PHOTO-PRODUCTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00266951. The registration start date is July 13, 1932. The current status is Active.
Company Number | 00266951 |
Company Name | PHOTO-PRODUCTION LIMITED |
Registered Address |
Photo-production Limited Dawson Lane Bradford West Yorkshire BD4 6HN England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1932-07-13 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-11-06 |
Returns Last Update | 2015-10-09 |
Confirmation Statement Due Date | 2021-10-23 |
Confirmation Statement Last Update | 2020-10-09 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
PHOTO-PRODUCTION LIMITED DAWSON LANE |
Post Town | BRADFORD |
County | WEST YORKSHIRE |
Post Code | BD4 6HN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HALLMARK PENSION TRUSTEES LIMITED | Hallmark Pension Trustees Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
HALLMARK CARDS PLC | Hallmark Cards Plc, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
TIGERPRINT LIMITED | Tigerprint Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
TIGERPRINT GROUP LIMITED | Tigerprint Group Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
TIGERPRINT MIDDLE LIMITED | Tigerprint Middle Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
HM ACQUISITIONS COMPANY LIMITED | Hm Acquisitions Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
GREETING CARD HOUSE LIMITED | Greeting Card House Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
BROWNSWORD PRODUCTIONS LIMITED | Brownsword Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
BROWNSWORD GROUP HOLDINGS LIMITED | Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
ROUTE ONE LIMITED | Route One Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GARDINER, Patricia Mary | Secretary (Active) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | / |
/ |
|
BUSBY, Timothy Mark | Director (Active) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | May 1964 / 1 June 2012 |
British / United Kingdom |
Director |
GARDINER, Patricia Mary | Director (Active) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | July 1955 / 31 March 1996 |
British / United Kingdom |
Company Secretary |
WRIGHT, Steven Paul | Director (Active) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | July 1960 / 31 December 2011 |
British / United Kingdom |
Director |
BROWN, Keith Neville | Director (Resigned) | 153 Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JD | February 1962 / 31 December 1999 |
British / |
Managing Director |
CLEMONS, Brian Patrick | Director (Resigned) | The Long Barn, E. Breary Farm, Arthington Road, Bramhope, Leeds, West Yorkshire, LS16 9LQ | May 1964 / 30 November 2005 |
American / |
Director |
FARRANT, Leslie John | Director (Resigned) | 1 Sonning Meadows, Sonning, Reading, Berkshire, RG4 0XB | February 1931 / |
British / |
Group Director |
JUDE, Donald George | Director (Resigned) | 89 Marshall Road, Rainham, Gillingham, Kent, ME8 0AN | September 1930 / |
British / |
Director |
KAY, Homer | Director (Resigned) | 6 Royal Crescent, Bath, BA1 2LR | November 1956 / 16 November 1995 |
American / |
Director |
READ, Donald Charles | Director (Resigned) | Catteslip House, Crocker End Nettlebed, Henley On Thames, Oxon, RG9 5BL | October 1945 / 1 January 1993 |
New Zealand / |
Group Managing Director |
RICHEY, Martha Maxine | Director (Resigned) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | October 1966 / 5 December 2006 |
American / United Kingdom |
Finance Director |
ROGUSKI, Marek Timothy | Director (Resigned) | 52 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LW | September 1947 / 1 January 1992 |
British / |
Group Director - Finance |
SHIELS, Anne | Director (Resigned) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | June 1961 / 31 December 2011 |
British / United Kingdom |
Director |
SNOW, Simon | Director (Resigned) | 547 Lordship Lane, London, N22 5DN | November 1957 / 1 January 1992 |
British / |
General Manager |
STARK, Robert Lorraine | Director (Resigned) | 6277 Rosewood Mission, Kansas City 66205, Usa, FOREIGN | April 1933 / |
American / |
Director |
STOTT, William James | Director (Resigned) | 34 Ridgeway, Wargrave, Reading, Berks, RG10 | August 1943 / |
Canadian / |
Group Director |
STUART, Ian Iveson | Director (Resigned) | Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD | October 1951 / 30 November 2005 |
British / United Kingdom |
Director |
TOOHEY, James Patrick | Director (Resigned) | 10092 Hemlock Drive, Overland Park, Kansas 66212, Usa, FOREIGN | September 1941 / |
American / |
Director |
WHEAL, Keith Frank | Director (Resigned) | Field House Shepherds Lane, Hurley, Maidenhead, Berkshire, SL6 5NG | April 1933 / |
British / |
Group Managing Director |
Post Town | BRADFORD |
Post Code | BD4 6HN |
Category | photo |
SIC Code | 99999 - Dormant Company |
Category + Posttown | photo + BRADFORD |
Please provide details on PHOTO-PRODUCTION LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.