This company is commonly known as Vpk Uk Holding Ltd. The company was founded 91 years ago and was given the registration number 00269244. The firm's registered office is in KETTERING. You can find them at Stoke Albany Road, Desborough, Kettering, Northamptonshire. This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | VPK UK HOLDING LTD |
---|---|---|
Company Number | : | 00269244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1932 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stoke Albany Road, Desborough, Kettering, Northamptonshire, NN14 2SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 01 December 2022 | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 21 June 2023 | Active |
Oude Pontweg 6, B-9831 Deurle, Belgium, | Director | 04 August 2000 | Active |
7, Alfons Stesselstraat, 3012, Wilsele, Belgium, | Director | 01 November 2016 | Active |
75 Breakleys Road, Desborough, Kettering, NN14 2PT | Secretary | - | Active |
Meadowside, Main Street Kings Norton, Leicester, LE7 9BF | Secretary | 01 December 1992 | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Secretary | 01 April 2019 | Active |
29 Beaumaris Drive, Gedling, Nottingham, NG4 2RA | Secretary | 12 October 1999 | Active |
Moorselbaan, 546, Aalst, Belgium, | Secretary | 01 September 2006 | Active |
P De Coninckstraat 32, 2600 Berchem, Belgium, | Secretary | 12 February 2003 | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Secretary | 21 October 2013 | Active |
Eerdegemstraat 64, B-9310 Baardegem, Belgium, | Secretary | 01 November 2004 | Active |
75 Breakleys Road, Desborough, Kettering, NN14 2PT | Director | - | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 27 April 2023 | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 25 July 2022 | Active |
56 Church Street, Leighton Buzzard, LU7 1BT | Director | 12 February 2004 | Active |
Steeping House, Glendon, Kettering, NN14 1QE | Director | - | Active |
Catesby Lodge, Rushton, Kettering, NN14 1RP | Director | - | Active |
Ashbrook, Enborne Row, Newbury, RG20 0LX | Director | 01 June 2008 | Active |
Maidens Folly Youlton, Tollerton, York, YO6 2EL | Director | - | Active |
Meadowside, Main Street Kings Norton, Leicester, LE7 9BF | Director | 01 August 1995 | Active |
Loofblommestraat 99a, B-9051 Sint-Denijs-Westrem, Belgium, FOREIGN | Director | 12 February 2004 | Active |
17 Walnut Close, Heslington, York, YO10 5EZ | Director | - | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 01 April 2019 | Active |
Leeuweriklaan 2, 9070 Destelbergen, Belgium, | Director | 04 August 2000 | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 21 October 2013 | Active |
Stoke Albany Road, Desborough, Kettering, NN14 2SR | Director | 30 July 2019 | Active |
115 Dunkirk Avenue, Desborough, NN14 2PW | Director | 29 January 1998 | Active |
Eerdegemstraat 64, B-9310 Baardegem, Belgium, | Director | 04 August 2000 | Active |
22 Foxlands, Desborough, Kettering, NN14 2UA | Director | 28 January 1999 | Active |
121 Federation Avenue, Desborough, Kettering, NN14 2NU | Director | - | Active |
39 Aberdeen Park, Highbury, London, N5 2AR | Director | 27 May 1999 | Active |
York Farm Barn Main Street, Thurning, Peterborough, PE8 5RB | Director | 01 August 1995 | Active |
Lindenstraat 69, Oostkamp, Belgium, | Director | 12 December 2007 | Active |
42 Fairfield Road, Market Harborough, LE16 9QJ | Director | 01 December 1992 | Active |
Mr Pierre Iavn Rene Macharis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | Belgian |
Address | : | Stoke Albany Road, Kettering, NN14 2SR |
Nature of control | : |
|
Mr Jean-Paul Wilfred Macharis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | Belgian |
Address | : | Stoke Albany Road, Kettering, NN14 2SR |
Nature of control | : |
|
Vpk Packaging Group Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Kareelstraat 108, 9300, Aalst, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Incorporation | Memorandum articles. | Download |
2022-05-19 | Change of constitution | Statement of companys objects. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2021-01-11 | Capital | Capital allotment shares. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.