NEW PRINTING HOUSE SQUARE LIMITED

5 officers / 23 resignations

FULLER, David Francis

Correspondence address
16 Tinworth Street, London, England, SE11 5AL
Role ACTIVE
director
Date of birth
April 1977
Appointed on
1 July 2021
Nationality
English
Occupation
Director And Company Secretary

KIRKMAN, ANDREW MICHAEL DAVID

Correspondence address
16 TINWORTH STREET, LONDON, ENGLAND, SE11 5AL
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WIDLUND, FREDRIK JONAS

Correspondence address
16 TINWORTH STREET, LONDON, ENGLAND, SE11 5AL
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
6 November 2014
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

WIGZELL, Simon Laborda

Correspondence address
16 Tinworth Street, London, England, SE11 5AL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 February 2014
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

MILLET, ALAIN GUSTAVE PAUL

Correspondence address
16 TINWORTH STREET, LONDON, ENGLAND, SE11 5AL
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
1 September 2008
Nationality
FRENCH
Occupation
GROUP TREASURER

TICE, RICHARD JAMES SUNLEY

Correspondence address
86 BONDWAY, LONDON, SW8 1SF
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
31 August 2010
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

WHITELEY, JOHN HOWARD

Correspondence address
16 TINWORTH STREET, LONDON, ENGLAND, SE11 5AL
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
22 January 2010
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WILLS, TOM JULIAN LYNALL

Correspondence address
86 BONDWAY, LONDON, SW8 1SF
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 September 2008
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KLOTZ, ERIK HENRY

Correspondence address
16 TINWORTH STREET, LONDON, ENGLAND, SE11 5AL
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 May 2008
Resigned on
14 August 2019
Nationality
SWEDISH
Occupation
EXECUTIVE VICE CHAIRMAN

GHINN, SARAH

Correspondence address
69 THRALE ROAD, STREATHAM, LONDON, SW16 1NU
Role RESIGNED
Secretary
Appointed on
23 November 2007
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DEPUTY GROUP SECRETARY

Average house price in the postcode SW16 1NU £719,000

CHAPMAN, KEVIN EDWARD

Correspondence address
FONTHILL HOUSE, 21 OLD HOLT ROAD, MEDBOURNE, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8DY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
23 November 2007
Resigned on
6 August 2008
Nationality
BRITISH
Occupation
PROPERTY DIRECTOR

Average house price in the postcode LE16 8DY £686,000

SJOBERG, PER HENRIK

Correspondence address
78 MADRID ROAD, BARNES, LONDON, SW13 9PG
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 January 2006
Resigned on
2 May 2008
Nationality
SWEDISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SW13 9PG £2,146,000

BOARD, STEVEN FRANCIS

Correspondence address
TAWLBROOK, PLAISTOW ROAD, LOXWOOD, BILLINGSHURST, WEST SUSSEX, RH14 0TY
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 January 2006
Resigned on
8 May 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode RH14 0TY £1,044,000

BOARD, STEVEN FRANCIS

Correspondence address
TAWLBROOK, PLAISTOW ROAD, LOXWOOD, BILLINGSHURST, WEST SUSSEX, RH14 0TY
Role RESIGNED
Secretary
Appointed on
5 October 2001
Resigned on
23 November 2007
Nationality
BRITISH

Average house price in the postcode RH14 0TY £1,044,000

BAVERSTAM, DAN MIKAEL

Correspondence address
APARTMENT 50 FOUNTAIN HOUSE, THE BOULEVARD IMPERIAL WHARF, LONDON, SW6 2TQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
5 October 2001
Resigned on
23 November 2007
Nationality
SWEDISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW6 2TQ £1,146,000

THOMSON, THOMAS JOHN

Correspondence address
PULRIDGE WOOD, NETTLEDEN ROAD, LITTLE GADDESDEN, HERTFORDSHIRE, HP4 1PP
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
5 October 2001
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode HP4 1PP £2,223,000

HIRSCH, GLYN VINCENT

Correspondence address
15 CLARE LAWN AVENUE, LONDON, SW14 8BE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 June 1995
Resigned on
5 October 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW14 8BE £2,744,000

LUNDQVIST, HANS OTTO THOMAS

Correspondence address
9 SPENCER GARDENS, LONDON, SW14 7AH
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 October 1994
Resigned on
30 September 1995
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 7AH £1,680,000

MORTSTEDT, BENGT FILIP

Correspondence address
21 MULBERRY WALK, LONDON, SW3 6DZ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
20 October 1994
Resigned on
5 October 2001
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6DZ £10,242,000

THOMSON, THOMAS JOHN

Correspondence address
PULRIDGE WOOD, NETTLEDEN ROAD, LITTLE GADDESDEN, HERTFORDSHIRE, HP4 1PP
Role RESIGNED
Secretary
Appointed on
31 December 1993
Resigned on
5 October 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP4 1PP £2,223,000

TAYLOR WALTON SOLICITORS

Correspondence address
65 HIGH STREET, HARPENDEN, HERTFORDSHIRE, AL5 2SW
Role RESIGNED
Secretary
Appointed on
4 June 1993
Resigned on
31 December 1993
Nationality
BRITISH

MONTEREY EXECUTIVES BV

Correspondence address
MAX EUWELAAN 61, ROTTERDAM 3062 MA, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
14 December 1992
Resigned on
6 September 1994
Nationality
DUTCH
Occupation
CORPORATION

ALBUM, EDWARD JONATHAN CORCOS

Correspondence address
47 LYNDALE AVENUE, LONDON, NW2 2QB
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
14 December 1992
Resigned on
20 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 2QB £2,336,000

BAVERSTAM, DAN MIKAEL

Correspondence address
CAWSAND, THE RIDGEWAY, OXSHOTT, SURREY, KT22 0LG
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
5 August 1992
Resigned on
14 December 1992
Nationality
SWEDISH

Average house price in the postcode KT22 0LG £1,622,000

MORTSTEDT, BENGT FILIP

Correspondence address
21 MULBERRY WALK, LONDON, SW3 6DZ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
9 July 1992
Resigned on
14 December 1992
Nationality
SWEDISH
Occupation
MANAGER

Average house price in the postcode SW3 6DZ £10,242,000

LUNDQVIST, HANS OTTO THOMAS

Correspondence address
9 SPENCER GARDENS, LONDON, SW14 7AH
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
9 July 1992
Resigned on
14 December 1992
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 7AH £1,680,000

L & A SECRETARIAL LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Secretary
Appointed on
4 June 1992
Resigned on
4 June 1993

Average house price in the postcode N1 6DR £648,000

L & A REGISTRARS LIMITED

Correspondence address
31 CORSHAM STREET, LONDON, N1 6DR
Role RESIGNED
Nominee Director
Appointed on
4 June 1992
Resigned on
4 June 1993

Average house price in the postcode N1 6DR £648,000


More Company Information