ATOMIC PRINT MANAGEMENT LIMITED

3 officers / 14 resignations

YARDLEY, DANIEL

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6PL
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
5 August 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

REID, Peter David

Correspondence address
Msq Partners Ltd 6 York Street, London, England, W1U 6PL
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 May 2013
Nationality
British
Occupation
Chief Executive

SHAH, ASHISH

Correspondence address
6 YORK STREET, LONDON, UNITED KINGDOM, W1U 6PL
Role ACTIVE
Secretary
Appointed on
21 November 2011
Nationality
NATIONALITY UNKNOWN

WRIGHT, DEAN ANTHONY

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6PL
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
3 May 2011
Resigned on
31 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

BRIGDEN, COLIN JOHN

Correspondence address
6 YORK STREET, LONDON, UNITED KINGDOM, W1U 6PL
Role RESIGNED
Secretary
Appointed on
1 December 2009
Resigned on
21 November 2011
Nationality
NATIONALITY UNKNOWN

WINFIELD, BRUCE MALCOLM

Correspondence address
22 HILLHOUSE CLOSE, TURNERS HILL, WEST SUSSEX, RH10 4YY
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
8 June 2009
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 4YY £714,000

CLARKE, MARTIN JOHN

Correspondence address
105 CONGLETON ROAD, MACCLESFIELD, CHESHIRE, SK11 7XD
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
1 July 2007
Resigned on
30 November 2009
Nationality
BRITISH

Average house price in the postcode SK11 7XD £306,000

WINFIELD, BRUCE MALCOLM

Correspondence address
22 HILLHOUSE CLOSE, TURNERS HILL, WEST SUSSEX, RH10 4YY
Role RESIGNED
Secretary
Date of birth
November 1950
Appointed on
4 November 2005
Resigned on
21 March 2011
Nationality
BRITISH

Average house price in the postcode RH10 4YY £714,000

BURNS, Graeme Ian, Mr.

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

LEES, JENNIFER KATHRYN

Correspondence address
15-17 HUNTSWORTH MEWS, LONDON, NW1 6DD
Role RESIGNED
Secretary
Date of birth
May 1955
Appointed on
13 May 2005
Resigned on
4 November 2005
Nationality
BRITISH

Average house price in the postcode NW1 6DD £4,958,000

PRITCHARD, SIMON DAVID

Correspondence address
AUGUSTA, 16 PRIORY LANE, WARFIELD, BERKSHIRE, RG42 2JT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
9 May 2003
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 2JT £1,287,000

NICHOLS, RICHARD STEPHEN

Correspondence address
15A ROTHAMSTED AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2DD
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
9 May 2003
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2DD £2,105,000

SANDERSON, IAIN RODERICK

Correspondence address
7 CHANCELLORS WHARF, CRISP ROAD, LONDON, W6 9RT
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 May 2003
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 9RT £1,042,000

BUTTERWORTH, MICHAEL GUY

Correspondence address
THE WOODMAN,, HOWE STREET, GREAT WALTHAM, CHELMSFORD, CM3 1BA
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
9 May 2003
Resigned on
13 May 2005
Nationality
BRITISH

Average house price in the postcode CM3 1BA £870,000

VIVIAN, SUSAN DOMINIQUE

Correspondence address
45 CAMBRIDGE ROAD, BARNES, LONDON, SW13 0PG
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 May 2003
Resigned on
31 October 2004
Nationality
BRITISH
Occupation
DIRECTOR MARKETING SER

Average house price in the postcode SW13 0PG £1,509,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 April 2003
Resigned on
9 May 2003

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
7 April 2003
Resigned on
9 May 2003

More Company Information