This company is commonly known as Properpak Limited. The company was founded 26 years ago and was given the registration number 03417947. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PROPERPAK LIMITED |
---|---|---|
Company Number | : | 03417947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
210, Pentonville Road, London, N1 9JY | Secretary | 09 August 2017 | Active |
210, Pentonville Road, London, N1 9JY | Director | 16 April 2014 | Active |
210, Pentonville Road, London, N1 9JY | Director | 30 June 2021 | Active |
210, Pentonville Road, London, N1 9JY | Director | 25 February 2016 | Active |
210, Pentonville Road, London, N1 9JY | Director | 02 July 2020 | Active |
8th Floor, 210 Pentonville Road, London, United Kingdom, N1 9JY | Secretary | 01 January 2009 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 01 December 2011 | Active |
The Chestnuts, The Ley Box, Corsham, SN13 8JX | Secretary | 02 January 2003 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Secretary | 23 January 1998 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 12 August 1997 | Active |
5l Portman Mansions, Chiltern Street, London, W1M 1PU | Director | 19 May 2006 | Active |
89 Kensington Court Mansions, London, W8 5DU | Director | 02 January 2003 | Active |
235 South Lodge, Knightsbridge, London, SW7 1DG | Director | 23 January 1998 | Active |
210, Pentonville Road, London, N1 9JY | Director | 16 January 2019 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 October 2009 | Active |
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT | Director | 08 December 1999 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 30 October 2013 | Active |
210, Pentonville Road, London, N1 9JY | Director | 21 February 2020 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Director | 22 December 1997 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 October 2009 | Active |
210, Pentonville Road, London, N1 9JY | Director | 31 January 2022 | Active |
The Hall 12 Springfield Park, North End, Durham, DH1 4LS | Director | 03 February 1998 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 12 August 1997 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 12 August 1997 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 31 December 2008 | Active |
Veolia Environmental Services Group (Uk) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.