NORPRINT LABELLING SYSTEMS LIMITED

Address:
Ernst & Young LLP, No 1 Colmore Square, Birmingham, West Midlands, B4 6HQ

NORPRINT LABELLING SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03556795. The registration start date is May 1, 1998. The current status is ADMINISTRATIVE RECEIVER.

Company Overview

Company Number 03556795
Company Name NORPRINT LABELLING SYSTEMS LIMITED
Registered Address Ernst & Young LLP
No 1 Colmore Square
Birmingham
West Midlands
B4 6HQ
Company Category Private Limited Company
Company Status ADMINISTRATIVE RECEIVER
Origin Country United Kingdom
Incorporation Date 1998-05-01
Account Category FULL
Account Ref Day 28
Account Ref Month 3
Accounts Due Date 2006-01-28
Accounts Last Update 2004-03-31
Returns Due Date 2006-05-29
Returns Last Update 2005-05-01
Confirmation Statement Due Date 2017-05-15
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
2222 Printing not elsewhere classified

Office Location

Address ERNST & YOUNG LLP
NO 1 COLMORE SQUARE
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B4 6HQ

Companies with the same location

Entity Name Office Address
01225347 LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED Ernst & Young LLP, One, Birmingham, B4 6HQ
BALDWINS MANAGEMENT SERVICES LLP Ernst & Young LLP, No.1 Colmore Square, Birmingham, B4 6HQ
L.K. BENNETT LIMITED Ernst & Young LLP, No.1 Colmore Square, Birmingham, B4 6HQ
01548646 LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ
DECORETTE MARKETING SERVICES LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ
ZAP REALISATIONS LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ
DEXION EUROPE LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ
DEXION INTERNATIONAL LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ
FERROTECH LIMITED Ernst & Young LLP, No 1 Colmore Square, Birmingham, West Midlands, B4 6HQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRAY, Timothy John Secretary (Active) 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD /
1 September 2004
/
BROWN, Stuart Thomas Director (Active) 363 London Road, Appleton, Warrington, Cheshire, United Kingdom, WA4 5HP December 1966 /
31 August 2004
British /
England
Director
EVANS, Alex Director (Active) Paddock House, Beverley Gardens, Stamford, Lincolnshire, PE9 2UD October 1941 /
20 November 2003
British /
Director
GRAY, Timothy John Director (Active) 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD July 1963 /
1 September 2004
British /
Chartered Accountant
HANCOCK, Thomas Gerrard Director (Active) 134 Freiston Road, Boston, Lincolnshire, PE21 0JP September 1946 /
17 October 2001
British /
Technical Director
SHOOTER, Michael William Director (Active) 21 Bain Road, Boston, Lincolnshire, PE21 7QE June 1958 /
13 December 2004
British /
United Kingdom
Director
METCALFE, Malcolm Secretary (Resigned) 20 Tameside, Stokesley, North Yorkshire, TS9 5PE /
9 July 1998
/
SMITH, David Anthony Secretary (Resigned) 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR /
30 January 2001
/
DLA SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
1 May 1998
/
AIKEN, Michael John Director (Resigned) Ardara, Fen Lane, East Keal, Spilsby, Lincolnshire, PE23 4AY October 1959 /
1 October 1999
British /
Operations Director(S.E.D.)
CAPLIN, Anthony Lindsay Director (Resigned) 22 Elm Lodge, River Gardens, London, SW6 6NZ April 1951 /
16 March 2000
British /
United Kingdom
Director
CARPENTER, Keith George Director (Resigned) Brock Place, The Rise, Brockenhurst, Hampshire, SO42 7SJ August 1943 /
2 April 2002
British /
Retired
DALE, Bernard John Director (Resigned) Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN May 1964 /
12 July 1998
British /
England
Company Director
DALTON, David Henry Director (Resigned) Greenway Forstal Barn, Greenway Forstal, Hollingbourne, Maidstone, Kent, ME17 1QA January 1941 /
17 October 2001
British /
Production Director
DLA NOMINEES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
1 May 1998
/
DOUGLAS, Eden Robert Michael Director (Resigned) Moat House, Bramcote Road, Loughborough, Leicestershire, LE11 2SA December 1955 /
9 July 1998
British /
England
Director
GARDNER, Peter Director (Resigned) Langton Lodge 122 Spilsby Road, Boston, Lincolnshire, PE21 9NY March 1962 /
9 July 1998
British /
Company Director
MAX, Davis Director (Resigned) 18 Hiltingbury Road, Chandlers Ford, Hampshire, SO53 5ST November 1953 /
13 December 2001
British /
Sales Director
MAYCROFT, Christopher John Director (Resigned) 115 Winchester Road, Grantham, Lincolnshire, NG31 8RN August 1959 /
1 October 1999
British /
England
Manufacturing Director(Boston)
METCALFE, Malcolm Director (Resigned) 20 Tameside, Stokesley, North Yorkshire, TS9 5PE November 1945 /
22 September 1998
British /
England
Financial Director
PLUMMER, Clive Director (Resigned) Pinhigh 117 Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DS October 1953 /
9 July 1998
British /
Director
SMITH, David Anthony Director (Resigned) 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR December 1960 /
30 January 2001
British /
England
Director
WHITE, Peter Director (Resigned) The Pines, Norton Grange, Little Kineton, Warwick, Warwickshire, CV35 0DP May 1952 /
29 April 1999
British /
Consultant
WOOD, Roger David Director (Resigned) Townsend House, Morcott Road, Wing, Rutland, LE15 8SA March 1947 /
12 June 2001
British /
United Kingdom
Director
DLA SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
1 May 1998
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6HQ
SIC Code 2222 - Printing not elsewhere classified

Improve Information

Please provide details on NORPRINT LABELLING SYSTEMS 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches