This company is commonly known as International Packaging Solutions Limited. The company was founded 23 years ago and was given the registration number 04184598. The firm's registered office is in CARDIFF. You can find them at C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | INTERNATIONAL PACKAGING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04184598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF10 4BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 December 2021 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 December 2021 | Active |
Jbt Corporation, 70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602 | Director | 31 July 2017 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 01 December 2021 | Active |
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 December 2021 | Active |
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER | Secretary | 21 March 2001 | Active |
7 Hall Lane, Dovercourt, Harwich, CO12 3TE | Secretary | 21 March 2001 | Active |
The Ride, Straight Road, Polstead Heath, Colchester, CO6 5BB | Director | 01 August 2001 | Active |
Riverside House, Iconfield Park, Freshfields Road, Parkeston, Harwich, CO12 4EN | Director | 16 February 2015 | Active |
Bramblings, Wrabness Road, Ramsey, Harwich, CO12 5NE | Director | 21 March 2001 | Active |
Jbt Corporation, 70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602 | Director | 31 July 2017 | Active |
66, Harvey Road, Willesborough, Ashford, England, TN23 0AW | Director | 27 November 2018 | Active |
Riverside House, Iconfield, Parkeston, Harwich, England, CO12 4EN | Director | 27 November 2018 | Active |
John Bean Technologies N.V., Breedstraat 3, B-9100 Sint Niklaas, Belgium, | Director | 31 July 2017 | Active |
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER | Director | 21 March 2001 | Active |
John Bean Technologies Corporation | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | John Bean Technologies Corporation, 70 West Madison Street, Il 60602, United States, |
Nature of control | : |
|
Mr Mark Emond | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramblings, Wrabness Road, Harwich, England, CO12 5NE |
Nature of control | : |
|
Mrs Catherine Anne Emond | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, Iconfield, Harwich, England, CO12 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.