This company is commonly known as Thermal Printer Support Limited. The company was founded 13 years ago and was given the registration number 07876046. The firm's registered office is in REDDITCH. You can find them at Unit 27 Walkers Road, Manorside Industrial Estate, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THERMAL PRINTER SUPPORT LIMITED |
---|---|---|
Company Number | : | 07876046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Walkers Road, Manorside Industrial Estate, Redditch, Worcestershire, United Kingdom, B98 9HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Dale, Cranfield Road, Takeley, United Kingdom, CM22 6SX | Director | 08 December 2011 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 08 December 2011 | Active |
27, Sycamore Drive, Wythall, United Kingdom, B47 5QX | Director | 08 December 2011 | Active |
18, Alford Avenue, Manchester, United Kingdom, M20 1AQ | Director | 20 May 2021 | Active |
Gt Holdings (Hk) Limited | ||
Notified on | : | 13 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Room 1701, 17/F, Des Voeux Road Central, Hong Kong, |
Nature of control | : |
|
Mr Jason George Asser | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White Dale, Cranfield Road, Takeley, United Kingdom, CM22 6SX |
Nature of control | : |
|
Mr Paul Malcolm Board | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Sycamore Drive, Wythall, United Kingdom, B47 5QX |
Nature of control | : |
|
Mr Jason George Asser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White Dale, Cranfield Road, Takeley, United Kingdom, CM22 6SX |
Nature of control | : |
|
Mr Paul Malcolm Board | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Sycamore Drive, Wythall, England, B47 5QX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.