About

Registered Number: 06409037
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Graphic Packaging International Europe Carton Design Ltd was setup in 2007, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERARD, Harford 21 April 2008 28 February 2011 1
LUTEN, Arend Jan 25 September 2013 15 August 2016 1
NICHOLAS, Smith 21 April 2008 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HELLRUNG, Stephen 24 December 2012 01 March 2014 1
KALAWSKI, Eva Monica 28 February 2011 24 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
CH01 - Change of particulars for director 20 December 2019
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 22 May 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
MR04 - N/A 11 February 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 07 February 2013
CERTNM - Change of name certificate 05 February 2013
CONNOT - N/A 05 February 2013
RESOLUTIONS - N/A 11 January 2013
MEM/ARTS - N/A 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AD01 - Change of registered office address 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP03 - Appointment of secretary 03 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AA - Annual Accounts 04 May 2011
AA01 - Change of accounting reference date 19 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AP01 - Appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AP03 - Appointment of secretary 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 15 February 2010
AA01 - Change of accounting reference date 12 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 28 March 2009
225 - Change of Accounting Reference Date 25 March 2009
225 - Change of Accounting Reference Date 19 March 2009
RESOLUTIONS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 27 November 2008
CERTNM - Change of name certificate 27 May 2008
RESOLUTIONS - N/A 19 May 2008
225 - Change of Accounting Reference Date 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Composite debenture 24 December 2012 Fully Satisfied

N/A

Debenture 14 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.