This company is commonly known as Graphic Packaging International Bardon Limited. The company was founded 68 years ago and was given the registration number 00550953. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED |
---|---|---|
Company Number | : | 00550953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 06 December 2023 | Active |
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930 | Director | 21 April 2020 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, | Director | 15 August 2016 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, | Director | 23 May 2014 | Active |
Barncroft, Main Street, Tugby, LE7 9WD | Secretary | 24 October 2005 | Active |
107 Gartree Road, Oadby, Leicester, LE2 2FF | Secretary | - | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Secretary | 19 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Secretary | 24 May 2014 | Active |
Orchard Farm House, Horninghold, Market Harborough, LE16 8DH | Director | - | Active |
Barncroft, Main Street, Tugby, LE7 9WD | Director | - | Active |
107 Gartree Road, Oadby, Leicester, LE2 2FF | Director | - | Active |
Nene House, Main Street, Willoughby Waterleys, Leicester, United Kingdom, LE8 6UF | Director | 01 June 1994 | Active |
66 Elm Tree Avenue, Kilburn, DE56 0NL | Director | 01 June 1994 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Director | 19 December 2011 | Active |
Interlink Way South, Bardon Hill, Coalville, LE67 1PE | Director | 19 December 2011 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 23 May 2014 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 23 May 2014 | Active |
1500, Riveredge Parkway, Suite 100, Atlanta, United States, GA 30328 | Director | 23 May 2014 | Active |
Graphic Packaging International Box Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, New Bailey, Salford, United Kingdom, M3 5GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.