NORTHERN PRINT SERVICES LIMITED

55 Douglas Street, Glasgow, G2 7NP, United Kingdom
StatusACTIVE
Company No.SC092400
CategoryPrivate Limited Company
Incorporated25 Mar 1985
Age39 years, 1 month, 27 days
JurisdictionScotland

SUMMARY

NORTHERN PRINT SERVICES LIMITED is an active private limited company with number SC092400. It was incorporated 39 years, 1 month, 27 days ago, on 25 March 1985. The company address is 55 Douglas Street, Glasgow, G2 7NP, United Kingdom.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 5 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

DIGGORY, Catherine Jeanne

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

KEENAN, Bryan Angus

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1994

Time on role 29 years, 8 months, 5 days

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on 16 Sep 1994

Resigned on 30 Sep 1999

Time on role 5 years, 14 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 days

EWING, Margaret

Director

Finance Director

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 16 Sep 1994

Resigned on 10 Dec 2001

Time on role 7 years, 2 months, 24 days

LEAVER, Gordon James Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Sep 1994

Time on role 29 years, 8 months, 5 days

MASTERS, Michael David

Director

Finance Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 18 Dec 2000

Time on role 6 years, 3 months, 2 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

ACARE SUSSEX LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:10551099
Status:LIQUIDATION
Category:Private Limited Company

ARTWORKS EDUCATION LTD

28 LYNDALE ROAD,BINGLEY,BD16 3HE

Number:10209761
Status:ACTIVE
Category:Private Limited Company

BF (BRITISH FORTUNE) GROUP LIMITED

59-60 THAMES STREET,WINDSOR,SL4 1TX

Number:07945264
Status:LIQUIDATION
Category:Private Limited Company

GLOSTER CNC REPAIRS LIMITED

35 LOWER MEADOW,GLOUCESTER,GL2 4XN

Number:08306827
Status:ACTIVE
Category:Private Limited Company

RAINBOW NAIL AND BEAUTY LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:10792678
Status:ACTIVE
Category:Private Limited Company

THE TICKET DESK LIMITED

9 BICKELS YARD,LONDON,SE1 3HA

Number:11228256
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