1
CFH LASERFORMS LIMITED - 1991-02-01
LASER FORM LIMITED - 1987-02-03
RONEMARSH LIMITED - 1981-12-31
St Peter's Park Wells Road, Westfield, Radstock, Somerset, EnglandActive Corporate (4 parents)
Equity (Company account)
64,394 GBP2020-03-31
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
2
COMPUTER PRINT AND LISTING LIMITED - 1999-02-01
OVAL (902) LIMITED - 1993-11-01
St Peter's Park Wells Road, Radstock, BathActive Corporate (4 parents)
Person with significant control
2016-10-05 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
3
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2020-03-31
Person with significant control
2016-04-07 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
4
CFH SECURITY PRINTERS LIMITED - 2013-10-04
St Peter's Park Wells Road, Radstock, Bath, SomersetActive Corporate (4 parents)
Equity (Company account)
2 GBP2020-03-31
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
5
CFH PRINT MANAGEMENT SERVICES LIMITED - 2013-10-04
ASPECTS OF PRINT AND PAPER LIMITED - 1998-12-09
CFH VISIONPRINT LIMITED - 1994-08-17
OVAL (333) LIMITED - 1987-11-26
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
-728,644 GBP2020-03-31
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
6
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2020-03-31
Person with significant control
2016-04-07 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more as a member of a firm → OE
7
MERCURY MAIL LIMITED - 2012-02-08
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2020-03-31
Person with significant control
2016-04-07 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
8
MERCURY MAIL LIMITED - 2011-06-27
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2020-03-31
Person with significant control
2016-04-07 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
9
St Peters Park Wells Road, Radstock, BathActive Corporate (4 parents)
Equity (Company account)
-238,919 GBP2020-03-31
Person with significant control
2019-02-26 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
10
PROMOTIONS FOR BUSINESS LIMITED - 1998-11-20
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2020-03-31
Person with significant control
2016-04-07 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
11
DATA DOCUMENTS (MARKETING) LIMITED - 1992-06-26
SPEED 2393 LIMITED - 1992-04-01
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (7 parents)
Person with significant control
2016-04-07 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
12
CFH FOREMOST LABELS LIMITED - 1991-07-04
St Peter's Park Wells Road, Westfield, Radstock, EnglandActive Corporate (4 parents)
Equity (Company account)
77,000 GBP2020-03-31
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE