This company is commonly known as Paccor Uk Limited. The company was founded 34 years ago and was given the registration number SC121847. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | PACCOR UK LIMITED |
---|---|---|
Company Number | : | SC121847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 22 September 2022 | Active |
Hamilton Way, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom, NG18 5BU | Director | 26 October 2022 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 11 January 2023 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 17 July 2019 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 22 September 2022 | Active |
Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 22 September 2022 | Active |
97 Eaton Terrace, London, SW1W 8TW | Secretary | 18 December 1995 | Active |
37a Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU | Secretary | 01 April 2001 | Active |
Hinton House Ablington, Bibury, Cirencester, GL7 5NY | Secretary | 20 July 1990 | Active |
Montlougue, 81800 Grazac, France, TN12 9BQ | Secretary | 16 December 1992 | Active |
70/6 Slateford Road, Edinburgh, Scotland, EH11 1QX | Secretary | 08 October 1992 | Active |
47 Hillsden Road, Whitley Bay, NE25 9XF | Secretary | 31 October 1999 | Active |
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS | Secretary | 01 June 1997 | Active |
97 Eaton Terrace, London, SW1W 8TW | Director | 14 September 1995 | Active |
C/O Bond Dickinson Llp, 13 Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP | Director | 02 December 2013 | Active |
37a Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU | Director | 29 September 2005 | Active |
Borchlingweg 42, Hamburg, Germany, D200 52 | Director | 20 July 1990 | Active |
1043 Mcglinnin Ct, Lake Forest, Illinois, United States, | Director | 31 October 1999 | Active |
Hinton House Ablington, Bibury, Cirencester, GL7 5NY | Director | 20 July 1990 | Active |
Zuidepark 8, 1433 Kudelstaart, Netherlands, FOREIGN | Director | 29 September 2005 | Active |
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW | Director | 24 August 2022 | Active |
222 Old Mill Road, Lake Forest, Illinois, Usa, FOREIGN | Director | 20 July 1990 | Active |
15 Latchford Road, Gayton, Wirral, CH60 3RN | Director | 01 April 2001 | Active |
11 Pembroke, Lake Forest, Usa, 60045 | Director | 14 September 1995 | Active |
104 Marlborough Street, Boston Ma 02116, Usa, FOREIGN | Director | 20 July 1990 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 08 February 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 02 December 2013 | Active |
2209 West Erie Street, Chicago, Usa, 60612 | Director | 31 August 2006 | Active |
Montlougue, 81800 Grazac, France, TN12 9BQ | Director | 05 May 1994 | Active |
28 Devonshire Close, London, W1N 1LG | Director | 14 September 1995 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 19 October 2017 | Active |
Dalton Hall, Dalton, Richmond, DL11 7GU | Director | 29 September 2005 | Active |
The Beeches, West Layton, Richmond, DL11 7PS | Director | 02 November 1998 | Active |
C/O Bond Dickinson Llp, 13 Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP | Director | 18 December 2015 | Active |
865 Sunrise Road, Green Oaks, Usa, FOREIGN | Director | 23 September 1991 | Active |
Breal Capital (Pac) Limited | ||
Notified on | : | 22 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14th Floor, 33 Cavendish Square, London, England, W1G 0PW |
Nature of control | : |
|
Paccor International Holdings S.A.R.L | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 15, Boulevard Friedrich Wilhelm Raiffeisen, Luxemburg, Luxembourg, |
Nature of control | : |
|
Daisy Uk Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3-5, Commercial Gate, Mansfield, United Kingdom, NG18 1EJ |
Nature of control | : |
|
Rodger Krouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5200, Town Centre Circle, Boca Raton, United States, FL 33486 |
Nature of control | : |
|
Marc Leder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5200, Town Center Circle, Boca Raton, United States, FL 33486 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-11-09 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2023-10-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-06-19 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2023-05-30 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2023-05-25 | Insolvency | Liquidation in administration statement of affairs scotland. | Download |
2023-05-25 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Change of name | Certificate change of name company. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.