This company is commonly known as Jardin Corrugated Cases Limited. The company was founded 47 years ago and was given the registration number 01332869. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | JARDIN CORRUGATED CASES LIMITED |
---|---|---|
Company Number | : | 01332869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, England, B30 3JN | Director | 11 November 2015 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, England, B30 3JN | Director | 11 November 2015 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN | Director | 23 February 2022 | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN | Director | 01 January 2023 | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Secretary | 07 July 2008 | Active |
4 Thatchers Close, Yelling, St Neots, PE19 6SH | Secretary | 28 October 1996 | Active |
5 High Street, Sutton, Ely, CB6 2RB | Secretary | - | Active |
60 De Bohun Court, Saffron Walden, CB10 2BA | Secretary | 29 November 1991 | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Secretary | 20 January 2011 | Active |
22 Spring Close, Histon, CB4 9HT | Secretary | 21 February 2006 | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Director | 07 July 2008 | Active |
26 Woodbourne Square, Douglas, IM1 4DE | Director | 21 February 2006 | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Director | 01 August 2012 | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Director | 28 July 2009 | Active |
2 Witchford Road, Ely, CB6 3DP | Director | - | Active |
Campden House 27 Trumpington Road, Cambridge, CB2 2AJ | Director | - | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Director | 01 August 1995 | Active |
White Lodge Hedsor Road, Bourne End, SL8 5EE | Director | - | Active |
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN | Director | 12 February 2016 | Active |
2 Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 16 June 2015 | Active |
87c High Street, Sutton, Ely, CB6 2NW | Director | 26 January 1998 | Active |
Elean Business Park, Sutton, Ely, CB6 2QE | Director | 05 March 2001 | Active |
4 Thatchers Close, Yelling, St Neots, PE19 6SH | Director | 24 June 1996 | Active |
47, Rue Plati, Monaco, Monaco, FOREIGN | Director | 25 July 2007 | Active |
2 Franks Road, Bardon Hill, Coalville, England, LE67 1TT | Director | 16 June 2015 | Active |
131b Ely Road, Littleport, Ely, CB6 1HJ | Director | - | Active |
Logson Holdings Limited | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Franks Road, Coalville, England, LE67 1TT |
Nature of control | : |
|
Boxes And Packaging (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lifford Hall, Tunnel Lane, Birmingham, England, B30 3JN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.