Blackburn
BB2 6AH
Director Name | Mr Barry Charles Kilby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Oak Cottage Stoneygate Lane Ribchester Preston Lancashire PR3 3YN |
Secretary Name | Alan Edwin Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2017) |
Role | Secretary |
Correspondence Address | Laycock's Farm Northcote Road Langho Blackburn Lancashire BB6 8BG |
Director Name | Mr George Bruce McLaren |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Gloucester Gate Regents Park London NW1 4HG |
Director Name | Michelle McBride |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2000) |
Role | Vice President - Marketing |
Correspondence Address | 940 Quaker Lane Apt 1209 Warwick Rhode Island 02818 |
Director Name | Steven Nowick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2000) |
Role | Senior Vice President |
Correspondence Address | 104 Circle Ridge Drive Burr Ridge Illinois 60521 |
Director Name | Steven Wasserman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2000) |
Role | Assistant Treasurer |
Correspondence Address | 16 Liberty Road Medway Ma 02053 |
Director Name | Donald Stanford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 1998) |
Role | Senior Vice President |
Correspondence Address | 51 Dryden Avenue Pawtucket Rhode Island 02860 |
Director Name | Mr Dennis Michael Mahoney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Burchetts Green Maidenhead Berkshire SL6 6QS |
Director Name | Philip Charles Casciotti |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 September 2000) |
Role | General Manager |
Correspondence Address | 27 Hopestill Brown Road Sudbury Massachusetts 01776 United States |
Director Name | James Edward Hosker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 December 2000) |
Role | President |
Correspondence Address | 14 Valley Road Nahant 01908 Massachusetts United States |
Director Name | Mr David Ward Walton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2001) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 48 Plymouth Road Penarth South Glamorgan CF64 3DB Wales |
Director Name | Donald Robert Sweitzer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Jaymin Balvantbhai Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 199 Grotto Avenue Providence Rhode Island 02906 United States |
Director Name | Brendan Radigan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Attorney |
Correspondence Address | 270 Fletcher Road North Kingstown Rhode Island 02852 United States |
Director Name | Antonio Carlos Rocha |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2002) |
Role | Management Sr Vp |
Correspondence Address | 152 Crompton Avenue Apt 12 East Greenwich Kent 02818 United States |
Director Name | Timothy Nyman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2006) |
Role | Sr Vp Global Services |
Correspondence Address | 9 Howland Farm Road E Greenwich Ri 02818 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | igi-europrint.com |
---|---|
Telephone | 01254 505470 |
Telephone region | Blackburn |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Europrint Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £577,000 |
Net Worth | £50,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2017 | Termination of appointment of Alan Edwin Rogers as a secretary on 31 October 2017 (1 page) |
---|---|
1 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 March 2015 | Appointment of Mr Declan James Harkin as a director on 5 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Declan James Harkin as a director on 5 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Jaymin Balvantbhai Patel as a director on 5 March 2015 (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 March 2010 | Director's details changed for Donald Robert Sweitzer on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Jaymin Balvantbhai Patel on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 March 2008 | Director's change of particulars / jaymin patel / 23/03/2008 (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 25 February 2006 (11 pages) |
2 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
31 July 2006 | Resolutions
|
3 April 2006 | Return made up to 24/03/06; full list of members
|
3 November 2005 | Full accounts made up to 26 February 2005 (10 pages) |
17 October 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 24/03/05; full list of members (8 pages) |
22 March 2005 | Full accounts made up to 28 February 2004 (10 pages) |
7 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
30 March 2004 | Return made up to 24/03/04; full list of members (8 pages) |
25 November 2003 | Full accounts made up to 22 February 2003 (10 pages) |
18 November 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
29 November 2002 | Full accounts made up to 23 February 2002 (10 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 24 February 2001 (10 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members
|
22 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 26 February 2000 (10 pages) |
6 November 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 24/03/00; full list of members
|
6 March 2000 | Auditor's resignation (1 page) |
1 February 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
31 March 1999 | Return made up to 24/03/99; no change of members
|
17 February 1999 | Auditor's resignation (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 1 duchess street london W1N 3DE (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 24/03/98; full list of members
|
20 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 April 1996 | Return made up to 24/03/96; no change of members
|
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 March 1995 | Return made up to 24/03/95; full list of members
|
24 March 1994 | Incorporation (10 pages) |