Charlotte
28277
Director Name | Mr Dennis Edward Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Neil Parker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Michael David Horgan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA |
Director Name | Mr Kevin Albert Ingram |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA |
Director Name | Mr Michael Glynne Evans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA |
Director Name | Mr Michael John Christopher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA |
Director Name | Mr Manu Bettegowda |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA |
Secretary Name | Mr Philip Lindsay Sisson |
---|---|
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Winchester House Deane Gate Avenue Taunton TA1 2UH |
Director Name | Mr Richard Todd Sansone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton TA1 2UH |
Director Name | Mr Bradford Ryan Turner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2018) |
Role | Attorney, Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | Winchester House Deane Gate Avenue Taunton TA1 2UH |
Director Name | Mr Benjamin James Sturgell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2381 Executive Center Drive Boca Raton Florida 33431 |
Director Name | Mr Andrew Neil McCallum |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Christopher Joseph Klein |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2020) |
Role | General Counsel, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Paul Michael Palmisano |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2021) |
Role | Chief Financial Officer, Novolex |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Andrew James Coverdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Lori Beth Goldin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Website | www.parpak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 260900 |
Telephone region | Milton Keynes |
Registered Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
21 April 2023 | Termination of appointment of Lori Beth Goldin as a director on 20 April 2023 (1 page) |
11 April 2023 | Director's details changed for Stanley Blaise Bikulege on 10 April 2023 (2 pages) |
3 January 2023 | Termination of appointment of Erica Ann Colver as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Neil Parker as a director on 31 December 2022 (2 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
3 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
7 April 2021 | Termination of appointment of Paul Michael Palmisano as a director on 1 March 2021 (1 page) |
7 April 2021 | Appointment of Mr Dennis Edward Norman as a director on 1 March 2021 (2 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
7 December 2020 | Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages) |
2 November 2020 | Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages) |
16 June 2020 | Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
23 April 2020 | Director's details changed for Mr Coverdale Andrew James on 23 April 2020 (2 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 December 2019 | Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
1 May 2019 | Change of details for Par-Pak Europe Limited as a person with significant control on 1 May 2019 (2 pages) |
16 November 2018 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages) |
16 November 2018 | Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from 37-39 Burners Lane Kiln Farm Milton Keynes MK11 3HA United Kingdom to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 July 2018 | Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page) |
26 July 2018 | Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages) |
26 July 2018 | Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page) |
26 July 2018 | Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
12 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
8 May 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
8 May 2017 | Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
22 September 2016 | Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
16 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
10 September 2015 | Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|