This company is commonly known as Amcor Norwich Limited. The company was founded 78 years ago and was given the registration number 00402222. The firm's registered office is in BRISTOL. You can find them at 83 Tower Road North, Warmley, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | AMCOR NORWICH LIMITED |
---|---|---|
Company Number | : | 00402222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1945 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD | Director | 28 September 2018 | Active |
C/O Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD | Director | 25 February 2019 | Active |
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Secretary | 29 July 1997 | Active |
The Manor House Bourne End, Cranfield, MK43 0AX | Secretary | - | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | 02 March 1992 | Active |
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Director | 29 July 1997 | Active |
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX | Director | 07 June 1993 | Active |
15 Prince Consort Drive, Chislehurst, BR7 5SB | Director | - | Active |
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE | Director | - | Active |
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP | Director | 23 June 2011 | Active |
The Malt House, Main Road Curbridge, Witney, OX29 7NT | Director | 22 July 1991 | Active |
Haverland Breck, Park Lane Colney, Norwich, NR4 7TY | Director | - | Active |
Haven Cottage The Green, Over Norton, Chipping Norton, OX7 5PT | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP | Director | 29 July 1997 | Active |
89 Postern Close, York, YO2 1JF | Director | 01 May 1995 | Active |
3c Cintra Park, Upper Norwood, London, SE19 2LH | Director | 25 August 1992 | Active |
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG | Director | - | Active |
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP | Director | 12 December 2016 | Active |
46 Woodlands Avenue, Emsworth, PO10 7QE | Director | - | Active |
White Raven, Park Lane, Ashtead, KT21 1EU | Director | 25 August 1992 | Active |
Amcor Packaging Uk Limited | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Tower Road North, Bristol, England, BS30 8XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2023-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Insolvency | Legacy. | Download |
2023-03-14 | Capital | Legacy. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.