4IMPRINT GROUP PLC

10 officers / 27 resignations

BRUKWICKI, Michelle Marie

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 May 2025
Nationality
American
Occupation
Certified Accountant

RABADIA PATEL, Jaz

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 September 2021
Nationality
British
Occupation
Chartered Energy Manager

SOUTHALL, Christina Dawn

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
February 1963
Appointed on
8 May 2019
Nationality
British
Occupation
Company Director

MOODY, PAUL STEPHEN

Correspondence address
25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL
Role ACTIVE
Director
Date of birth
June 1957
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

BRADY, Charles John

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
August 1956
Appointed on
11 June 2015
Resigned on
18 August 2023
Nationality
British
Occupation
Director

SEEKINGS, David John Emmott

Correspondence address
25 Southampton Buildings, London, England, WC2A 1AL
Role ACTIVE
director
Date of birth
November 1965
Appointed on
31 March 2015
Resigned on
1 May 2025
Nationality
British
Occupation
Chartered Accountant

LYONS-TARR, KEVIN

Correspondence address
25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
11 June 2012
Nationality
AMERICAN
Occupation
DIRECTOR

WARREN, JOHN ANTHONY

Correspondence address
25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
11 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

SCULL, ANDREW JAMES

Correspondence address
25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL
Role ACTIVE
Secretary
Appointed on
16 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

SCULL, ANDREW JAMES

Correspondence address
25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
16 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

GRAY, STEPHEN JOHN

Correspondence address
7/8 MARKET PLACE, LONDON, W1W 8AG
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 June 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8AG £14,936,000

POULTER, JOHN WILLIAM

Correspondence address
18 HARMOUNT HOUSE HARLEY STREET, LONDON, W1G 9PH
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
1 May 2010
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1G 9PH £1,230,000

DAVIES, GILLIAN

Correspondence address
FLAT 15, 51 IVERNA GARDENS, KENSINGTON, LONDON, W8 6TP
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
6 December 2004
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W8 6TP £1,246,000

MINTON, KENNETH JOSEPH

Correspondence address
7 MIDWAY, ST ALBANS, HERTFORDSHIRE, AL3 4BD
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
5 April 2004
Resigned on
28 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4BD £1,414,000

BRAMSON, EDWARD

Correspondence address
68 NORTH ROW, FLAT 16, LONDON, WIK 7AN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
10 October 2003
Resigned on
6 April 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

PEACOCK, MATTHEW ROY

Correspondence address
VILLA SANTA MADDALENA, STRADA SANTA MADDALENA, AMELIA, TR 05022, ITALY
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 October 2003
Resigned on
6 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

BRINDLE, IAN

Correspondence address
MILESTONES PACKHORSE ROAD, BESSELS GREEN, SEVENOAKS, KENT, TN13 2QP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
10 October 2003
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 2QP £1,527,000

TEMPLE, NICHOLAS JOHN

Correspondence address
10 MARKHAM SQUARE, LONDON, SW3 4UY
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
4 September 2003
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 4UY £4,491,000

SEEKINGS, DAVID JOHN EMMOTT

Correspondence address
2411 NEWPORT COURT, OSHKOSH, WISCONSIN 54904, AMERICA
Role RESIGNED
Secretary
Appointed on
26 February 2003
Resigned on
16 November 2004
Nationality
BRITISH

EVANS, PETER JAMES RODERICK

Correspondence address
WOODSTOCK 45 ST MICHAELS ROAD, BLUNDELLSANDS, MERSEYSIDE, L23 7UJ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
30 December 2002
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode L23 7UJ £746,000

SLATER, RICHARD CRAIG ALAN

Correspondence address
TIMBERS THE SPINNEY, SPRINGFIELD LANE, MARFORD, CLWYD, LL12 8TG
Role RESIGNED
Secretary
Appointed on
19 October 2001
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL12 8TG £689,000

SLATER, Richard Craig Alan

Correspondence address
Westleigh, Stannage Lane Churton, Chester, CH3 6LE
Role RESIGNED
director
Date of birth
June 1963
Appointed on
19 October 2001
Resigned on
9 July 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH3 6LE £680,000

