1
ECOPRINT MANAGEMENT SERVICES LIMITED
07847824 Blagdon House, 4 Mount Terrace, Rothbury, Northumberland
Dissolved Corporate (1 parent)
Officer
2011-11-15 ~ dissolved
IIF 18 - Director → ME
2
WARNERSOL NO.108 LIMITED - 2010-09-15
7th Floor, 90 St. Vincent Street, Glasgow
Dissolved Corporate (5 parents)
Officer
2010-12-17 ~ 2011-08-10
IIF 14 - Director → ME
3
GLENGARNOCK GARMENTS LIMITED
- now SC148654BLP 945 LIMITED - 1994-06-02
4 Atlantic Quay, 70 York Street, Glasgow
Dissolved Corporate (10 parents)
Officer
2005-09-29 ~ dissolved
IIF 16 - Director → ME
4
ITTUR INVESTMENTS LIMITED
- now 05453994NORHAM HOUSE 1029 LIMITED
- 2005-07-13
05453994 05453980, 05396884, 05453988Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
Dissolved Corporate (6 parents)
Officer
2005-07-04 ~ 2010-01-10
IIF 15 - Director → ME
5
TIMEC 1657 LIMITED
- 2018-09-26
11577811 10742542, 10895474, 11216984Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) York House, 41 Sheet Street, Windsor, England
Dissolved Corporate (8 parents)
Officer
2018-09-26 ~ 2019-04-11
IIF 12 - Director → ME
Person with significant control
2018-09-26 ~ 2019-04-11
IIF 24 - Has significant influence or control → OE
6
MCC CARDIFF LTD. - now
LABELLING DYNAMICS LIMITED
- 2002-12-20
01858357 1 Park Row, Leeds, England
Active Corporate (32 parents, 2 offsprings)
Officer
~ 2004-10-01
IIF 9 - Director → ME
7
PRESTIGE EXCLUSIVE HOMES LIMITED
- now 07099494 Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
Active Corporate (10 parents)
Officer
2010-05-24 ~ 2019-11-26
IIF 21 - Director → ME
8
SKANEM DELTA LABEL HOLDINGS LIMITED
- now 03072240DELTA LABEL HOLDINGS LIMITED
- 2002-12-30
03072240HIGHFIBRE LIMITED - 1995-07-26
Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
Dissolved Corporate (14 parents)
Officer
1996-03-14 ~ 2004-10-01
IIF 19 - Director → ME
9
SKANEM DELTA LABEL SYSTEMS LIMITED
- now 01646571DELTA LABEL SYSTEMS LIMITED
- 2002-12-30
01646571FLAMEFALL LIMITED - 1983-08-24
Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
Dissolved Corporate (14 parents)
Officer
1996-03-14 ~ 2004-10-01
IIF 20 - Director → ME
10
SKANEM DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED
- now 03003956DYNAMIC ADHESIVE PRODUCTS (HOLDINGS) LIMITED
- 2002-12-30
03003956DYNAMIC ADHESIVE PRODUCTS LIMITED
- 1998-06-30
03003956FINISHEARLY LIMITED
- 1995-03-21
03003956 Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
Dissolved Corporate (16 parents)
Officer
1995-01-13 ~ 2004-10-01
IIF 10 - Director → ME
11
Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside
Dissolved Corporate (15 parents)
Officer
1993-04-05 ~ 2004-10-01
IIF 8 - Director → ME
12
SKANEM LABELLING DYNAMICS LIMITED
- now 03003917SE DESIGN DYNAMICS LIMITED
- 2002-12-30
03003917POWERHOUSE CREATIVE SERVICES LIMITED
- 1998-03-18
03003917MARVELDREAM LIMITED
- 1996-01-08
03003917 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
Dissolved Corporate (18 parents)
Officer
1995-01-13 ~ 2004-10-01
IIF 7 - Director → ME
13
SKANEM SE LABELS (UK) LIMITED
- now 03114998SE LABELS (UK) LIMITED
- 2002-12-30
03114998 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
Active Corporate (12 parents)
Officer
1995-10-17 ~ 2004-10-01
IIF 22 - Director → ME
14
TIMEC 1533 LIMITED - 2015-12-04
87 Station Road, Ashington, England
Active Corporate (11 parents)
Officer
2015-12-15 ~ 2019-04-11
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-11
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
15
TIMEC 1560 LIMITED
- 2016-08-17
10192568 09523268, 10291528, 09659983Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) York House, 41 Sheet Street, Windsor, England
Active Corporate (8 parents)
Officer
2016-08-16 ~ 2019-04-11
IIF 11 - Director → ME
Person with significant control
2016-05-20 ~ 2019-04-11
IIF 26 - Has significant influence or control → OE
IIF 26 - Has significant influence or control as a member of a firm → OE
16
TIMEC 1630 LIMITED
- 2018-03-10
11143328 12867696, 08676216, 11216984Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 87 Station Road, Ashington, England
Active Corporate (10 parents)
Officer
2018-03-08 ~ 2019-04-11
IIF 13 - Director → ME
Person with significant control
2018-03-08 ~ 2019-04-11
IIF 27 - Has significant influence or control → OE
17
HAPPYPROUD LIMITED - 1991-05-22
C/o Kre (north) Ltd, 7-8 Delta Bank Road, Gateshead
Liquidation Corporate (12 parents)
Officer
2003-01-09 ~ 2010-01-10
IIF 3 - Director → ME
2010-06-01 ~ now
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ 2021-12-19
IIF 28 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
18
87 Station Road, Ashington, England
Active Corporate (13 parents, 6 offsprings)
Officer
2015-10-16 ~ 2019-04-10
IIF 17 - Director → ME
19
45 Bede Burn Road, Jarrow, Tyne And Wear
Active Corporate (7 parents)
Officer
2008-08-28 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
20
45 Bede Burn Road, Jarrow
Active Corporate (4 parents, 1 offspring)
Officer
2005-02-21 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
21
45 Bede Burn Road, Jarrow, Tyne And Wear
Liquidation Corporate (6 parents, 1 offspring)
Officer
2010-04-10 ~ now
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE