Southernprint (web Offset) Limited
Dormant Company
Southernprint (web Offset) Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Westside Centre, London Road CO3 8PH Colchester
Phone: +44-1432 1549865
Fax: +44-1432 1549865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Southernprint (web Offset) Limited"? - send email to us!
Registration data Southernprint (web Offset) Limited
Register date: 1966-12-30
Register number: 00894964
Type of company: Private Limited Company
Get full report form global database UK for Southernprint (web Offset) LimitedOwner, director, manager of Southernprint (web Offset) Limited
Zoe Repman Secretary. Address: 39 Gladiator Way, Colchester, Essex, C02 9PR. DoB: n\a, British
Paul George Utting Director. Address: 2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ. DoB: n\a, British
Andrew Stephen Page Director. Address: 29 Russell Avenue, Bedford, Bedfordshire, MK40 3TD. DoB: May 1957, British
Simon Alton Westrop Secretary. Address: 112 Gough Road, Edgbaston, Birmingham, West Midlands, B15 2JQ. DoB:
Neil Edward Carpenter Secretary. Address: 15 Saint Elizabeth Drive, Epsom, Surrey, KT18 7LA. DoB: n\a, British
Paul Anthony Hunter Director. Address: Chasewood House, Round Oak Road, Weybridge, Surrey, KT13 8HT. DoB: n\a, British
John Christopher Pfeil Director. Address: 148 High Street, West Malling, Kent, ME19 6NE. DoB: April 1958, British
James Thomson Brown Director. Address: Foxfields, The Chase, Kingswood, Surrey, KT20 6JD. DoB: August 1935, British
Paul Davidson Director. Address: Wellington Court, Wellington Avenue, Virginia Water, Surrey, GU25 4QX. DoB: April 1954, British
Paul Anthony Hunter Secretary. Address: 15 Downs Way, Epsom, Surrey, KT18 5LU. DoB: n\a, British
Simon Christopher Hedger Secretary. Address: 21 Brook Avenue North, New Milton, Hampshire, BH25 5HE. DoB: n\a, British
Stephen Andrew Williams Secretary. Address: Alltrees Rownhams Lane, Rownhams, Southampton, Hampshire, SO16 8AR. DoB: n\a, British
Anthony Colin Hayter Director. Address: Ronoake,Lower Rowe, Holt, Wimborne, Dorset, BH21 7DZ. DoB: April 1939, British
Richard Charles Campion Director. Address: 2 Wares Close, Winterborne Kingston, Blandford Forum, Dorset, DT11 9BS. DoB: n\a, British
Trevor Elliott Director. Address: 85 Bader Road, Canford Heath, Poole, Dorset, BH17 7PW. DoB: November 1941, British
Duke James Budden Director. Address: 36 Christchurch Road, Ferndown, Dorset, BH22 8ST. DoB: October 1941, British
Philip Massey De Gallard Ratcliff Director. Address: The Cedars 13 Leicester Road, Branksome, Poole, Dorset, BH13 6BZ. DoB: February 1939, British
Jobs in Southernprint (web Offset) Limited vacancies. Career and practice on Southernprint (web Offset) Limited. Working and traineeship
Manager. From GBP 2400
Project Planner. From GBP 3700
Carpenter. From GBP 2300
Engineer. From GBP 2200
Carpenter. From GBP 2000
Responds for Southernprint (web Offset) Limited on FaceBook
Read more comments for Southernprint (web Offset) Limited. Leave a respond Southernprint (web Offset) Limited in social networks. Southernprint (web Offset) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Southernprint (web Offset) Limited on google map
Other similar UK companies as Southernprint (web Offset) Limited: Ming Designs Limited | Batchelors Of Ripon Limited | Cup Sugar Ltd. | Multi-tech Integrated Solutions Uk Limited | Warwick Pharmacy Limited
The enterprise referred to as Southernprint (web Offset) has been created on December 30, 1966 as a PLC. The enterprise headquarters is contacted at Colchester on 22 Westside Centre, London Road, . When you have to get in touch with this company by mail, the zip code is CO3 8PH. The company registration number for Southernprint (web Offset) Limited is 00894964. Created as Southernprint, it used the name until 2002, when it got changed to Southernprint (web Offset) Limited. The enterprise SIC and NACE codes are 99999 , that means Dormant Company. The business latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was released on Mon, 7th Dec 2015.
1 transaction have been registered in 2011 with a sum total of £38,274. In 2010 there was a similar number of transactions (exactly 2) that added up to £26,832. Cooperation with the Hampshire County Council council covered the following areas: Adaptations - Private Contractors.
Concerning this business, a variety of director's duties have so far been fulfilled by Paul George Utting who was selected to lead the company seven years ago. Since July 2009 Andrew Stephen Page, age 59 had worked for this business till the resignation in 2010. In addition another director, including Paul Anthony Hunter, quit after 8 years of successful employment. To find professional help with legal documentation, since 2009 this business has been implementing the ideas of Zoe Repman, who has been tasked with maintaining the company's records.