PPS PRINT COMMUNICATIONS LIMITED

2 officers / 5 resignations

CHEEK, STEVEN WAYNE

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

CHEEK, ALAN DENNIS

Correspondence address
2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Role ACTIVE
Director
Date of birth
November 1946
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2JU £2,156,000


ZOMORRODY, TARANEAH

Correspondence address
198 DEANSGATE, MANCHESTER, LANCS, M3 3NE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 February 2010
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
CO DIRECTOR

ZOMORRODY, SYRUS

Correspondence address
198 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3NE
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
3 November 2006
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

ZOMORRODY, TARANEAH

Correspondence address
198 DEANSGATE, MANCHESTER, M3 3NE
Role RESIGNED
Secretary
Appointed on
3 November 2006
Resigned on
19 May 2015
Nationality
BRITISH

INCORPORATION SECRETARIES LIMITED

Correspondence address
STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Role RESIGNED
Secretary
Appointed on
3 November 2006
Resigned on
3 November 2006
Nationality
BRITISH

Average house price in the postcode SL1 4XP £1,974,000

INCORPORATION DIRECTORS LIMITED

Correspondence address
STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Role RESIGNED
Director
Appointed on
3 November 2006
Resigned on
3 November 2006
Nationality
BRITISH

Average house price in the postcode SL1 4XP £1,974,000


More Company Information