This company is commonly known as Pactiv (films) Limited. The company was founded 54 years ago and was given the registration number 00973825. The firm's registered office is in SEDGEFIELD. You can find them at Salters Lane, , Sedgefield, County Durham. This company's SIC code is 74990 - Non-trading company.
Name | : | PACTIV (FILMS) LIMITED |
---|---|---|
Company Number | : | 00973825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1970 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salters Lane, Sedgefield, County Durham, TS21 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salters Lane, Sedgefield, United Kingdom, TS21 3EE | Secretary | 01 August 2013 | Active |
Salters Lane, Sedgefield, United Kingdom, TS21 3EE | Director | 14 March 2008 | Active |
Salters Lane, Sedgefield, United Kingdom, TS21 3EE | Director | 01 August 2013 | Active |
Salters Lane, Sedgefield, United Kingdom, TS21 3EE | Director | 01 August 2013 | Active |
97 Eaton Terrace, London, SW1W 8TW | Secretary | 12 January 1996 | Active |
South Denes Road, Great Yarmouth, Norfolk, NR30 3QF | Secretary | 14 November 2005 | Active |
24 Denewood, Forest Hall, Newcastle, NE12 7FA | Secretary | 01 April 2001 | Active |
47 Hillsden Road, Whitley Bay, NE25 9XF | Secretary | 31 October 1999 | Active |
29 Woodvale Avenue, Cyncoed, Cardiff, CF23 6SP | Secretary | - | Active |
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS | Secretary | 01 June 1997 | Active |
97 Eaton Terrace, London, SW1W 8TW | Director | 29 December 1995 | Active |
39 Heol Baynres, Ysmad Mynach, Hengoed, CF8 7EY | Director | - | Active |
5 St Fagans Drive, St Fagans, Cardiff, CF5 6EF | Director | - | Active |
1043 Mcglinnin Ct, Lake Forest, Illinois, United States, | Director | 31 October 1999 | Active |
26 Southgate Avenue, Llantrisant, Pontyclun, CF72 8DR | Director | 17 May 1993 | Active |
The Garden House Spylaw Bank Road, Edinburgh, EH13 9JD | Director | 29 December 1995 | Active |
15 Latchford Road, Gayton, Wirral, CH60 3RN | Director | 01 April 2001 | Active |
11 Pembroke, Lake Forest, Usa, 60045 | Director | 29 December 1995 | Active |
28 Devonshire Close, London, W1N 1LG | Director | 29 December 1995 | Active |
The Beeches, West Layton, Richmond, DL11 7PS | Director | 02 November 1998 | Active |
309 Rothbury Court, Lake Bluff, Illinios, Usa, | Director | 29 February 2000 | Active |
Garden Reach Whickham Lodge Rise, Whickham, Newcastle Upon Tyne, NE16 4RY | Director | 01 January 1998 | Active |
South Denes Road, Great Yarmouth, Norfolk, NR30 3QF | Director | 14 March 2008 | Active |
129 Maes Glas, Meadon Estate, Caerphilly, CF8 1JW | Director | 03 March 1995 | Active |
570 Patriot Court, Gurnee, Illinois, Usa, | Director | 14 November 2005 | Active |
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS | Director | 01 June 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2017-05-13 | Restoration | Restoration order of court. | Download |
2015-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2015-09-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-08-04 | Gazette | Gazette notice voluntary. | Download |
2015-07-23 | Dissolution | Dissolution application strike off company. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Capital | Capital statement capital company with date currency figure. | Download |
2015-06-04 | Capital | Legacy. | Download |
2015-06-04 | Insolvency | Legacy. | Download |
2015-06-04 | Resolution | Resolution. | Download |
2014-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-28 | Address | Change registered office address company with date old address new address. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-09 | Officers | Appoint person director company with name. | Download |
2013-09-09 | Officers | Appoint person director company with name. | Download |
2013-09-09 | Officers | Termination director company with name. | Download |
2013-09-09 | Officers | Appoint person secretary company with name. | Download |
2013-07-23 | Officers | Termination secretary company with name. | Download |
2013-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2012-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2011-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.