UKBizDB.co.uk

GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graphic Packaging International Foodservice Europe Ltd. The company was founded 72 years ago and was given the registration number 00497043. The firm's registered office is in WINSFORD. You can find them at Units 10 & 11 Navigation Park Road One, Winsford Industrial Est, Winsford, Cheshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:GRAPHIC PACKAGING INTERNATIONAL FOODSERVICE EUROPE LTD
Company Number:00497043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Units 10 & 11 Navigation Park Road One, Winsford Industrial Est, Winsford, Cheshire, CW7 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Graphic Packaging International, 1500 Riveredge Parkway, Suite 100, Atlanta, United States, 30328

Secretary31 January 2018Active
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary06 December 2023Active
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930

Director21 April 2020Active
C/O Graphic Packaging International, 1500 Riveredge Parkway, Suite 100, Atlanta, United States, 30328

Director01 January 2018Active
C/O Graphic Packaging International, 1500 Riveredge Parkway, Suite 100, Atlanta, United States, 30328

Director01 January 2018Active
11 Charlwood, The Green Courtwood Lane, Croydon, CR0 9AT

Secretary-Active
34 Mayfair Drive, Northwich, CW9 8GF

Secretary01 February 2007Active
Inchyra Burnett Park East, Banchory, AB31 4AE

Secretary10 November 1999Active
23 Shearbrook Lane, Goostrey, CW4 8PR

Secretary01 December 2001Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Secretary05 May 2014Active
Dreve Des Pins 6, Braine L'Alleud, Belgium, B 1420

Director07 February 1996Active
Dreve Des Pins 6, B-1420 Braine-L'Alleud, Belgium, FOREIGN

Director-Active
Avenue Du Manoir 39, 1410 Waterloo, Belgium,

Director01 October 2003Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director16 May 2016Active
Rubhusli Strass 10, 8810 Horgen, Switzerland,

Director-Active
Woodlands Bathurst Copse, Itchingfield, Horsham, RH13 7NZ

Director-Active
285 Hampshire Ridge, Park Ridge, New Jersey, Usa,

Director28 June 2001Active
Hebbelstr 23, Dusseldorf, Germany, 40237

Director28 June 2001Active
1674 Lovejoy Lane, Collierville Tn, Usa,

Director26 March 2009Active
9064 Kintyre Place, Germantown, Usa,

Director01 January 2003Active
77 Lockwood Road, Riverside, Connecticut 06878, Usa,

Director-Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director07 December 2011Active
2 Allee Des Cerisiers, Saint Remy L Honour, France,

Director01 July 2003Active
3449 Wynmont Grove Cv., Collierville, Usa,

Director01 February 2007Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director06 June 2017Active
Rue Du Buisson, 10, Brussels, Belgium, FOREIGN

Director28 June 2001Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director01 October 2004Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director03 August 2017Active
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930

Director01 January 2018Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director01 January 2018Active
Tower, 1, 6400 Poplar Avenue, Memphis, Usa,

Director01 November 2009Active
6400 Poplar Ave, Tower 1 6-018, Memphis Tennessee, Usa,

Director01 January 2003Active
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL

Director06 September 2017Active
87 Manor Drive, Ramsey, New Jersey, United States Of America,

Director28 June 2001Active

People with Significant Control

Graphic Packaging International Limited
Notified on:23 January 2018
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Address

Change registered office address company with date old address new address.

Download
2024-02-16Officers

Appoint corporate secretary company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person secretary company with change date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.