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 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 |
SIC Code | Industry |
---|---|
2222 | Printing not elsewhere classified |
Address |
ERNST & YOUNG LLP NO 1 COLMORE SQUARE |
Post Town | BIRMINGHAM |
County | WEST MIDLANDS |
Post Code | B4 6HQ |
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 |
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 |
/ |
Post Town | BIRMINGHAM |
Post Code | B4 6HQ |
SIC Code | 2222 - Printing not elsewhere classified |
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.