R.E. JONES GRAPHIC SERVICES LIMITED

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.01198462
CategoryPrivate Limited Company
Incorporated30 Jan 1975
Age49 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

R.E. JONES GRAPHIC SERVICES LIMITED is an liquidation private limited company with number 01198462. It was incorporated 49 years, 3 months, 23 days ago, on 30 January 1975. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 6 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 22 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 days

BAKER, Christopher Harry

Director

Director

RESIGNED

Assigned on

Resigned on 20 May 1992

Time on role 32 years, 2 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on

Resigned on 10 Dec 2001

Time on role 22 years, 5 months, 12 days

MASTERS, Michael David

Director

Finance Director

RESIGNED

Assigned on

Resigned on 18 Dec 2000

Time on role 23 years, 5 months, 4 days

SNEDDEN, David King

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 07 May 1993

Time on role 31 years, 15 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days


Some Companies

ASPIRE BUILDING SERVICES LIMITED

47 LAWES WAY,BARKING,IG11 0PB

Number:11101394
Status:ACTIVE
Category:Private Limited Company

D J UTILITIES LIMITED

LAWSHALLS LAWSHALLS HILL,COLCHESTER,CO6 2HU

Number:07199980
Status:ACTIVE
Category:Private Limited Company

KNOX INSIGHT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11276305
Status:ACTIVE
Category:Private Limited Company

LSAMIOTIS LTD

BELVOIR HOUSE,NEWMARKET,CB8 8DH

Number:10438665
Status:ACTIVE
Category:Private Limited Company

SANDSWOOD LIMITED

MONTAGU HOUSE,HUNTINGDON,PE29 3NY

Number:07928321
Status:ACTIVE
Category:Private Limited Company

THE BESPOKE WINDOW GROUP LIMITED

STUDIO 6, WEEKIN WORKS 112-116 PARK HILL ROAD,BIRMINGHAM,B17 9HD

Number:06065783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source