London
W1B 1DY
Director Name | Mark Ian Harrison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2015(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Sir Frank John Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stonewalls Castle Street Deddington Banbury Oxfordshire OX15 0TE |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 1998) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Timothy Score |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Farmhouse Aylesbury Road Monks Risborough Buckinghamshire HP27 0JT |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1998) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | William James Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 12 Verran Road Camberley Surrey GU15 2ND |
Secretary Name | Philip James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 1 Rock Cottages The Vineyards Hatfield Peverel Essex CM3 2EE |
Director Name | John E Hamilton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2007) |
Role | Chief Financial Officer |
Correspondence Address | 1695 Datwilan Drive York Pennsylvania 17404 |
Director Name | Jay Wayne Hereford |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2006) |
Role | Vice President Finance And I T |
Correspondence Address | 22 Sagewood Court Sparks Md 21152 United States |
Director Name | Geoffrey Richard Lu |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2008) |
Role | Vice President And General M |
Correspondence Address | 8 Rue Picot Paris 75116 Foreign |
Director Name | Roger Mihran Prevot |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2008) |
Role | President And Chief Operating |
Correspondence Address | 7896 Lentz Road Felton Pennsylvania 17322 United States |
Director Name | Mr Ashok Sudan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2010) |
Role | Exec Vice President Gl Food & Bev |
Country of Residence | United States |
Correspondence Address | 2620 Valley View Drive Lancaster Pa 17601 United States |
Secretary Name | John E Hamilton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 1695 Datwilan Drive York Pennsylvania 17404 |
Director Name | Mr Thomas Cyr Hallowell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 1025 Steeplechase Drive Lancaster Pennsylvania 17801 United States |
Director Name | Mr Stefan Kolakowski |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2012) |
Role | General Manager Europe |
Country of Residence | Poland |
Correspondence Address | 14b Karpacka Street 04-541 Warsaw Poland |
Director Name | Marc Manry |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 02 March 2009) |
Role | Europe Financial Controller |
Correspondence Address | 7 Rue Saulnier Paris 75009 France |
Director Name | Mark Steven Burgess |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 Ivey Trace Court Cockeysville Maryland 21030 United States |
Director Name | Mr Frederic Afarian |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2009(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2018) |
Role | Legal And Finance Director Europe And Asia |
Country of Residence | France |
Correspondence Address | 15 Avenue Edouard Belin 92500 Rueil Malmaison France |
Director Name | Mr David Wesley Bullock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 498 Stonehenge Drive Lititz Pa 17543 United States |
Director Name | Mr Malcolm Peter Bundey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2012(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 4, Rue Joseph Monier Rueil 2000 92500 Rueil Malmaison France |
Director Name | Mr Joseph Benjamin Hanks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2012(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2016) |
Role | Vice President & General Counsel |
Country of Residence | United States |
Correspondence Address | 15 Avenue Edouard Belin 92500 Rueil Malmaison France |
Director Name | Mr Rafael Fernandez Del Carmen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 July 2012(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2018) |
Role | Vice President & General Manager |
Country of Residence | France |
Correspondence Address | 15 Avenue Edouard Belin 92500 Rueil Malmaison France |
Director Name | Mr John Philip Rooney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2015(43 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Avenue Edouard Belin 92500 Rueil Malmaison France |
Director Name | Ms Stephanie Blackman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(44 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7702 Woodland Drive Suite 200 Indianapolis Indiana 46278 United States |
Director Name | Tracy Reeves |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1900 W. Field Court Lake Forest, Il 60045 Illinois United States |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 1998) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Secretary Name | Rockware Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1999) |
Correspondence Address | Porters Wood St Albans Hertfordshire AL3 6NY |
Secretary Name | United Glass Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2004) |
Correspondence Address | Porters Wood St Albans Hertfordshire AL3 6NY |
Secretary Name | Clifford Chance Secretaries Limite (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2015) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | gpceurope.eu |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.6m at £1 | Graham Packaging International Plastic Products Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,946,000 |
Gross Profit | £539,000 |
Net Worth | -£3,904,000 |
Cash | £398,000 |
Current Liabilities | £2,194,000 |
Latest Accounts | 30 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
