This company is commonly known as Nelipak Elsham Limited. The company was founded 32 years ago and was given the registration number 02702506. The firm's registered office is in BRIGG. You can find them at The Flarepath, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NELIPAK ELSHAM LIMITED |
---|---|---|
Company Number | : | 02702506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Flarepath, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire, DN20 0SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP | Secretary | 19 March 2024 | Active |
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP | Director | 03 July 2020 | Active |
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP | Director | 01 May 2019 | Active |
Unit 6d, Mervue Business Park, Galway, Ireland, | Director | 08 August 2019 | Active |
21, Amflex Drive, Cranston, Rhode Island, United States, 02921 | Director | 19 March 2024 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 31 March 1992 | Active |
One Neenah Center 4th, Floor, 134 East Wisconsin Avenue, Neenah, United States, 54956 | Director | 01 July 2012 | Active |
Paul Van Ostaijenlaan 30, Leuven, Belgium, | Director | 30 January 2002 | Active |
The Flarepath, Elsham Wolds Industrial Estate, Brigg, United Kingdom, DN20 0SP | Director | 30 April 2010 | Active |
111, Radio Circle Drive, Mount Kisco, United States, | Director | 08 August 2019 | Active |
Oak Avenue, Chalfont Pa 18914, Usa, FOREIGN | Director | 25 September 1992 | Active |
Oak Avenue, Chalfont Pa18914, Usa, FOREIGN | Director | 25 September 1992 | Active |
100 Fairview Road, Narbeth, Usa, FOREIGN | Director | 25 September 1992 | Active |
500 Spring Mill Road, Villanova, Usa, FOREIGN | Director | 25 September 1992 | Active |
1900 Rittenhouse Square 14a, Philadelphia, Us, DH4 | Director | 25 September 1992 | Active |
13125 38th Street N, Plymouth, Usa, 55441 | Director | 17 February 1998 | Active |
7115 Tupa Drive, Edina, Usa, 55439 | Director | 09 January 1997 | Active |
One Neenah Center 4th, Floor, 134 East Wisconsin Avenue, Neenah, United States, 54956 | Director | 30 November 2011 | Active |
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP | Director | 01 May 2019 | Active |
Nelipak Healthcare Packaging, 1 Acorn Road, Londonderry, Northern Ireland, BT47 3GQ | Director | 06 October 2020 | Active |
The Flarepath, Elsham Wolds Industrial Estate, Brigg, DN20 0SP | Director | 01 May 2019 | Active |
One Neenah Center 4th, Floor, 134 East Wisconsin Avenue, Neenah, Usa, 54956 | Director | 30 November 2011 | Active |
111, Radio Circle Drive, Mount Kisco, United States, | Director | 08 August 2019 | Active |
2250 Delaware Ave, Sunfish Lake, Usa, 55077 | Director | 09 January 1997 | Active |
21, Amflex Drive, Cranston, United States, 02921 | Director | 03 July 2020 | Active |
3322 Churchill Drive, Woodbury, Minnesota, Usa, | Director | 22 January 2003 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 31 March 1992 | Active |
Zi Zone B, Boulevard Jf Kennedy, Soignies, Belgium, 7060 | Director | 01 July 2012 | Active |
One Neenah Center, 4th, Floor, 134 East Wisconsin Avenue, Neenah, Usa, 54956 | Director | 30 April 2010 | Active |
The Flarepath, Elsham Wolds Industrial Estate, Brigg, United Kingdom, DN20 0SP | Director | 30 April 2010 | Active |
The Banks, Highbridge Road Alvingham, Louth, LN11 0QF | Director | 01 October 2000 | Active |
1872 Eagle Dr, Neenah, Usa, 54956 | Director | 09 January 1997 | Active |
41 Park Square, Leeds, England, LS1 2DS | Corporate Nominee Director | 31 March 1992 | Active |
Knpak Acquisition Limited | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Great St. Helen's, London, England, EC3A 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person secretary company with name date. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.