• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Schawk UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Islington
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Schawk UK Limited
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    03462552
  • Listing UID
    188069
Google Advert
Location
  • Schawk UK LTD, Goswell Road, London, EC1V 7LQ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.530731
  • Longitude
    -0.103356
  • Easting
    531656.0
  • Northing
    183018.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL251776
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, August 21, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SCHAUER, Justin Colin
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: secretary
    Address: Unit 11, Boston Court, Kansas Avenue, Salford, M50 2GN, England
    BEARD, Richard Paul
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: director
    Address: Unit 11, Boston Court, Kansas Avenue, Salford, M50 2GN, England
    BROADBENT, David Charles
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: director
    Address: Unit 11, Boston Court, Kansas Avenue, Salford, M50 2GN, England
    KOHL, Gary Raymond
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: director
    Address: Unit 11, Boston Court, Kansas Avenue, Salford, M50 2GN, England
    SCHAUER, Justin Colin
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: director
    Address: Unit 11, Boston Court, Kansas Avenue, Salford, M50 2GN, England
    IRVING, Eleanor Kate
    Appointed On: December 22, 1997
    Occupation: N/A
    Role: secretary
    Address: Flat 2, 37 Highbury New Park, London, N5 2EN
    Resigned On: August 27, 1999
    NOBLE, Garry Grant
    Appointed On: August 27, 1999
    Occupation: N/A
    Role: secretary
    Address: Invermore, High Road, Fobbing, Stanford Le Hope, Essex, SS17 9HT
    Resigned On: February 27, 2005
    VITTORINI, Ronald Joseph
    Appointed On: February 27, 2005
    Occupation: N/A
    Role: secretary
    Address: 1350 North Lake, Shore Drive/1906, Illinois 60610, Usa
    Resigned On: September 18, 2014
    WALTERS, Brian
    Appointed On: June 18, 2015
    Occupation: N/A
    Role: secretary
    Address: Techspace, 132-140 Goswell Rd, London, EC1V 7DY, England
    Resigned On: May 14, 2025
    CLIFFORD CHANCE SECRETARIES LIMITED
    Appointed On: November 7, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 10 Upper Bank Street, London, E14 5JJ
    Resigned On: December 22, 1997
    ASHLEY, Derek
    Appointed On: May 29, 1998
    Occupation: N/A
    Role: director
    Address: 41 Parkgate Crescent, Hadley Wood, Barnet, Hertfordshire, EN4 0NW
    Resigned On: May 21, 1999
    BARTOLACCI, Joseph C
    Appointed On: June 18, 2015
    Occupation: N/A
    Role: director
    Address: Techspace, 132-140 Goswell Rd, London, EC1V 7DY, England
    Resigned On: May 14, 2025
    CHARLTON, Peter John
    Appointed On: November 7, 1997
    Occupation: N/A
    Role: nominee-director
    Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT
    Resigned On: December 22, 1997
    DRASNER, Fred
    Appointed On: June 10, 1999
    Occupation: N/A
    Role: director
    Address: Waldorf Towers, 100 East 50th Street Apt 32h, New York, New York, 10022, Usa
    Resigned On: September 9, 2003
    HARRIS, John
    Appointed On: November 17, 2003
    Occupation: N/A
    Role: director
    Address: 2808 Mckinney Avenue, Suite 220, Dallas, Texas Tx 75204, 75201, Usa
    Resigned On: February 27, 2005
    HARRISON, Sheila
    Appointed On: December 22, 1997
    Occupation: N/A
    Role: director
    Address: 3 Graces Mews, St Johns Wood, London, NW8 9AL
    Resigned On: June 10, 1999
    KRALL, Martin
    Appointed On: June 10, 1999
    Occupation: N/A
    Role: director
    Address: 785 Fifth Avenue, New York, New York, 10022, USA, Usa
    Resigned On: September 9, 2003
    LACOVARA, Christopher
    Appointed On: September 8, 2003
    Occupation: N/A
    Role: director
    Address: 65 Central Park West, Penthouse G, New York, 10023, America
    Resigned On: February 27, 2005
    MCGRATH, Brian
    Appointed On: April 15, 2002
    Occupation: N/A
    Role: director
    Address: 10 Langley Hall, Jordanstown, BT37 0FB
    Resigned On: February 27, 2005
    NICOLA, Steven Francis
    Appointed On: June 18, 2015
    Occupation: N/A
