BRITISH PRINTING MACHINERY ASSOCIATION LIMITED
Overview
| Company Name | BRITISH PRINTING MACHINERY ASSOCIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01494742 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH FEDERATION OF PRINTING MACHINERY AND SUPPLIES LIMITED | May 01, 1980 | May 01, 1980 |
What are the latest accounts for BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr George William Herbert Clarke as a secretary on Jul 05, 2019 | 2 pages | AP03 | ||
Termination of appointment of Andrew Charles Hamilton as a secretary on Jul 05, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Secretary's details changed for Mr Andrew Charles Hamilton on Dec 18, 2016 | 1 pages | CH03 | ||
Confirmation statement made on Apr 25, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from 65 Hazlewell Road London SW15 6UT to Apartment 802 Plaza Gardens London SW15 2DF on Dec 16, 2016 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Annual return made up to Apr 25, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||
Annual return made up to Apr 25, 2015 no member list | 3 pages | AR01 | ||
Appointment of Mr Robert Mainprize Flather as a director on Dec 31, 2014 | 2 pages | AP01 | ||
Termination of appointment of Timothy Mark Webb as a director on Dec 31, 2014 | 1 pages | TM01 | ||
Termination of appointment of Peter Edward Morris as a director on Dec 24, 2014 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||
Annual return made up to Apr 25, 2014 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||
Who are the officers of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, George William Herbert | Secretary | Row Lane Seend Head SN12 6PP Melksham Seend Head House Wilts England | 260293120001 | |||||||
| FLATHER, Robert Mainprize | Director | Heathfield Stacey Bushes MK12 6HR Milton Keynes 35 England | England | British | 54144130002 | |||||
| BAYLEY, Norman William | Secretary | 2 Fowlers Mead Chobham GU24 8LF Woking Surrey | British | 72703680001 | ||||||
| BRYAN, Rodney Trevor | Secretary | 19 Landseer Road KT3 5NJ New Malden Surrey | British | 57057600001 | ||||||
| HAMILTON, Andrew Charles | Secretary | Plaza Gardens SW15 2DF London Apartment 802 England | British | 18465410001 | ||||||
| RENDALL, Dianne Colleen | Secretary | 27 Grantley Close Shalford GU4 8DL Guildford Surrey | British | 74427650001 | ||||||
| ST JOHNS SQUARE SECRETARIES LIMITED | Secretary | 78 Hatton Garden EC1N 8JA London | 2469520001 | |||||||
| BRAZIER, John Ansell | Director | Little Croft 22 Norbury Way KT23 4RY Great Bookham Surrey | England | British | 53359450001 | |||||
| BRYAN, Rodney Trevor | Director | 19 Landseer Road KT3 5NJ New Malden Surrey | British | 57057600001 | ||||||
| BRYANT, Frank | Director | 6 Mowbray Avenue M33 3NS Sale Cheshire | England | British | 17872710001 | |||||
| BYE, Alison | Director | 2 Albion Mews N1 1JX London | British | 13793600001 | ||||||
| CASLON, Roy Henry Daniel | Director | Rustling End Gustard Wood AL4 8RP Wheathampstead Hertfordshire | United Kingdom | British | 1845780001 | |||||
| COOPER, Graham | Director | St Johns Coach House St Johns Street GL7 3AT Lechlade Gloucestershire | British | 49400810001 | ||||||
| ELMY, Martyn Keith | Director | Bungay House, 6 Hudson Close Lidlington MK43 0RE Bedford Bedfordshire | British | 88298680001 | ||||||
| MORRIS, Peter Edward | Director | 38 Wroxham Avenue HP3 9HF Hemel Hempstead Hertfordshire | England | British | 26807650001 | |||||
| NATHAN, Christopher Lawrence | Director | The Cottage Church Lane Rectory End SG4 7LU Graveley Hertfordshire | British | 13793650001 | ||||||
| OLIVE, Martin Richard | Director | Southlands Greenroyd Avenue HX3 0JN Halifax West Yorkshire | British | 13793660001 | ||||||
| RICKARDS, Martin Macalpine | Director | Ambarrow Lane GU47 8JE Sandhurst Sandhurst Lodge Farm Berkshire | United Kingdom | British | 135350800001 | |||||
| RUPPRECHT, Christopher Paul | Director | 36 Holsom Close BS14 8LX Bristol Avon | British | 5441750001 | ||||||
| WARD, Edward John | Director | Yew Tree Cottage Itchen Stoke SO24 0QZ Alresford Hampshire | British | 13793680001 | ||||||
| WEBB, Timothy Mark | Director | The Drive Mardley Hill AL6 0TR Welwyn 2 Hertfordshire England | England | British | 9157570002 | |||||
| WEBB, Timothy Mark | Director | 6 Oak Piece AL6 0XE Welwyn Hertfordshire | England | British | 9157570001 |
Who are the persons with significant control of BRITISH PRINTING MACHINERY ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Picon Limited | May 01, 2016 | Plaza Gardens SW15 2DF London 802 Grand Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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