IN TOUCH REPROGRAPHICS LIMITED

1 officers / 11 resignations

BARTOLACCI, JOSEPH CARLO

Correspondence address
250 DEERPATH ROAD, NEW KENSINGTON, PENNSYLVANIA, 15068, UNITED STATES
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
27 August 2004
Nationality
AMERICAN
Occupation
DIRECTOR

SCHWARZ, FRANZ JOSEF

Correspondence address
RUDOLFDIESELSTRASSE 16, JULICH, NRW 52428, GERMANY
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
27 August 2004
Resigned on
25 July 2007
Nationality
GERMAN
Occupation
DIRECTOR

WOOD, SALLY EMMA

Correspondence address
11 WEST VIEW, YEADON, WEST YORKSHIRE, LS19 7HU
Role RESIGNED
Secretary
Appointed on
27 August 2004
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS19 7HU £282,000

KELLY, DAVID MARTIN

Correspondence address
604 POPLAR COURT, PITTSBURGH, PENNSYLVANIA, 15238, USA
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
27 August 2004
Resigned on
30 October 2009
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

TOTTMAN, BRIAN ERNEST

Correspondence address
61 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4ER
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
25 November 1996
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD1 4ER £344,000

WATKINS, ROBERT GREIG

Correspondence address
BROWN LODGE BARN BROWN LODGE STREET, SMITHY BRIDGE, LITTLEBOROUGH, OL15 0EP
Role RESIGNED
Secretary
Appointed on
9 June 1992
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OL15 0EP £210,000

ROBERTS, GEOFFREY WILLIAM

Correspondence address
LOW LODGE, BARNSDALE ROAD, ALLERTON BYWATER, WEST YORKSHIRE, WF10 2AX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 June 1992
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF10 2AX £369,000

TOTTMAN, BRIAN ERNEST

Correspondence address
61 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4ER
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
9 June 1992
Resigned on
22 April 1995
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD1 4ER £344,000

KING, GRAEME PHILIP

Correspondence address
ASH BARN, SYKE LANE, CAUSEWAY FOOT, HALIFAX, WEST YORKSHIRE, HX2 9NU
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
9 June 1992
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX2 9NU £442,000

WATKINS, ROBERT GREIG

Correspondence address
BROWN LODGE BARN BROWN LODGE STREET, SMITHY BRIDGE, LITTLEBOROUGH, OL15 0EP
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
9 June 1992
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL15 0EP £210,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 April 1992
Resigned on
9 June 1992

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
21 April 1992
Resigned on
9 June 1992

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company