MULTIGRAPHICS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 17 resignations

OLUYINKA, Kafayat Bisola

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
December 1985
Appointed on
21 March 2025
Nationality
British
Occupation
Chartered Secretary

STONE, Zillah Wendy

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 October 2018
Resigned on
21 March 2025
Nationality
British
Occupation
Company Secretary

STONE, Zillah Wendy

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
secretary
Appointed on
31 October 2018
Resigned on
21 March 2025

HICKS, William Beverley

Correspondence address
Level 3 1 Paddington Square, London, United Kingdom, W2 1DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
21 January 2016
Nationality
British
Occupation
Company Director

STEELE, ANNE

Correspondence address
350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
28 June 2013
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 3AX £1,320,000

MATTHEWS, DAVID JOHN

Correspondence address
350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
20 March 2013
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW1 3AX £1,320,000

JOWETT, MATTHEW PAUL

Correspondence address
350 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3AX
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
30 June 2011
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3AX £1,320,000

ROBERTS, MILES WILLIAM

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
4 May 2010
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRYDEN, STEPHEN WILLIAM

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 April 2008
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATTERMOLE, CAROLYN TRACY

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 March 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STEELE, ANNE

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Secretary
Appointed on
4 March 2008
Resigned on
31 October 2018
Nationality
BRITISH

MCLELLAN, ROBERT

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
4 March 2008
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE DSSP

THORNE, ANTHONY DAVID

Correspondence address
BEECH HOUSE WHITEBROOK PARK, 68 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
4 March 2008
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

EVANS, MARK ROBERT

Correspondence address
27 ST JOHNS ROAD, KNUTSFORD, CHESHIRE, WA16 0DP
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
1 June 2007
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 0DP £977,000

LASHAM, Gary

Correspondence address
Greenfields, Bexton Lane, Knutsford, Cheshire, WA16 9BW
Role RESIGNED
director
Date of birth
July 1958
Appointed on
15 August 2005
Resigned on
4 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9BW £1,315,000

HARGREAVES, MARTIN DONALD

Correspondence address
3 OAK RIDGE, WETHERBY, WEST YORKSHIRE, LS22 6GT
Role RESIGNED
Secretary
Appointed on
15 August 2005
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 6GT £675,000

FRITH, SUSAN CLAIRE

Correspondence address
80 MAIN STREET, FOXTON MARKET HARBOROUGH, LEICESTER, LE16 7RB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
15 August 2005
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE16 7RB £635,000

HARGREAVES, MARTIN DONALD

Correspondence address
3 OAK RIDGE, WETHERBY, WEST YORKSHIRE, LS22 6GT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
15 August 2005
Resigned on
4 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS22 6GT £675,000

LERWILL, ROBERT EARL

Correspondence address
1 WATER STREET, LONDON, WC2R 3LA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
15 August 2005
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Director
Appointed on
7 July 2005
Resigned on
15 August 2005
Nationality
BRITISH

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
7 July 2005
Resigned on
15 August 2005
Nationality
BRITISH

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