2 December 2022 | Delivered on: 13 December 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 May 1986 | Delivered on: 6 June 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 August 1982 | Delivered on: 11 August 1982 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 7.7.82. Particulars: 1. the goods 2. the benefit of all contracts 3. all logbooks maintenance (see doc M29 for details). Outstanding |
20 June 1986 | Delivered on: 10 July 1986 Satisfied on: 2 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory buildings north west side of greenbridge road, stratton st. Margaret, swindon, wiltshire. T.N. wt 7900. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 30 December 2019 (22 pages) |
---|---|
1 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 30 December 2018 (23 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 August 2019 | Registration of charge 010386770004, created on 13 August 2019 (23 pages) |
16 July 2019 | Change of details for Mark Ian Harrison as a person with significant control on 1 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mark Ian Harrison on 1 July 2019 (2 pages) |
27 June 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to Irton House Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th (1 page) |
26 June 2019 | Change of details for Marc Ian Harrison as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
5 September 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Frederic Afarian as a director on 30 April 2018 (1 page) |
10 May 2018 | Notification of Marc Ian Harrison as a person with significant control on 30 April 2018 (4 pages) |
10 May 2018 | Termination of appointment of Tracy Reeves as a director on 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Rafael Fernandez Del Carmen as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Richard Commons as a director on 30 April 2018 (2 pages) |
10 May 2018 | Appointment of Mark Ian Harrison as a director on 30 April 2018 (2 pages) |
10 May 2018 | Cessation of Graeme Richard Hart as a person with significant control on 30 April 2018 (3 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Change of name notice (2 pages) |
25 April 2018 | Resolutions
|
18 April 2018 | Satisfaction of charge 1 in full (1 page) |
18 April 2018 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 June 2017 | Notification of Graeme Richard Hart as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Graeme Richard Hart as a person with significant control on 6 April 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 August 2016 | Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages) |
21 August 2016 | Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of John Philip Rooney as a director on 8 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Stephanie Blackman as a director on 8 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Stephanie Blackman as a director on 8 August 2016 (1 page) |
19 August 2016 | Termination of appointment of John Philip Rooney as a director on 8 August 2016 (1 page) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Appointment of Ms Stephanie Blackman as a director on 29 February 2016 (2 pages) |
30 March 2016 | Appointment of Ms Stephanie Blackman as a director on 29 February 2016 (2 pages) |
29 March 2016 | Termination of appointment of Joseph Benjamin Hanks as a director on 29 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Joseph Benjamin Hanks as a director on 29 February 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Frederic Afarian on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr John Philip Rooney on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Frederic Afarian on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Joseph Benjamin Hanks on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Rafael Fernandez Del Carmen on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Rafael Fernandez Del Carmen on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Joseph Benjamin Hanks on 19 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr John Philip Rooney on 19 February 2016 (2 pages) |
24 December 2015 | Appointment of Mr John Philip Rooney as a director on 18 November 2015 (2 pages) |
24 December 2015 | Appointment of Mr John Philip Rooney as a director on 18 November 2015 (2 pages) |
23 December 2015 | Termination of appointment of Malcolm Peter Bundey as a director on 18 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Malcolm Peter Bundey as a director on 18 November 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 September 2015 | Director's details changed for Mr Joseph Benjamin Hanks on 29 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Malcolm Peter Bundey on 29 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Rafael Fernandez Del Carmen on 29 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Malcolm Peter Bundey on 29 July 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Frederic Afarian on 29 July 2015 (2 pages) |
7 September 2015 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Broughton Secretaries Limited as a secretary on 25 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Joseph Benjamin Hanks on 29 July 2015 (2 pages) |
7 September 2015 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Frederic Afarian on 29 July 2015 (2 pages) |
7 September 2015 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Broughton Secretaries Limited as a secretary on 25 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Rafael Fernandez Del Carmen on 29 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 July 2015 (1 page) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 February 2015 | Director's details changed for Mr Rafael Fernandez Del Carmen on 18 December 2012 (2 pages) |
6 February 2015 | Director's details changed for Mr Rafael Fernandez Del Carmen on 18 December 2012 (2 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 February 2014 | Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014 (2 pages) |
