This company is commonly known as Packaging Innovation Limited. The company was founded 30 years ago and was given the registration number 03006990. The firm's registered office is in LONDON. You can find them at 1 Colville Mews, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PACKAGING INNOVATION LIMITED |
---|---|---|
Company Number | : | 03006990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1995 |
Industry Codes | : |
|
Registered Address | : | 1 Colville Mews, London, England, W11 2DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Secretary | 30 June 2014 | Active |
Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 10 April 1995 | Active |
Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 30 June 2022 | Active |
Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 30 June 2022 | Active |
Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 30 June 2022 | Active |
11a, Selby Road, London, United Kingdom, W5 1LY | Secretary | 01 March 2007 | Active |
28 Kinch Grove, Wembley, HA9 9TF | Secretary | 10 April 1995 | Active |
1 Hill Gate Walk, Shepherds Hill, London, N6 5RU | Secretary | 20 June 1997 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 06 January 1995 | Active |
63 Crouch Hall Road, London, N8 8HD | Director | 01 September 2005 | Active |
28 Kinch Grove, Wembley, HA9 9TF | Director | 10 April 1995 | Active |
Unit 210-211 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 10 April 1995 | Active |
18, Rue De Montmorency, Paris 75003, France, | Director | 26 March 2008 | Active |
Unit 210-211 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 10 April 1995 | Active |
Unit 210-211 Canalot Studios, 222 Kensal Road, London, England, W10 5BN | Director | 10 April 1995 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 06 January 1995 | Active |
Pig Newco Ltd | ||
Notified on | : | 25 June 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111-117, Lancaster Road, London, England, W11 1QT |
Nature of control | : |
|
Mr Christopher John Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 326 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
Nature of control | : |
|
Mr Stephen Kelsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 210-211 Canalot Studios, 222 Kensal Road, London, England, W10 5BN |
Nature of control | : |
|
Mr Donald Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.