WACE PRINT GROUP LIMITED

WACE PRINT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWACE PRINT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01436065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WACE PRINT GROUP LIMITED?

    • (7499) /

    Where is WACE PRINT GROUP LIMITED located?

    Registered Office Address
    Wace House
    Shepherdess Walk
    N1 7LH London
    Undeliverable Registered Office AddressNo

    What were the previous names of WACE PRINT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANDPRINT LIMITEDNov 08, 1982Nov 08, 1982
    SIZEPORT LIMITEDJul 10, 1979Jul 10, 1979

    What are the latest accounts for WACE PRINT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1997

    What are the latest filings for WACE PRINT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of WACE PRINT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Garry Grant
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Secretary
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British65816630002
    DRASNER, Fred
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    United States
    Director
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    United States
    AmericanCeo Applied Graphics Technolog62767000001
    KRALL, Martin
    785 Fifth Avenue
    New York
    USA New York
    10022
    United States
    Director
    785 Fifth Avenue
    New York
    USA New York
    10022
    United States
    AmericanEvp Applied Graphics64702830001
    SALAMONE JNR, Louis
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    United States
    Director
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    United States
    AmericanDirector64703540001
    STONEBRIDGE, Paul William
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    Director
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    United KingdomBritishDirector97803360001
    CANNON, Christina Margaret
    25 Truro Crescent
    SS6 9RU Rayleigh
    Essex
    Secretary
    25 Truro Crescent
    SS6 9RU Rayleigh
    Essex
    British41214190001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Secretary
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    BURNS, Michael Christopher
    12 Orchard Close
    Knightsbridge Court Winterbourne
    BS17 5BZ Bristol
    Director
    12 Orchard Close
    Knightsbridge Court Winterbourne
    BS17 5BZ Bristol
    BritishDirector22451950002
    CLARK, David Johnston
    Broomcroft
    Irvine Road
    KA30 8EY Largs
    Ayrshire
    Director
    Broomcroft
    Irvine Road
    KA30 8EY Largs
    Ayrshire
    BritishPrinter20154190001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritishManaging Director39917050001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Director
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    BritishCs/Legal Advisor40742580013
    HEWSON, Ian William
    Chaplains House Ashby Road
    Ravenstone
    LE67 2AA Coalville
    Leicestershire
    Director
    Chaplains House Ashby Road
    Ravenstone
    LE67 2AA Coalville
    Leicestershire
    BritishDirector48640060001
    KING, Christopher David Gerard
    71 Alleyn Park
    SE21 8AT London
    Director
    71 Alleyn Park
    SE21 8AT London
    EnglandBritishManaging Director7154610001
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Director
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    BritishCompany Secretary51293510001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritishFinance Director33925450006
    TEN BOS, Frans Herman
    38 Addison Avenue
    W11 4QP London
    Director
    38 Addison Avenue
    W11 4QP London
    BritishDirector1900730001
    VACHER, Peter John
    Gilbourne Farm Sutton Road
    Drayton
    OX14 4HA Abingdon
    Oxfordshire
    Director
    Gilbourne Farm Sutton Road
    Drayton
    OX14 4HA Abingdon
    Oxfordshire
    BritishDirector2189840001
    WATSON, Christopher John Alan
    The River House
    Victoria Road Quenington
    GL7 5BW Cirencester
    Gloucestershire
    Director
    The River House
    Victoria Road Quenington
    GL7 5BW Cirencester
    Gloucestershire
    United KingdomBritishPrinter115713480001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0