About

Registered Number: 02729350
Date of Incorporation: 07/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 4th Avenue Deeside Industrial Estate, Deeside, CH5 2NR,

 

Based in Deeside, Mayr-melnhof Packaging Uk Ltd was established in 1992. We don't know the number of employees at the company. The organisation has 26 directors listed as Whitworth, David Richard George, Allitsch, Dieter, Johnston, Douglas Scott, Peasemore Business Services Limited, Allitsch, Dieter, Bain, Kenneth, Blaschke, Andreas, Boden, Edward, Boden, Simon Peter, Bragg, Bruce, Briggs, Mark David, Brocklebank, Neil, Doerfler, Andreas, Fitzpatrick, Wayne, Fogarassy, Alfred, Hormanseder, Wilhelm, Dr, Hormanseder, Wilhelm, Dr, Leitner, Klaus, Mcguinness, Steven Leslie, Rubio-estrada, Jose Antonio, Schleich, Karl Hannes, Herr, Schneider, Peter, Dr, Siklossy, Istvan, Staudt, Jochen Georg, Wagner, Andrea, Wick, Joerg at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLITSCH, Dieter 31 May 2020 - 1
JOHNSTON, Douglas Scott 14 January 2019 - 1
ALLITSCH, Dieter 01 May 2003 15 April 2005 1
BAIN, Kenneth 01 July 1999 19 December 2000 1
BLASCHKE, Andreas 01 July 1999 15 February 2017 1
BODEN, Edward 01 July 1999 31 December 2009 1
BODEN, Simon Peter 12 July 2012 30 June 2016 1
BRAGG, Bruce 05 March 2009 17 August 2009 1
BRIGGS, Mark David 01 December 2004 10 February 2011 1
BROCKLEBANK, Neil 01 May 2001 30 November 2004 1
DOERFLER, Andreas 25 October 2004 09 June 2009 1
FITZPATRICK, Wayne 16 January 2012 20 August 2018 1
FOGARASSY, Alfred 27 August 1992 25 April 2001 1
HORMANSEDER, Wilhelm, Dr 03 December 2018 31 March 2020 1
HORMANSEDER, Wilhelm, Dr 27 August 1992 05 December 2017 1
LEITNER, Klaus 01 February 2005 16 November 2012 1
MCGUINNESS, Steven Leslie 22 May 2003 15 February 2017 1
RUBIO-ESTRADA, Jose Antonio 15 February 2017 15 October 2018 1
SCHLEICH, Karl Hannes, Herr 12 March 2001 01 May 2003 1
SCHNEIDER, Peter, Dr 05 December 2017 31 May 2020 1
SIKLOSSY, Istvan 01 July 1999 31 December 2001 1
STAUDT, Jochen Georg 01 May 2003 22 October 2004 1
WAGNER, Andrea 13 January 2010 28 June 2011 1
WICK, Joerg 01 January 2016 15 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, David Richard George 03 December 2018 - 1
PEASEMORE BUSINESS SERVICES LIMITED 16 March 2009 04 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 20 August 2019
CH03 - Change of particulars for secretary 22 July 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AP03 - Appointment of secretary 06 December 2018
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 July 2018
TM02 - Termination of appointment of secretary 13 December 2017
TM01 - Termination of appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 22 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 12 May 2010
AUD - Auditor's letter of resignation 26 November 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 21 September 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 15 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 05 July 1999
CERTNM - Change of name certificate 23 June 1999
AUD - Auditor's letter of resignation 15 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 20 July 1995
287 - Change in situation or address of Registered Office 11 November 1994
363s - Annual Return 31 October 1994
363(288) - N/A 31 October 1994
AA - Annual Accounts 15 September 1994
353 - Register of members 15 September 1994
288 - N/A 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
MEM/ARTS - N/A 15 February 1994
123 - Notice of increase in nominal capital 15 February 1994
AA - Annual Accounts 25 July 1993
363b - Annual Return 19 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
123 - Notice of increase in nominal capital 06 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
CERTNM - Change of name certificate 08 September 1992
288 - N/A 27 August 1992
NEWINC - New incorporation documents 07 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.