1
ALNERY NO. 2209 LIMITED - 2002-01-11
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (15 parents)
Officer
2017-04-12 ~ 2021-07-26
IIF 15 - Secretary → ME
2
ARROWHEAD INVESTMENTS (UK)
- now 04257292PINCO 1651 LIMITED - 2001-09-06
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (21 parents, 1 offspring)
Officer
2017-04-12 ~ 2021-07-26
IIF 18 - Secretary → ME
3
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (16 parents)
Officer
2017-04-12 ~ dissolved
IIF 7 - Secretary → ME
4
DAY INTERNATIONAL (U.K.) LIMITED
- now SC031497DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
24238, Sc031497 - Companies House Default Address, Edinburgh
Active Corporate (19 parents)
Officer
2017-05-03 ~ 2021-07-26
IIF 1 - Secretary → ME
5
DAY INTERNATIONAL (UK) HOLDINGS
- now 02956635INGLEBY (761) LIMITED - 1995-06-01
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (23 parents, 1 offspring)
Officer
2017-04-12 ~ 2021-07-26
IIF 8 - Secretary → ME
6
DAY INTERNATIONAL TM (UK) LIMITED
10629771 Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (7 parents)
Officer
2017-05-03 ~ 2021-07-26
IIF 9 - Secretary → ME
7
I-COMM CORPORATION LTD - 2006-08-10
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (13 parents, 1 offspring)
Officer
2017-04-12 ~ dissolved
IIF 6 - Secretary → ME
8
INTERCEDE 1457 LIMITED - 1999-09-13
Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (31 parents)
Officer
2017-04-12 ~ dissolved
IIF 2 - Secretary → ME
9
DUCO INTERNATIONAL LIMITED
- now 03471699GRAPHIC PRODUCTS LIMITED - 1998-04-08
Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (26 parents)
Officer
2017-04-12 ~ dissolved
IIF 4 - Secretary → ME
10
FLINT CPS INKS HOLDINGS LIMITED
12329568 Flint Ink (uk) Ltd Po Box 186, Old Heath Road, Wolverhampton, United Kingdom
Dissolved Corporate (5 parents)
Officer
2019-11-22 ~ 2021-07-26
IIF 11 - Secretary → ME
11
FLINT GROUP UK LTD
- 2017-11-07
03256359XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
BASF PRINTING SYSTEMS LIMITED - 2005-06-10
HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (34 parents)
Officer
2017-04-12 ~ 2021-07-26
IIF 19 - Secretary → ME
12
MANDERS LIMITED - 2000-05-19
MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (33 parents, 2 offsprings)
Officer
2017-04-12 ~ 2021-07-26
IIF 17 - Secretary → ME
13
FLINT INK (UK) LIMITED - 2000-05-19
FOSSILCROWN LIMITED - 1997-12-19
Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (15 parents)
Officer
2017-04-12 ~ dissolved
IIF 16 - Secretary → ME
14
HARPER PRINTING INKS LIMITED
- now 00870425ANI PRINTING INKS LIMITED - 2009-01-15
AKZO NOBEL INKS LIMITED - 2004-05-04
CASCO NOBEL INKS LIMITED - 1996-05-01
G MAN INKS (U.K.) LIMITED - 1991-05-01
C. KING LIMITED - 1988-07-05
Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (18 parents)
Officer
2017-04-12 ~ dissolved
IIF 3 - Secretary → ME
15
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (20 parents)
Officer
2017-04-12 ~ 2021-07-26
IIF 10 - Secretary → ME
16
VARN PRODUCTS COMPANY LIMITED
- now 02562427SCHEMETHEME LIMITED - 1991-01-02
Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (15 parents)
Officer
2017-04-12 ~ dissolved
IIF 5 - Secretary → ME
17
XEIKON (UK) LIMITED - now
PUNCH GRAPHIX (UK) LIMITED
- 2022-04-14
04788308XEIKON GB LIMITED - 2005-06-29
Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (24 parents)
Officer
2017-04-12 ~ 2017-04-12
IIF 13 - Secretary → ME
2017-07-10 ~ 2021-07-26
IIF 21 - Secretary → ME
18
PUNCH GRAPHICS LIMITED - 2005-06-21
Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire
Dissolved Corporate (16 parents, 1 offspring)
Officer
2017-04-12 ~ 2017-04-12
IIF 12 - Secretary → ME
2017-07-10 ~ 2021-07-26
IIF 22 - Secretary → ME
19
PUNCH GRAPHIX LIMITED - 2005-04-29
Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
Active Corporate (25 parents, 1 offspring)
Officer
2017-04-12 ~ 2017-04-12
IIF 14 - Secretary → ME
2017-10-04 ~ 2021-07-26
IIF 20 - Secretary → ME