CRP PRINT & PACKAGING HOLDINGS LIMITED

Cunard Building Cunard Building, Liverpool, L3 1SF, England
StatusDISSOLVED
Company No.05151348
CategoryPrivate Limited Company
Incorporated11 Jun 2004
Age19 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

CRP PRINT & PACKAGING HOLDINGS LIMITED is an dissolved private limited company with number 05151348. It was incorporated 19 years, 11 months, 6 days ago, on 11 June 2004 and it was dissolved 4 years, 11 months, 6 days ago, on 11 June 2019. The company address is Cunard Building Cunard Building, Liverpool, L3 1SF, England.



People

PRITCHARD, Nicky

Secretary

ACTIVE

Assigned on 02 Nov 2015

Current time on role 8 years, 6 months, 15 days

BOWERS, Clive

Director

Director

ACTIVE

Assigned on 14 Oct 2013

Current time on role 10 years, 7 months, 3 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 14 Oct 2013

Current time on role 10 years, 7 months, 3 days

BUCKENHAM, Christopher James

Secretary

RESIGNED

Assigned on 10 Jun 2005

Resigned on 02 Nov 2015

Time on role 10 years, 4 months, 22 days

PANTHER, Michele Jayne

Secretary

Director

RESIGNED

Assigned on 07 Jul 2004

Resigned on 10 Jun 2005

Time on role 11 months, 3 days

HP SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 2004

Resigned on 07 Jul 2004

Time on role 26 days

BOOL, Kenneth Alan

Director

Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 30 Apr 2005

Time on role 10 months, 8 days

BOOTH, Allan George

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 11 Oct 2005

Time on role 7 months, 10 days

BRAHMACHARI, Dev

Director

Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 02 Nov 2015

Time on role 11 years, 4 months, 2 days

BUCKENHAM, Christopher James

Director

Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 02 Nov 2015

Time on role 10 years, 2 months, 1 day

FELLOWS, Edwin

Director

Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 02 Nov 2015

Time on role 9 years, 6 months, 29 days

LINDOP, Thomas Harold

Director

Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 02 Nov 2015

Time on role 11 years, 4 months, 10 days

PANTHER, Michele Jayne

Director

Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 30 Apr 2005

Time on role 10 months, 8 days

SANGSTER, Peter John

Director

Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 14 Oct 2013

Time on role 9 years, 3 months, 22 days

HP DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jun 2004

Resigned on 22 Jun 2004

Time on role 11 days


Some Companies

A. ROYDEN ROOFING SERVICES LIMITED

24E NORWICH STREET,DEREHAM,NR19 1BX

Number:07142518
Status:ACTIVE
Category:Private Limited Company

COOKED MEAT SOLUTIONS LTD

FBIC UNIT 2, 45,COOKSTOWN,BT80 8SG

Number:NI610320
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUAMAH LIMITED

45 SCHOLEY HOUSE,LONDON,SW11 2SE

Number:11646008
Status:ACTIVE
Category:Private Limited Company

SENECA SECURITIES 2 LIMITED

12 THE PARKS,HAYDOCK,WA12 0JQ

Number:08871543
Status:ACTIVE
Category:Private Limited Company
Number:11022719
Status:ACTIVE
Category:Private Limited Company

TOM FERGUSON (MOTOR ENGINEERS) LIMITED

RMT,NEWCASTLE UPON TYNE,NE12 8EG

Number:01924547
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