7 January 2014 | Full accounts made up to 31 December 2012 (28 pages) |
7 January 2014 | Full accounts made up to 31 December 2012 (28 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
6 June 2013 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
18 February 2013 | Full accounts made up to 31 December 2011 (23 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (23 pages) |
30 January 2013 | Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Frederic Afarian on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 (2 pages) |
10 December 2012 | Termination of appointment of Stefan Kolakowski as a director (1 page) |
10 December 2012 | Termination of appointment of Mark Burgess as a director (1 page) |
10 December 2012 | Termination of appointment of Mark Burgess as a director (1 page) |
10 December 2012 | Termination of appointment of Stefan Kolakowski as a director (1 page) |
1 October 2012 | Termination of appointment of Thomas Hallowell as a director (1 page) |
1 October 2012 | Termination of appointment of Thomas Hallowell as a director (1 page) |
25 September 2012 | Appointment of Mr Rafael Fernandez Del Carmen as a director (2 pages) |
25 September 2012 | Appointment of Mr Malcolm Peter Bundey as a director (2 pages) |
25 September 2012 | Appointment of Mr Joseph Benjamin Hanks as a director (2 pages) |
25 September 2012 | Appointment of Mr Joseph Benjamin Hanks as a director (2 pages) |
25 September 2012 | Appointment of Mr Malcolm Peter Bundey as a director (2 pages) |
25 September 2012 | Appointment of Mr Rafael Fernandez Del Carmen as a director (2 pages) |
2 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
13 December 2011 | Auditor's resignation (1 page) |
13 December 2011 | Auditor's resignation (1 page) |
16 November 2011 | Termination of appointment of David Bullock as a director (1 page) |
16 November 2011 | Termination of appointment of David Bullock as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 June 2011 | Director's details changed for Mark Steven Burgess on 1 July 2010 (2 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Director's details changed for Mark Steven Burgess on 1 July 2010 (2 pages) |
21 June 2011 | Director's details changed for Mark Steven Burgess on 1 July 2010 (2 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Second filing of AP04 previously delivered to Companies House
|
16 June 2011 | Second filing of AP04 previously delivered to Companies House
|
1 February 2011 | Full accounts made up to 31 December 2009 (23 pages) |
1 February 2011 | Full accounts made up to 31 December 2009 (23 pages) |
17 August 2010 | Termination of appointment of Ashok Sudan as a director (1 page) |
17 August 2010 | Termination of appointment of Ashok Sudan as a director (1 page) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Full accounts made up to 31 December 2008 (23 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (23 pages) |
19 March 2010 | Appointment of Tmf Corporate Administrative Services Limited as a secretary
|
19 March 2010 | Appointment of Tmf Corporate Administrative Services Limited as a secretary
|
18 March 2010 | Termination of appointment of Clifford Chance Secretaries Limite as a secretary (1 page) |
18 March 2010 | Termination of appointment of Clifford Chance Secretaries Limite as a secretary (1 page) |
25 July 2009 | Director appointed david wesley bullock (2 pages) |
25 July 2009 | Director appointed david wesley bullock (2 pages) |
9 June 2009 | Director's change of particulars / ashok sudan / 06/06/2009 (2 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / stefan kolakowski / 06/06/2009 (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Director's change of particulars / stefan kolakowski / 06/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / ashok sudan / 06/06/2009 (2 pages) |
1 June 2009 | Full accounts made up to 31 December 2007 (24 pages) |
1 June 2009 | Full accounts made up to 31 December 2007 (24 pages) |
14 May 2009 | Appointment terminated director john hamilton (1 page) |
14 May 2009 | Appointment terminated director geoffrey lu (1 page) |
14 May 2009 | Appointment terminated director geoffrey lu (1 page) |
14 May 2009 | Appointment terminated director john hamilton (1 page) |
27 March 2009 | Appointment terminated director marc manry (1 page) |
27 March 2009 | Director appointed frederic afarian (1 page) |
27 March 2009 | Appointment terminated director marc manry (1 page) |
27 March 2009 | Director appointed frederic afarian (1 page) |
23 January 2009 | Director appointed stefan kolakowski (2 pages) |
23 January 2009 | Director appointed stefan kolakowski (2 pages) |
23 January 2009 | Appointment terminated director jay hereford (1 page) |
23 January 2009 | Director appointed marc manry (2 pages) |
23 January 2009 | Director appointed thomas cyr hallowell (2 pages) |
23 January 2009 | Director appointed mark steven burgess (2 pages) |
23 January 2009 | Appointment terminated secretary john hamilton (1 page) |
23 January 2009 | Director appointed thomas cyr hallowell (2 pages) |
23 January 2009 | Appointment terminated secretary john hamilton (1 page) |
23 January 2009 | Director appointed marc manry (2 pages) |
23 January 2009 | Director appointed mark steven burgess (2 pages) |
23 January 2009 | Appointment terminated director jay hereford (1 page) |
23 January 2009 | Appointment terminated director roger prevot (1 page) |
23 January 2009 | Appointment terminated director roger prevot (1 page) |
21 January 2009 | Secretary appointed clifford chance secretaries limite (2 pages) |
21 January 2009 | Secretary appointed clifford chance secretaries limite (2 pages) |
7 October 2008 | Full accounts made up to 31 December 2006 (23 pages) |
7 October 2008 | Full accounts made up to 31 December 2006 (23 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 December 2005 (26 pages) |
