Birmingham Pressings Limited LEEDS


Founded in 2002, Birmingham Pressings, classified under reg no. 04436313 is an active company. Currently registered at Pricewaterhouse Coopers Llp Benson House LS1 4JP, Leeds the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2007-12-31. Since 2006-04-26 Birmingham Pressings Limited is no longer carrying the name Stadco Birmingham Pressings.

At the moment there are 4 directors in the the company, namely Oleg M., Evgeny V. and Vyacheslav S. and others. In addition one secretary - Kenneth O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birmingham Pressings Limited Address / Contact

Office Address Pricewaterhouse Coopers Llp Benson House
Office Address2 33 Wellington Street
Town Leeds
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436313
Date of Incorporation Mon, 13th May 2002
Industry Manufacture motor vehicle bodies etc.
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 31st Oct 2009 (5291 days after)
Account last made up date Mon, 31st Dec 2007
Next confirmation statement due date Sat, 27th May 2017 (2017-05-27)
Return last made up date Tue, 10th Jun 2008

Company staff

Oleg M.

Position: Director

Appointed: 27 August 2008

Evgeny V.

Position: Director

Appointed: 21 December 2007

Vyacheslav S.

Position: Director

Appointed: 21 February 2007

Kenneth O.

Position: Secretary

Appointed: 27 November 2006

Dmitry I.

Position: Director

Appointed: 28 July 2006

Alexander S.

Position: Director

Appointed: 27 August 2008

Resigned: 25 June 2009

Roman O.

Position: Director

Appointed: 12 May 2008

Resigned: 25 June 2008

Alexander F.

Position: Director

Appointed: 21 February 2007

Resigned: 12 May 2008

Sergey Z.

Position: Director

Appointed: 01 December 2006

Resigned: 27 August 2008

David E.

Position: Director

Appointed: 28 July 2006

Resigned: 21 February 2007

Lars E.

Position: Director

Appointed: 28 July 2006

Resigned: 21 February 2007

Alexander L.

Position: Director

Appointed: 28 July 2006

Resigned: 01 November 2006

Hogan & Hartson Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 July 2006

Resigned: 27 November 2006

Stephen Y.

Position: Director

Appointed: 28 July 2006

Resigned: 21 December 2007

Martin L.

Position: Director

Appointed: 28 July 2006

Resigned: 30 September 2008

Andrew A.

Position: Director

Appointed: 07 April 2006

Resigned: 28 July 2006

Kenneth O.

Position: Secretary

Appointed: 07 April 2006

Resigned: 28 July 2006

Ldv Holdings Limited

Position: Corporate Director

Appointed: 07 April 2006

Resigned: 28 July 2006

John S.

Position: Director

Appointed: 30 June 2004

Resigned: 07 April 2006

Stephen K.

Position: Director

Appointed: 30 June 2004

Resigned: 07 April 2006

Stephen K.

Position: Secretary

Appointed: 30 June 2004

Resigned: 07 April 2006

Andrew M.

Position: Director

Appointed: 21 March 2003

Resigned: 07 April 2006

Kenneth O.

Position: Director

Appointed: 27 February 2003

Resigned: 30 June 2004

Graham C.

Position: Director

Appointed: 27 February 2003

Resigned: 28 July 2006

Allan A.

Position: Director

Appointed: 27 February 2003

Resigned: 16 February 2006

Kenneth O.

Position: Secretary

Appointed: 27 February 2003

Resigned: 30 June 2004

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 27 February 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 13 May 2002

Resigned: 27 February 2003

Company previous names

Stadco Birmingham Pressings April 26, 2006
Ever 1809 October 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Period up to 2008-10-23 - Annual return with full member list
filed on: 23rd, October 2008
Free Download (9 pages)

Company search

Advertisements