    Role: director
    Address: Techspace, 132-140 Goswell Rd, London, EC1V 7DY, England
    Resigned On: May 14, 2025
    PARSONS, Nigel Mark
    Appointed On: August 9, 2005
    Occupation: N/A
    Role: director
    Address: Croft Cottage 47 Townhead Road, Dore, Sheffield, South Yorkshire, S17 3GD
    Resigned On: July 21, 2006
    PUCKETT, Stephen Ronald
    Appointed On: December 22, 1997
    Occupation: N/A
    Role: director
    Address: The Cottage, The Kings Drive Burhill Park, Walton On Thames, Surrey, KT12 4BA
    Resigned On: August 20, 1999
    RICHARDS, Martin Edgar
    Appointed On: November 7, 1997
    Occupation: N/A
    Role: nominee-director
    Address: 89 Thurleigh Road, London, SW12 8TY
    Resigned On: December 22, 1997
    SALAMONE JNR, Louis
    Appointed On: June 10, 1999
    Occupation: N/A
    Role: director
    Address: 221 Woods End, New Jersey, Basking Ridge, 07920, 07920, Usa
    Resigned On: June 2, 2000
    SARKISIAN, Azad Alex
    Appointed On: February 27, 2005
    Occupation: N/A
    Role: director
    Address: 1310 Elmwood, Wilmette, Illinois 60091, Usa
    Resigned On: June 18, 2015
    SCHAWK, David Andrew
    Appointed On: February 27, 2005
    Occupation: N/A
    Role: director
    Address: 1089 Glencrest Drive, Barrington, Illinios 60010, Usa
    Resigned On: June 18, 2015
    STONEBRIDGE, Paul William
    Appointed On: August 20, 1999
    Occupation: N/A
    Role: director
    Address: 6 Drivers End, Codicote, Hertfordshire, SG4 8TR
    Resigned On: April 12, 2002
    VECCHIOLLA, Joseph
    Appointed On: April 5, 2001
    Occupation: N/A
    Role: director
    Address: 2707 Royal Latham Court, Saint Charles, Illinois 60174, Usa
    Resigned On: September 9, 2003
    WALTERS, Brian Dixon
    Appointed On: June 18, 2015
    Occupation: N/A
    Role: director
    Address: Techspace, 132-140 Goswell Rd, London, EC1V 7DY, England
    Resigned On: May 14, 2025
    WOODWARD, Gordon
    Appointed On: September 8, 2003
    Occupation: N/A
    Role: director
    Address: 32 Bretton Ridge Road, Bedford Corners Ny 10549, New York, Usa
    Resigned On: February 27, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2024
    Period End On
    September 30, 2024
    Period Start On
    October 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    October 1, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SCHAWK UK LIMITED
    Company Number
    03462552
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 31, 2025
    Next Due
    January 14, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Date Of Creation
    November 7, 1997
    ETag
    6b446b25db65ff80cf4fb02452862d5b74bec6e4
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    August 4, 2005
    Effective From
    May 1, 1998
    Name
    SEVEN WORLDWIDE LIMITED
    Ceased On
    May 1, 1998
    Effective From
    November 7, 1997
    Name
    GINGERCOURT LIMITED
    Registered Office Address
    Address Line 1
    Unit 11 Boston Court
    Address Line 2
    Kansas Avenue
    country
    England
    Locality
    Salford
    Post Code
    M50 2GN
    Type
    ltd

    You May Also Be Interested In

    CHW Surfacing LTD Trading AS C H W Surfacing LTD Verified listing

    • Pine Garth Cottage, Coal Pit Lane, Colne, BB8 8NR
    • Pendle
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Maks Enterprise Limited Verified listing

    • Unit 14, Flanshaw Works, Flanshaw Lane, Wakefield, WF2 9JF
    • Wakefield
    • Management consultancy activities other than financial management, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    FSL Security LTD Verified listing

    • Unit 2, Morley Business Centre, Morley Road, TN9 1RA, TN9 1RA
    • Tonbridge and Malling
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Linklaters Business Services Verified listing

    • Linklaters, 1, Silk Street, London, EC2Y 8HQ
    • City of London
    • Other business support service activities n.e.c.
    • Broker, Dealer

    DO Contracting LTD Verified listing

    • 10, Admirals Walk, ST. Albans, AL1 5SF
    • St Albans
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Portable Loo Hire Solutions LTD Verified listing

    • 6-7 Waterside, Harpendon, Herts, AL5 4US, AL5 4US
    • St Albans
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c., Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link