This company is commonly known as Staeger Clear Packaging Limited. The company was founded 24 years ago and was given the registration number 04026808. The firm's registered office is in COVENTRY. You can find them at 1 Swallowgate Business Park, Holbrook Lane, , Coventry, West Midlands. This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | STAEGER CLEAR PACKAGING LIMITED |
---|---|---|
Company Number | : | 04026808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Swallowgate Business Park, Holbrook Lane, Coventry, West Midlands, CV6 4BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 St Leonards Walk, Ryton On Dunsmore, Coventry, CV8 3FD | Secretary | 26 March 2007 | Active |
1, Swallowgate Business Park, Holbrook Lane, Coventry, CV6 4BL | Director | 01 September 2022 | Active |
17 The Spinney, Gornal Wood, Dudley, DY3 2RD | Director | 02 January 2007 | Active |
1, Swallowgate Business Park, Holbrook Lane, Coventry, England, CV6 4BL | Director | 13 September 2007 | Active |
24 The Scop, Almondsbury, Bristol, BS32 4DU | Secretary | 30 April 2002 | Active |
24 The Scop, Almondsbury, Bristol, BS32 4DU | Secretary | 18 July 2000 | Active |
67 Elm Tree Avenue, Tile Hill, Coventry, CV4 9EU | Secretary | 24 April 2006 | Active |
45 Almond Avenue, Leamington Spa, CV32 6QD | Secretary | 09 November 2000 | Active |
85 Wyver Crescent, Stoke, Coventry, CV2 5LU | Secretary | 15 September 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 04 July 2000 | Active |
10 Nelson Drive, Hinckley, LE10 1PH | Director | 24 July 2003 | Active |
58 Ringwood Road, Brimington, Chesterfield, S43 1DG | Director | 01 November 2007 | Active |
16, Meadow Way, Leeds, England, LS17 7QZ | Director | 01 January 2020 | Active |
24 The Scop, Almondsbury, Bristol, BS32 4DU | Director | 18 July 2000 | Active |
Stone Edge, Leek Wootton, Warwick, CV35 7QU | Director | 01 March 2007 | Active |
The Glebe House, Weston Under Wetherley, Leamington Spa, CV33 9BY | Director | 01 November 2000 | Active |
76 Outlands Drive, Hinckley, LE10 0TW | Director | 24 July 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 04 July 2000 | Active |
Mr Alex Julius Buhrer | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Units 6 - 8, Buckingham Close, Nuneaton, England, CV10 7JT |
Nature of control | : |
|
Mr Thorsten Seufert | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Units 6 - 8, Buckingham Close, Nuneaton, England, CV10 7JT |
Nature of control | : |
|
Mr Felix August Adrian Rubel | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Units 6 - 8, Buckingham Close, Nuneaton, England, CV10 7JT |
Nature of control | : |
|
Stager And Co Ag | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Luzernerstrasse 61, Luzernerstrasse 61, Muri, Switzerland, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.