This company is commonly known as Tetra Pak Limited. The company was founded 68 years ago and was given the registration number 00551434. The firm's registered office is in HIGH WYCOMBE. You can find them at Eagle House Peregrine Business Park, Gomm Road, High Wycombe, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TETRA PAK LIMITED |
---|---|---|
Company Number | : | 00551434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eagle House Peregrine Business Park, Gomm Road, High Wycombe, Buckinghamshire, United Kingdom, HP13 7DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 10 August 2005 | Active |
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL | Director | 01 November 2023 | Active |
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL | Director | 01 September 2020 | Active |
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL | Director | 01 July 2018 | Active |
Chichester House, 278-282 High Holborn, London, WC1V 7HA | Secretary | 14 May 1996 | Active |
Chichester House, 278-282 High Holborn, London, WC1V 7HA | Secretary | - | Active |
1 Beverley Close, Camberley, GU15 1HF | Secretary | 29 February 1996 | Active |
50 Av General Guisan, Ch 1009 Pully, Switzerland, | Director | 20 April 2001 | Active |
Chemin De Tourronde 6, Pully, Switzerland, | Director | 21 May 2003 | Active |
Meadowbank House, High Street, New Galloway, DG7 3RL | Director | 14 February 2002 | Active |
Boulevard De La Foret 28, Pully 1009, Vaud Switzerland, FOREIGN | Director | 13 November 1998 | Active |
31-35 High Street, Kingston Upon Thames, KT1 1LF | Director | - | Active |
Noirmont, Cobbetts Hill, Weybridge, KT13 0UB | Director | - | Active |
La Louye Vufflens Le Chateau 1134, Vaud, Switzerland, FOREIGN | Director | 13 November 1998 | Active |
Chemin Des Pierrettes 43, La Conversion, Ch-1039, Switzerland, | Director | 22 April 1999 | Active |
The Foundation, Herons Way, Chester Business Park, Chester, England, CH4 9QS | Director | 01 March 2009 | Active |
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT | Director | 01 December 2008 | Active |
18 Oaklands, Guilden Sutton, Chester, CH3 7HE | Director | 02 April 2001 | Active |
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL | Director | 01 July 2018 | Active |
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL | Director | 01 October 2021 | Active |
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT | Director | 31 December 2009 | Active |
12 Barnett Lane, Lightwater, GU18 5LE | Director | 01 May 1996 | Active |
The Foundation, Herons Way, Chester Business Park, Chester, England, CH4 9QS | Director | 04 May 2014 | Active |
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT | Director | 31 March 2010 | Active |
77 South Audley Street, London, W1Y 5TA | Director | - | Active |
1, Cranwells Lane, Farnham Common, SL2 3GW | Director | 07 March 2008 | Active |
The Foundation, Herons Way, Chester Business Park, Chester, England, CH4 9QS | Director | 01 April 2009 | Active |
Ch De Verney 23, Pully 1009, Switzerland, | Director | 13 November 1998 | Active |
Rue Orient-Ville 8, Lausanne 1005, Switzerland, FOREIGN | Director | 13 November 1998 | Active |
Vadholms Gard, Strangnas, Sweden, | Director | 20 January 2004 | Active |
The Bookery 4c Denham Walk, Chalfont St Peter, Gerrards Cross, SL9 0EN | Director | 14 January 1997 | Active |
The Foundation, Herons Way, Chester Business Park, Chester, CH4 9QS | Director | 08 August 2016 | Active |
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT | Director | 01 September 2009 | Active |
Bedwell Road, Cross Lanes, Wrexham, LL13 0UT | Director | 07 March 2008 | Active |
Ch Des Fleurettes 17, Lausanne, Switzerland, FOREIGN | Director | 20 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.