M & S REPROGRAPHICS LIMITED

7 officers / 7 resignations

WALSH, Cheryl Sandra Sarah

Correspondence address
Building 4, Uxbridge Business Park Sanderson Road, Uxbridge, England, UB8 1DH
Role ACTIVE
secretary
Appointed on
9 January 2023

ROSSETTI, Paolo

Correspondence address
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom, UB8 1DH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
7 October 2022
Nationality
British
Occupation
Finance Director

ARTHURTON, Anthony William

Correspondence address
Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England, UB8 1DH
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 March 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Accountant

PITCEATHLY, Richard Stuart

Correspondence address
Armitage House Thorpe Lower Lane, Robin Hood, Wakefield, West Yorkshire, WF3 3BQ
Role ACTIVE
secretary
Appointed on
27 January 2020
Resigned on
9 January 2023

DYAS, David Brian

Correspondence address
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, United Kingdom, UB8 1DH
Role ACTIVE
director
Date of birth
December 1963
Appointed on
27 January 2020
Nationality
British
Occupation
President

FITZPATRICK, ADRIAN JOHN

Correspondence address
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF3 3BQ
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

FITZPATRICK, ADRIAN JOHN

Correspondence address
ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF3 3BQ
Role ACTIVE
Secretary
Appointed on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

TURNER, BENJAMIN MICHAEL

Correspondence address
32 SCALEBOR SQUARE, BURLEY IN WHARFEDALE, ILKLEY LEEDS, WEST YORKSHIRE, LS29 7SP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 September 2005
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 7SP £621,000

WELLS, MALCOLM HARRY

Correspondence address
7 VINT RISE, IDLE, BRADFORD, WEST YORKSHIRE, BD10 8PU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 September 2005
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD10 8PU £481,000

GRAVE, COLIN DUNCAN

Correspondence address
89B THORNES ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 8QD
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
31 January 2005
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 8QD £354,000

RWL REGISTRARS LIMITED

Correspondence address
REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Role RESIGNED
Nominee Secretary
Appointed on
4 January 1993
Resigned on
4 January 1993

Average house price in the postcode EN1 1QU £439,000

SMALL, STEPHEN ANDREW

Correspondence address
3 DIMPLE PARK, EGERTON, BOLTON, BL7 9QE
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
4 January 1993
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL7 9QE £625,000

SMALL, MICHELLE

Correspondence address
3 DIMPLE PARK, EGERTON, BOLTON, BL7 9QE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
4 January 1993
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL7 9QE £625,000

SMALL, MICHELLE

Correspondence address
3 DIMPLE PARK, EGERTON, BOLTON, BL7 9QE
Role RESIGNED
Secretary
Appointed on
4 January 1993
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL7 9QE £625,000


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