Company NamePrinting Techniques Limited
Company StatusDissolved
Company Number02073590
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laurence Geon Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Lodge Pine Avenue
Camberley
Surrey
GU15 2LX
Director NameMr Jeremy Johnston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 4 months after company formation)
Appointment Duration1 year (closed 10 April 2007)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressFlat 18
43 Kew Bridge Road
Brentford
Middlesex
TW8 0HG
Secretary NameAndrew Hugh McDaid
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 4 months after company formation)
Appointment Duration1 year (closed 10 April 2007)
RoleCompany Director
Correspondence Address31 Rosefield Road
Staines
Middlesex
TW18 4NB
Director NamePaul William Hart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 February 2003)
RoleLithographer
Correspondence AddressHartfield House
198 Laleham Road
Staines
Middlesex
TW18 2PA
Director NameJeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 February 2003)
RoleAccountant
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameJeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameJeffrey Lloyd Ross
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameMr Nicholas David Hart
NationalityBritish
StatusResigned
Appointed19 August 1991(4 years, 9 months after company formation)
Appointment Duration4 days (resigned 23 August 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Secretary NameMs Celia Wetherall
NationalityBritish
StatusResigned
Appointed22 July 1992(5 years, 8 months after company formation)
Appointment Duration2 days (resigned 24 July 1992)
RoleCompany Director
Correspondence Address5 Sketty Close
Brackmills Industrial Estate
NN4 7PL
Director NameMr Nicholas David Hart
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Cherrywood Lane
Morden
Surrey
SM4 4HS
Secretary NameMs Celia Wetherall
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWoodlands
Stubbs Road
Everdon Nr Daventry
Northants
NN11 3BN
Director NameJames Fenton Curley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address57 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NameGary Barnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address43 Findon Road
Crawley
West Sussex
RH11 0AP
Director NameAndrew Clark
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2003)
RoleTechnical Director
Correspondence Address63 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director NameMr Barry Christopher Stone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a College Avenue
Maidenhead
Berkshire
SL6 6AR
Secretary NameMr Barry Christopher Stone
NationalityBritish
StatusResigned
Appointed19 February 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a College Avenue
Maidenhead
Berkshire
SL6 6AR

Location

Registered Address27 Gt West Road
Brentford
Middlesex
TW8 9AX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Gross Profit£61,585
Net Worth£61,752
Cash£37,274
Current Liabilities£7,040

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December