THORNTON PRINT LIMITED

North Tyne Industrial Estate North Tyne Industrial Estate, Benton, NE12 9SZ, Newcastle Upon Tyne
StatusACTIVE
Company No.02790048
CategoryPrivate Limited Company
Incorporated15 Feb 1993
Age31 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

THORNTON PRINT LIMITED is an active private limited company with number 02790048. It was incorporated 31 years, 4 months, 4 days ago, on 15 February 1993. The company address is North Tyne Industrial Estate North Tyne Industrial Estate, Benton, NE12 9SZ, Newcastle Upon Tyne.



People

MALLEN, Doreen

Director

Director

ACTIVE

Assigned on 16 Feb 2011

Current time on role 13 years, 4 months, 3 days

MALLEN, Scott

Director

Director

ACTIVE

Assigned on 09 Mar 2010

Current time on role 14 years, 3 months, 10 days

TEASDALE, Rachel

Director

Solicitor

ACTIVE

Assigned on 15 Feb 2024

Current time on role 4 months, 4 days

GRAEME, Dorothy May

Nominee-secretary

RESIGNED

Assigned on 15 Feb 1993

Resigned on 15 Feb 1993

Time on role

THORNTON, David Michael

Secretary

Commercial Artist

RESIGNED

Assigned on 15 Feb 1993

Resigned on 20 Jul 2010

Time on role 17 years, 5 months, 5 days

ARMSTRONG, Bernard

Director

Printer

RESIGNED

Assigned on 31 Mar 1993

Resigned on 31 Aug 2008

Time on role 15 years, 5 months

CHARLTON, John

Director

Printer

RESIGNED

Assigned on 31 Mar 1993

Resigned on 28 Aug 1999

Time on role 6 years, 4 months, 28 days

DEFTY, Lance Harrington

Director

Sales

RESIGNED

Assigned on 01 Oct 2003

Resigned on 08 May 2015

Time on role 11 years, 7 months, 7 days

GRAEME, Lesley Joyce

Nominee-director

RESIGNED

Assigned on 15 Feb 1993

Resigned on 15 Feb 1993

Time on role

HUNTER, Ritson Joseph

Director

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 24 Apr 2014

Time on role 5 years, 11 months, 23 days

LONSDALE, David Edward

Director

Salesman

RESIGNED

Assigned on 31 Mar 1993

Resigned on 31 Oct 2002

Time on role 9 years, 7 months

MALLEN, Brian

Director

Printer

RESIGNED

Assigned on 15 Feb 1993

Resigned on 16 Feb 2011

Time on role 18 years, 1 day

MORTON, Richard

Director

Company Director

RESIGNED

Assigned on 15 Apr 1993

Resigned on 14 Sep 2006

Time on role 13 years, 4 months, 29 days

PRICE, William

Director

Printer

RESIGNED

Assigned on 15 Feb 1993

Resigned on 07 Apr 1994

Time on role 1 year, 1 month, 20 days

THOMPSON, Paul David

Director

Finance

RESIGNED

Assigned on 09 Mar 2010

Resigned on 08 Apr 2024

Time on role 14 years, 30 days

THORNTON, David Michael

Director

Commercial Artist

RESIGNED

Assigned on 15 Feb 1993

Resigned on 20 Jul 2010

Time on role 17 years, 5 months, 5 days


Some Companies

C & I PROPERTIES LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:04443379
Status:ACTIVE
Category:Private Limited Company

GLUG KITCHEN LTD

9 PIER HALL 9 PIER HALL,HULL,HU1 1XE

Number:11605120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INKQUISITIVE QUILL LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11158254
Status:ACTIVE
Category:Private Limited Company

MAXINGTON MANAGEMENT LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:09152806
Status:ACTIVE
Category:Private Limited Company

PRESTIGE SKILLS RECRUITMENT LIMITED

326 WARRINGTON ROAD,PRESCOT,L35 9JA

Number:11114411
Status:ACTIVE
Category:Private Limited Company

S & J BODYREPAIRS (PEMBROKESHIRE) LIMITED

10 LODGE ESTATE,HAVERFORDWEST,SA62 4BW

Number:10354775
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