Company NameAmalgamated Print Services Limited
DirectorDavid Robert Jackson
Company StatusDissolved
Company Number02519923
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDavid Robert Jackson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address8 Alexandra Crescent
Bromley
Kent
BR1 4EU
Secretary NameMrs Rebecca Louise Jackson
NationalityBritish
StatusCurrent
Appointed19 May 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address18 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameMr Geoffrey Francis Horsfall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration4 months (resigned 12 November 1992)
RoleMachine Sales
Correspondence AddressLee Court Park Square
Ossett
West Yorkshire
WF5 0JU
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 1993)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 October 1996Dissolved (1 page)
4 July 1996Completion of winding up (1 page)
12 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)