10 April 2007 | Full accounts made up to 31 December 2005 (26 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (20 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 July 2005 | Return made up to 06/06/05; full list of members
|
8 July 2005 | Return made up to 06/06/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New secretary appointed;new director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New secretary appointed;new director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
21 October 2004 | Company name changed owens-illinois plastics LIMITED\certificate issued on 21/10/04 (2 pages) |
21 October 2004 | Company name changed owens-illinois plastics LIMITED\certificate issued on 21/10/04 (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (19 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (19 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
20 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
20 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
17 December 2002 | Return made up to 06/06/02; no change of members (8 pages) |
17 December 2002 | Return made up to 06/06/02; no change of members (8 pages) |
1 December 2002 | Full accounts made up to 31 December 2000 (15 pages) |
1 December 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Return made up to 06/06/01; change of members
|
1 November 2002 | Return made up to 06/06/01; change of members
|
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2002 | Full accounts made up to 31 December 1999 (15 pages) |
26 June 2002 | Full accounts made up to 31 December 1999 (15 pages) |
24 June 2002 | Company name changed pet technologies LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed pet technologies LIMITED\certificate issued on 24/06/02 (2 pages) |
14 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Ad 16/06/00--------- £ si 7578494@1=7578494 £ ic 65307/7643801 (3 pages) |
23 October 2000 | Ad 16/06/00--------- £ si 7578494@1=7578494 £ ic 65307/7643801 (3 pages) |
15 October 2000 | Registered office changed on 15/10/00 from: porters wood st albans hertfordshire AL3 6NY (1 page) |
15 October 2000 | Resolutions
|
15 October 2000 | Memorandum and Articles of Association (3 pages) |
15 October 2000 | Memorandum and Articles of Association (3 pages) |
15 October 2000 | Resolutions
|
15 October 2000 | Registered office changed on 15/10/00 from: porters wood st albans hertfordshire AL3 6NY (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members
|
19 June 2000 | Return made up to 06/06/00; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1998 (22 pages) |
26 May 2000 | Full accounts made up to 31 December 1998 (22 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 July 1999 | Location of register of members (1 page) |
16 July 1999 | Return made up to 06/06/99; full list of members (9 pages) |
16 July 1999 | Return made up to 06/06/99; full list of members (9 pages) |
16 July 1999 | Location of register of members (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 July 1998 | Return made up to 06/06/98; full list of members (7 pages) |
20 July 1998 | Return made up to 06/06/98; full list of members (7 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (1 page) |
1 February 1998 | New director appointed (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1997 | Return made up to 06/06/97; full list of members (9 pages) |
21 August 1997 | Return made up to 06/06/97; full list of members (9 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
29 November 1996 | Company name changed rockware shelfco no. 2 LIMITED\certificate issued on 02/12/96 (2 pages) |
29 November 1996 | Company name changed rockware shelfco no. 2 LIMITED\certificate issued on 02/12/96 (2 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
26 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
26 June 1996 | Return made up to 06/06/96; full list of members (9 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 December 1993 | Resolutions
|
12 December 1993 | Resolutions
|
27 July 1993 | Return made up to 06/06/93; full list of members (17 pages) |
27 July 1993 | Return made up to 06/06/93; full list of members (17 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
17 December 1990 | Company name changed plas-pak (U.k) LIMITED\certificate issued on 18/12/90 (2 pages) |
17 December 1990 | Company name changed plas-pak (U.k) LIMITED\certificate issued on 18/12/90 (2 pages) |
4 July 1990 | Return made up to 07/06/90; full list of members (8 pages) |
4 July 1990 | Return made up to 07/06/90; full list of members (8 pages) |
2 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (17 pages) |
24 August 1988 | Return made up to 19/05/88; full list of members (12 pages) |
24 August 1988 | Return made up to 19/05/88; full list of members (12 pages) |
7 June 1988 | Wd 26/04/88 ad 16/10/87--------- premium £ si 33307@1=33307 £ ic 32000/65307 (2 pages) |
7 June 1988 | Wd 26/04/88 ad 16/10/87--------- premium £ si 33307@1=33307 £ ic 32000/65307 (2 pages) |
23 February 1988 | Memorandum and Articles of Association (9 pages) |
23 February 1988 | Memorandum and Articles of Association (9 pages) |
16 February 1988 | Resolutions
|
16 February 1988 | Resolutions
|
11 July 1986 | Return made up to 02/04/85; full list of members (4 pages) |
11 July 1986 | Return made up to 02/04/85; full list of members (4 pages) |
10 July 1986 | Particulars of mortgage/charge (3 pages) |
10 July 1986 | Particulars of mortgage/charge (3 pages) |
6 June 1986 | Particulars of mortgage/charge (3 pages) |
6 June 1986 | Particulars of mortgage/charge (3 pages) |
11 August 1982 | Particulars of mortgage/charge (3 pages) |
11 August 1982 | Particulars of mortgage/charge (3 pages) |
18 January 1972 | Certificate of incorporation (1 page) |
18 January 1972 | Certificate of incorporation (1 page) |