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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Graphic Packaging International, 1500 Riveredge Parkway, Suite 100, Atlanta, United States, 30328 | Secretary | 31 January 2018 | Active |
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 |
C/O Graphic Packaging International, 1500 Riveredge Parkway, Suite 100, Atlanta, United States, 30328 | Director | 01 January 2018 | Active |
C/O Graphic Packaging International, 1500 Riveredge Parkway, Suite 100, Atlanta, United States, 30328 | Director | 01 January 2018 | Active |
11 Charlwood, The Green Courtwood Lane, Croydon, CR0 9AT | Secretary | - | Active |
34 Mayfair Drive, Northwich, CW9 8GF | Secretary | 01 February 2007 | Active |
Inchyra Burnett Park East, Banchory, AB31 4AE | Secretary | 10 November 1999 | Active |
23 Shearbrook Lane, Goostrey, CW4 8PR | Secretary | 01 December 2001 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Secretary | 05 May 2014 | Active |
Dreve Des Pins 6, Braine L'Alleud, Belgium, B 1420 | Director | 07 February 1996 | Active |
Dreve Des Pins 6, B-1420 Braine-L'Alleud, Belgium, FOREIGN | Director | - | Active |
Avenue Du Manoir 39, 1410 Waterloo, Belgium, | Director | 01 October 2003 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 16 May 2016 | Active |
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, | Director | 28 June 2001 | Active |
Hebbelstr 23, Dusseldorf, Germany, 40237 | Director | 28 June 2001 | Active |
1674 Lovejoy Lane, Collierville Tn, Usa, | Director | 26 March 2009 | Active |
9064 Kintyre Place, Germantown, Usa, | Director | 01 January 2003 | Active |
77 Lockwood Road, Riverside, Connecticut 06878, Usa, | Director | - | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 07 December 2011 | Active |
2 Allee Des Cerisiers, Saint Remy L Honour, France, | Director | 01 July 2003 | Active |
3449 Wynmont Grove Cv., Collierville, Usa, | Director | 01 February 2007 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 06 June 2017 | Active |
Rue Du Buisson, 10, Brussels, Belgium, FOREIGN | Director | 28 June 2001 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 01 October 2004 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 03 August 2017 | Active |
Building Fp502 - 1st Floor, Belgicastraat 7, Zaventem, Belgium, B-1930 | Director | 01 January 2018 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 01 January 2018 | Active |
Tower, 1, 6400 Poplar Avenue, Memphis, Usa, | Director | 01 November 2009 | Active |
6400 Poplar Ave, Tower 1 6-018, Memphis Tennessee, Usa, | Director | 01 January 2003 | Active |
Units 10 & 11, Navigation Park Road One, Winsford Industrial Est, Winsford, CW7 3RL | Director | 06 September 2017 | Active |
87 Manor Drive, Ramsey, New Jersey, United States Of America, | Director | 28 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | 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 |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person secretary 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 |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Officers | Change person director company with change date. | 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 |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.