5433 Ng
Cuijk
Netherlands
Director Name | Mr Jason Kent Greene |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2016(20 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 November 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 United States |
Director Name | Mark Allan Siebert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 April 2017(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 November 2019) |
Role | President Hhs Division, Berry Global |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Rolf Johann Altdorf |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hirschpfuhl 20 47533 Kleve Germany |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | David Reeve Palmer |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Banister Gardens Southampton Hampshire SO15 2LX |
Secretary Name | David Reeve Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Banister Gardens Southampton Hampshire SO15 2LX |
Director Name | Christopher Lloyd Moores |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | General Manager |
Correspondence Address | 1 Arkholme Worsley Manchester Lancashire M28 1ZJ |
Secretary Name | Christopher Lloyd Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | General Manager |
Correspondence Address | 1 Arkholme Worsley Manchester Lancashire M28 1ZJ |
Director Name | John Adam Averes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 16 June 2008) |
Role | Finance Director |
Correspondence Address | Sionsweg 11 Groesbeek 6564 Cr Netherlands |
Secretary Name | Deborah Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 6 Badgers Close Accrington Lancashire BB5 6XQ |
Secretary Name | Colette Joanne Asbroek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(7 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | Everdrift 23 5431lt Cuijk Netherlands |
Director Name | Jonathan Bourget |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2010) |
Role | Vp General Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Di Thiere4 Genolier 1272 Switzerland |
Director Name | Scott Michael Tracey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2012) |
Role | Vp General Manager |
Country of Residence | United States |
Correspondence Address | 14654 Trading Pathway Charlotte North Carolina 28277 United States |
Director Name | Jean-Marc Galvez |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2017) |
Role | General Manager, Emea |
Country of Residence | Spain |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Jonathan David Rich |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(20 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indianna In47710 Usa |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 35 Great St Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £326,608 |
Net Worth | £13,343 |
Cash | £27,099 |
Current Liabilities | £21,396 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 January 2018 | Notification of Berry Plastics Group, Inc. as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 May 2017 | Termination of appointment of Jean-Marc Galvez as a director on 12 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Jean-Marc Galvez as a director on 12 April 2017 (1 page) |
3 May 2017 | Appointment of Mark Allan Siebert as a director on 12 April 2017 (2 pages) |
3 May 2017 | Appointment of Mark Allan Siebert as a director on 12 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Termination of appointment of Jonathan David Rich as a director on 23 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Jonathan David Rich as a director on 23 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 35 Great St Helen's London EC3A 6AP on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 35 Great St Helen's London EC3A 6AP on 16 January 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 February 2016 | Appointment of Jason Kent Greene as a director on 1 February 2016 (3 pages) |
24 February 2016 | Appointment of Jason Kent Greene as a director on 1 February 2016 (3 pages) |
24 February 2016 | Appointment of Jonathan David Rich as a director on 1 February 2016 (3 pages) |
24 February 2016 | Appointment of Jonathan David Rich as a director on 1 February 2016 (3 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 April 2012 | Appointment of Jean-Marc Galvez as a director (2 pages) |
27 April 2012 | Appointment of Jean-Marc Galvez as a director (2 pages) |
27 April 2012 | Termination of appointment of Scott Tracey as a director (1 page) |
27 April 2012 | Termination of appointment of Scott Tracey as a director (1 page) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 May 2011 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 May 2011 (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Termination of appointment of Colette Asbroek as a secretary (2 pages) |
27 October 2010 | Appointment of Antonius Johanna Maria Van Der Steenhoven as a secretary (3 pages) |
27 October 2010 | Appointment of Antonius Johanna Maria Van Der Steenhoven as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Colette Asbroek as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Jonathan Bourget on 21 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Jonathan Bourget on 21 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Jonathan Bourget as a director (2 pages) |
12 April 2010 | Appointment of Scott Michael Tracey as a director (3 pages) |
12 April 2010 | Appointment of Scott Michael Tracey as a director (3 pages) |
12 April 2010 | Termination of appointment of Jonathan Bourget as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 August 2008 | Appointment terminated director john averes (1 page) |
14 August 2008 | Director appointed jonathan bourget (2 pages) |
14 August 2008 | Appointment terminated director john averes (1 page) |
14 August 2008 | Director appointed jonathan bourget (2 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 19/01/06; full list of members (5 pages) |
7 February 2006 | Return made up to 19/01/06; full list of members (5 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new st square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new st square london EC4A 3LN (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members (5 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members (5 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
30 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (5 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (5 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
26 September 2000 | Return made up to 19/01/00; full list of members (5 pages) |
26 September 2000 | Return made up to 19/01/00; full list of members (5 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
27 January 1999 | Return made up to 19/01/99; full list of members (5 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 January 1998 | Return made up to 19/01/98; full list of members (5 pages) |
25 January 1998 | Return made up to 19/01/98; full list of members (5 pages) |
16 April 1997 | Full accounts made up to 29 December 1996 (9 pages) |
16 April 1997 | Full accounts made up to 29 December 1996 (9 pages) |
23 January 1997 | Return made up to 19/01/97; full list of members (5 pages) |
23 January 1997 | Return made up to 19/01/97; full list of members (5 pages) |
26 November 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
26 November 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
21 February 1996 | Ad 19/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1996 | Ad 19/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Incorporation (15 pages) |
19 January 1996 | Incorporation (15 pages) |