COMMUNISIS BROADPRINT LTD

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01938778
CategoryPrivate Limited Company
Incorporated14 Aug 1985
Age38 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 3 months, 30 days

SUMMARY

COMMUNISIS BROADPRINT LTD is an dissolved private limited company with number 01938778. It was incorporated 38 years, 8 months, 14 days ago, on 14 August 1985 and it was dissolved 3 years, 3 months, 30 days ago, on 29 December 2020. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 6 months, 27 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 30 Dec 2006

Current time on role 17 years, 3 months, 29 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

GODDARD, Anthony Stephen

Secretary

Accountant

RESIGNED

Assigned on 30 Apr 1999

Resigned on 26 Jun 2000

Time on role 1 year, 1 month, 26 days

JARMAN, Lisa Caroline

Secretary

RESIGNED

Assigned on

Resigned on 06 May 1994

Time on role 29 years, 11 months, 22 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 30 Dec 1996

Time on role 2 years, 7 months, 24 days

WILLIS, Ian William

Secretary

RESIGNED

Assigned on

Resigned on 16 Mar 1993

Time on role 31 years, 1 month, 12 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Oct 2009

Time on role 9 years, 4 months, 5 days

B-R SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 30 Apr 1999

Time on role 2 years, 4 months

ALING, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Mar 1993

Time on role 31 years, 1 month, 12 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 06 May 1994

Resigned on 30 Dec 1996

Time on role 2 years, 7 months, 24 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 28 Jun 2010

Resigned on 28 Feb 2019

Time on role 8 years, 8 months

COCKROFT, William Francis

Director

Managing Director

RESIGNED

Assigned on 30 Apr 1999

Resigned on 20 Nov 2000

Time on role 1 year, 6 months, 20 days

FALLEN, Malcolm James

Director

Director

RESIGNED

Assigned on 16 Mar 1993

Resigned on 17 Mar 1995

Time on role 2 years, 1 day

GODDARD, Anthony Stephen

Director

Accountant

RESIGNED

Assigned on 30 Apr 1999

Resigned on 31 Oct 2005

Time on role 6 years, 6 months, 1 day

GODDARD, John

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Nov 2002

Time on role 1 year, 7 months

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

JARMAN, Lisa Caroline

Director

Accountant

RESIGNED

Assigned on 16 Mar 1993

Resigned on 04 Mar 1965

Time on role 28 years, 12 days

LIPINSKI, Andrew Alexander, Mr.

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2000

Resigned on 11 Apr 2002

Time on role 1 year, 7 months, 21 days

MCLEOD, Iain Mitchell

Director

Accountant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 30 Dec 1996

Time on role 1 year, 9 months, 13 days

MITCHELL, Michael

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Dec 2002

Time on role 1 year, 8 months, 1 day

MORAN, Denise

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 16 Oct 2006

Time on role 5 years, 5 months, 16 days

MURRAY, David

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 31 Dec 2004

Time on role 2 years

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 01 Oct 2020

Time on role 1 year, 7 months, 3 days

UPCHURCH, Karl

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Mar 1993

Time on role 31 years, 1 month, 12 days

WELLS, John Adrian

Director

Managing Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Dec 2006

Time on role 5 years, 8 months

WILLIS, Ian William

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Mar 1993

Time on role 31 years, 1 month, 12 days

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 31 Oct 2009

Time on role 8 years, 11 months, 11 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 30 Apr 1999

Time on role 2 years, 4 months

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 30 Apr 1999

Time on role 2 years, 4 months


Some Companies

BLINDSPOT CONSULTING LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:11379599
Status:ACTIVE
Category:Private Limited Company

DI CONSTRUCT LIMITED

79 PRINCES AVENUE,WATFORD,WD18 7RR

Number:11953590
Status:ACTIVE
Category:Private Limited Company

HASHTAGCBD LIMITED

32 HIGH STREET,NORTHAMPTON,NN6 0QB

Number:11542072
Status:ACTIVE
Category:Private Limited Company

LANDSCOPE LAND AND PROPERTY LIMITED

VILLAGE FARM,SANDY,SG19 1PU

Number:08916917
Status:ACTIVE
Category:Private Limited Company

LONSDALE LIMITED

UNIT 2 HAREBRIDGE LANE,AYLESBURY,HP22 5PF

Number:11369084
Status:ACTIVE
Category:Private Limited Company

PROMISE LAND CARE LTD

1ST FLOOR FLAT, 226 FILTON AVENUE FILTON AVENUE,BRISTOL,BS7 0AZ

Number:11254238
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