Suite 125
Atlanta
Ga
30328
Director Name | Mr John Gipson Yates |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 76 Forest Road Narborough Leicester LE9 5EQ |
Director Name | Alan Cedric Marvin |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1995) |
Role | Joint Managing Director |
Correspondence Address | 14 Dalby Avenue Bushby Leicester Leicestershire LE7 9RD |
Director Name | Benjamin Wheeler |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1996) |
Role | Joint Managing Director |
Correspondence Address | Benscliffe Hay Cottage Newtown Linford Leicester LE6 0AH |
Secretary Name | Mr John Gipson Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 76 Forest Road Narborough Leicester LE9 5EQ |
Director Name | Mr Samuel Grindle Moore |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 The Rookery Killinchy Newtownards County Down BT23 6SY Northern Ireland |
Director Name | Robert Alistair Stuart Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 30 Rocks Chapel Road Downpatrick County Down BT30 9BA Northern Ireland |
Director Name | Mr Harold Mark Ennis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 26 Old Cultra Road Cultra Holywood County Down BT18 0AE Northern Ireland |
Secretary Name | Peter James Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 37 Haddon Road Ravenshead Nottingham Nottinghamshire NG15 9EZ |
Director Name | Keith Gilchrist |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2005) |
Role | Chief Operating Officer |
Correspondence Address | Tudor House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Mr Richard Andrew Scully |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sawmill Road Longwick Princes Risborough Buckinghamshire HP27 9TD |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sawmill Road Longwick Princes Risborough Buckinghamshire HP27 9TD |
Secretary Name | Machiko Kudo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 76 St Peters Street London N1 8JS |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG |
Director Name | Mr Guy Nicholas Anthony Faller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2011) |
Role | Corporate Controller |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hermitage Road Woking Surrey GU21 8XQ |
Director Name | Mr Stephen Keith Pierce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 All Saints Avenue Maidenhead Berkshire SL6 6EW |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Farm Court Grendon Underwood Buckinghamshire HP18 0SU |
Secretary Name | Mr Mark Richard Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Farm Court Old Farm Court Grendon Underwood Buckinghamshire HP18 0SU |
Director Name | Yves Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 2011(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodhouse Gardens Ruddington NG11 6BF |
Director Name | Mr Andrew Darrington |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Assistant Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW |
Director Name | Mr Mark John Wenham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | multipkg.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9796300 |
Telephone region | Nottingham |
Registered Address | C/O Deloitte Llp 1 Little New Street London EC4A 3HQ |
---|
100 at £1 | Field Boxmore Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
---|---|
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Mark John Wenham as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page) |
27 January 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 June 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
23 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 July 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (14 pages) |
5 July 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
5 July 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
8 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (14 pages) |
4 November 2011 | Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011 (2 pages) |
7 July 2011 | Director's details changed for Yves Regniers on 23 June 2011 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
30 March 2011 | Appointment of Yves Regniers as a director (3 pages) |
30 March 2011 | Termination of appointment of Guy Faller as a director (2 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
11 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (14 pages) |
24 October 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Registered office changed on 12/08/2008 from misbourne house badminton court rectory way old amersham buckinghamshire HP7 0DD (1 page) |
31 March 2008 | Secretary appointed mark richard priestley (2 pages) |
27 March 2008 | Appointment terminated secretary machiko kudo (1 page) |
7 February 2008 | Return made up to 05/02/08; no change of members (4 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
25 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
10 April 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
10 April 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
17 January 2006 | Return made up to 19/01/06; full list of members (5 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
14 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
24 January 2004 | Return made up to 19/01/04; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
14 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 19/01/02; full list of members (7 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 16 east park road leicester LE5 4QA (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (3 pages) |
6 November 2001 | New secretary appointed;new director appointed (3 pages) |
20 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
8 December 1997 | Director resigned (1 page) |
15 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 April 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
19 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
19 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
29 March 1993 | Memorandum and Articles of Association (13 pages) |