known as Print Design & Graphics Limited. The company was founded 40 years ago and was given the registration number 01805276. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | PRINT DESIGN & GRAPHICS LIMITED |
---|---|---|
Company Number | : | 01805276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 06 December 2023 | Active |
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930 | Director | 21 April 2020 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, | Director | 15 August 2016 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, | Director | 24 May 2014 | Active |
Orchard Farm House, Horninghold, Market Harborough, LE16 8DH | Secretary | 26 May 2006 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Secretary | 11 March 2011 | Active |
New Rift House, Acomb, Hexham, NE46 4RW | Secretary | - | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Secretary | 24 May 2014 | Active |
Orchard Farm House, Horninghold, Market Harborough, LE16 8DH | Director | 26 May 2006 | Active |
Barncroft, Main Street, Tugby, LE7 9WD | Director | 26 May 2006 | Active |
Nene House, Main Street, Willoughby Waterleys, Leicester, United Kingdom, LE8 6UF | Director | 26 May 2006 | Active |
51 Greenway, Chapel Park, Newcastle Upon Tyne, NE5 1SU | Director | 01 September 1993 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Director | 19 December 2011 | Active |
Bel Air Hayfield Lane, Whickham Gateshead, Newcastle Upon Tyne, NE16 4HN | Director | - | Active |
61 Beaconside, Cleadon Manor Marsden, South Shields, NE34 7PY | Director | 01 April 1997 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Director | 19 December 2011 | Active |
New Rift House, Acomb, Hexham, NE46 4RW | Director | - | Active |
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930 | Director | 24 May 2014 | Active |
Fountain Plaza, Belgicastraat 9, Zaventem, | Director | 23 May 2014 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 23 May 2014 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Director | 24 May 2014 | Active |
7 Grindon Close, Southfield Green, Cramlington, NE23 6NQ | Director | 01 April 1997 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Director | 24 May 2014 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, GA 30328 | Director | 23 May 2014 | Active |
Graphic Packaging International Box Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, New Bailey, Salford, United Kingdom, M3 5GS |
Nature of control | : |
|
Graphic Packaging International Box Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interlink Way South, Bardon Hill, Coalville, United Kingdom, LE67 1PE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.