BRITISH PRINTING MACHINERY ASSOCIATION LIMITED

BRITISH PRINTING MACHINERY ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH PRINTING MACHINERY ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01494742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BRITISH PRINTING MACHINERY ASSOCIATION LIMITED located?

    Registered Office Address
    Seend Head House Row Lane
    Seend Head
    SN12 6PP Melksham
    Wilts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH FEDERATION OF PRINTING MACHINERY AND SUPPLIES LIMITEDMay 01, 1980May 01, 1980

    What are the latest accounts for BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from Apartment 802 Plaza Gardens London SW15 2DF England to Seend Head House Row Lane Seend Head Melksham Wilts SN12 6PP on Jul 09, 2019

    1 pagesAD01

    Appointment of Mr George William Herbert Clarke as a secretary on Jul 05, 2019

    2 pagesAP03

    Termination of appointment of Andrew Charles Hamilton as a secretary on Jul 05, 2019

    1 pagesTM02

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Secretary's details changed for Mr Andrew Charles Hamilton on Dec 18, 2016

    1 pagesCH03

    Confirmation statement made on Apr 25, 2017 with updates

    4 pagesCS01

    Registered office address changed from 65 Hazlewell Road London SW15 6UT to Apartment 802 Plaza Gardens London SW15 2DF on Dec 16, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 25, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 25, 2015 no member list

    3 pagesAR01

    Appointment of Mr Robert Mainprize Flather as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Timothy Mark Webb as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Peter Edward Morris as a director on Dec 24, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Apr 25, 2014 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Who are the officers of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, George William Herbert
    Row Lane
    Seend Head
    SN12 6PP Melksham
    Seend Head House
    Wilts
    England
    Secretary
    Row Lane
    Seend Head
    SN12 6PP Melksham
    Seend Head House
    Wilts
    England
    260293120001
    FLATHER, Robert Mainprize
    Heathfield
    Stacey Bushes
    MK12 6HR Milton Keynes
    35
    England
    Director
    Heathfield
    Stacey Bushes
    MK12 6HR Milton Keynes
    35
    England
    EnglandBritish54144130002
    BAYLEY, Norman William
    2 Fowlers Mead
    Chobham
    GU24 8LF Woking
    Surrey
    Secretary
    2 Fowlers Mead
    Chobham
    GU24 8LF Woking
    Surrey
    British72703680001
    BRYAN, Rodney Trevor
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    Secretary
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    British57057600001
    HAMILTON, Andrew Charles
    Plaza Gardens
    SW15 2DF London
    Apartment 802
    England
    Secretary
    Plaza Gardens
    SW15 2DF London
    Apartment 802
    England
    British18465410001
    RENDALL, Dianne Colleen
    27 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    Secretary
    27 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    British74427650001
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    BRAZIER, John Ansell
    Little Croft 22 Norbury Way
    KT23 4RY Great Bookham
    Surrey
    Director
    Little Croft 22 Norbury Way
    KT23 4RY Great Bookham
    Surrey
    EnglandBritish53359450001
    BRYAN, Rodney Trevor
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    Director
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    British57057600001
    BRYANT, Frank
    6 Mowbray Avenue
    M33 3NS Sale
    Cheshire
    Director
    6 Mowbray Avenue
    M33 3NS Sale
    Cheshire
    EnglandBritish17872710001
    BYE, Alison
    2 Albion Mews
    N1 1JX London
    Director
    2 Albion Mews
    N1 1JX London
    British13793600001
    CASLON, Roy Henry Daniel
    Rustling End
    Gustard Wood
    AL4 8RP Wheathampstead
    Hertfordshire
    Director
    Rustling End
    Gustard Wood
    AL4 8RP Wheathampstead
    Hertfordshire
    United KingdomBritish1845780001
    COOPER, Graham
    St Johns Coach House
    St Johns Street
    GL7 3AT Lechlade
    Gloucestershire
    Director
    St Johns Coach House
    St Johns Street
    GL7 3AT Lechlade
    Gloucestershire
    British49400810001
    ELMY, Martyn Keith
    Bungay House, 6 Hudson Close
    Lidlington
    MK43 0RE Bedford
    Bedfordshire
    Director
    Bungay House, 6 Hudson Close
    Lidlington
    MK43 0RE Bedford
    Bedfordshire
    British88298680001
    MORRIS, Peter Edward
    38 Wroxham Avenue
    HP3 9HF Hemel Hempstead
    Hertfordshire
    Director
    38 Wroxham Avenue
    HP3 9HF Hemel Hempstead
    Hertfordshire
    EnglandBritish26807650001
    NATHAN, Christopher Lawrence
    The Cottage Church Lane
    Rectory End
    SG4 7LU Graveley
    Hertfordshire
    Director
    The Cottage Church Lane
    Rectory End
    SG4 7LU Graveley
    Hertfordshire
    British13793650001
    OLIVE, Martin Richard
    Southlands Greenroyd Avenue
    HX3 0JN Halifax
    West Yorkshire
    Director
    Southlands Greenroyd Avenue
    HX3 0JN Halifax
    West Yorkshire
    British13793660001
    RICKARDS, Martin Macalpine
    Ambarrow Lane
    GU47 8JE Sandhurst
    Sandhurst Lodge Farm
    Berkshire
    Director
    Ambarrow Lane
    GU47 8JE Sandhurst
    Sandhurst Lodge Farm
    Berkshire
    United KingdomBritish135350800001
    RUPPRECHT, Christopher Paul
    36 Holsom Close
    BS14 8LX Bristol
    Avon
    Director
    36 Holsom Close
    BS14 8LX Bristol
    Avon
    British5441750001
    WARD, Edward John
    Yew Tree Cottage
    Itchen Stoke
    SO24 0QZ Alresford
    Hampshire
    Director
    Yew Tree Cottage
    Itchen Stoke
    SO24 0QZ Alresford
    Hampshire
    British13793680001
    WEBB, Timothy Mark
    The Drive
    Mardley Hill
    AL6 0TR Welwyn
    2
    Hertfordshire
    England
    Director
    The Drive
    Mardley Hill
    AL6 0TR Welwyn
    2
    Hertfordshire
    England
    EnglandBritish9157570002
    WEBB, Timothy Mark
    6 Oak Piece
    AL6 0XE Welwyn
    Hertfordshire
    Director
    6 Oak Piece
    AL6 0XE Welwyn
    Hertfordshire
    EnglandBritish9157570001

    Who are the persons with significant control of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Picon Limited
    Plaza Gardens
    SW15 2DF London
    802 Grand Tower
    England
    May 01, 2016
    Plaza Gardens
    SW15 2DF London
    802 Grand Tower
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales Registry
    Registration Number00953237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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