POTTER, MICHAEL NICHOLAS

Correspondence address
HOSEY RIGGE HOUSE, HOSEY HILL, WESTERHAM, KENT, TN16 1TA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 March 2001
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode TN16 1TA £1,835,000

VARLEY, MARTIN

Correspondence address
313 STAND LANE, RADCLIFFE, GREATER MANCHESTER, M26 1JA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
6 March 2000
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M26 1JA £392,000

NELSON, RICHARD ALLEN

Correspondence address
2062 MENOMINEE DRIVE, OSHKOSH 54901 WINNEBAGO, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
18 May 1998
Resigned on
8 December 2003
Nationality
AMRICAN
Occupation
DIRECTOR

WRIGLEY, NICHOLAS HUGH TREMAYNE

Correspondence address
NEW COURT, ST SWITHIN'S LANE, LONDON, EC4P 4DU
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 August 1996
Resigned on
30 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

DUNN, DAVID MONCRIEFF

Correspondence address
LONGREACH, 53 SELWORTHY ROAD, SOUTHPORT, MERSEYSIDE, PR8 2HX
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
1 June 1996
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR8 2HX £1,252,000

MEYER, JEFFRY CARL

Correspondence address
1511 BURNING TREE COURT, FORT WAYNE INDIANA 468, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
19 September 1994
Resigned on
11 November 1998
Nationality
AMERICAN
Occupation
CERTIFIED PUBLIC ACCOUNTANT

FORD, BRIAN PETER

Correspondence address
3 FISHERMANS QUAY, MILL LANE, LYMINGTON, HAMPSHIRE, SO41 9FW
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
30 March 1994
Resigned on
19 May 2000
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode SO41 9FW £685,000

ILIFFE, ROBERT PETER RICHARD

Correspondence address
OLD RECTORY, ASHOW, KENILWORTH, WARWICKSHIRE, CV8 2LE
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
6 June 1992
Resigned on
13 April 1993
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode CV8 2LE £1,266,000

BOOTH, STEPHEN RODGER GAVIN

Correspondence address
LUND FARM, LUND, DRIFFIELD, EAST YORKSHIRE, YO25 9TE
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 June 1992
Resigned on
10 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO25 9TE £514,000

BENNINGTON, GRAHAM JAMES

Correspondence address
INGS HOUSE THE GREEN, ELLERKER, BROUGH, EAST YORKSHIRE, HU15 2DP
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
6 June 1992
Resigned on
3 July 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HU15 2DP £1,813,000

HARRISON, RICHARD

Correspondence address
THE BARN MAIN STREET, TIBTHORPE, DRIFFIELD, EAST YORKSHIRE, YO25 9LA
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
6 June 1992
Resigned on
19 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode YO25 9LA £403,000

HANWELL, RICHARD EDWIN

Correspondence address
BROADWOOD 26 CHURCH LANE, PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1NQ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
6 June 1992
Resigned on
27 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HG3 1NQ £1,531,000

HARRISON, RICHARD

Correspondence address
THE BARN MAIN STREET, TIBTHORPE, DRIFFIELD, EAST YORKSHIRE, YO25 9LA
Role RESIGNED
Secretary
Appointed on
6 June 1992
Resigned on
19 October 2001
Nationality
BRITISH

Average house price in the postcode YO25 9LA £403,000

LINDSEY, ANDREW CHARLES

Correspondence address
4 THORNLEYS, CHERRY BURTON, BEVERLEY, NORTH HUMBERSIDE, HU17 7SJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 June 1992
Resigned on
20 September 1994
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU17 7SJ £558,000

WIGGLESWORTH, DAVID CADE

Correspondence address
MANOR QUARRY, DUFFIELD BANK DUFFIELD, DERBY, DE56 4BG
Role RESIGNED
Director
Date of birth
March 1930
Appointed on
11 November 1966
Resigned on
30 December 1995
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE56 4BG £649,000


More Company Information