Established in 2000, Solo Cup (UK) Ltd are based in Cradley Heath, West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Solo Cup (UK) Ltd. The companies directors are listed as Dart, Claire Theresa, Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited, Breslen, Brigid, Coad, William Richard, Heinsen Jr, Hans, Hernke, Richard, Korzenski, Robert, Marks, Susan H, Waters, Anthony Frank, Whaley, Ronald Lee.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DART, Claire Theresa | 14 May 2014 | - | 1 |
BRESLEN, Brigid | 18 July 2000 | 31 July 2000 | 1 |
COAD, William Richard | 31 July 2000 | 07 May 2005 | 1 |
HEINSEN JR, Hans | 10 June 2005 | 12 January 2007 | 1 |
HERNKE, Richard | 12 January 2007 | 14 May 2014 | 1 |
KORZENSKI, Robert | 11 January 2007 | 04 September 2012 | 1 |
MARKS, Susan H | 10 June 2004 | 31 October 2006 | 1 |
WATERS, Anthony Frank | 10 June 2005 | 30 January 2015 | 1 |
WHALEY, Ronald Lee | 31 July 2000 | 11 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED | 30 September 2003 | 01 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AD01 - Change of registered office address | 05 November 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 29 July 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 20 April 2018 | |
PSC04 - N/A | 28 January 2018 | |
PSC05 - N/A | 28 January 2018 | |
AD01 - Change of registered office address | 28 January 2018 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 09 August 2016 | |
TM01 - Termination of appointment of director | 09 June 2016 | |
AA - Annual Accounts | 17 May 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
TM01 - Termination of appointment of director | 14 April 2015 | |
AD01 - Change of registered office address | 24 November 2014 | |
AP04 - Appointment of corporate secretary | 24 November 2014 | |
AD01 - Change of registered office address | 24 November 2014 | |
TM02 - Termination of appointment of secretary | 24 November 2014 | |
RP04 - N/A | 13 November 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AA - Annual Accounts | 04 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AR01 - Annual Return | 26 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH04 - Change of particulars for corporate secretary | 19 August 2010 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
AA - Annual Accounts | 22 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363s - Annual Return | 18 September 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 16 June 2007 | |
RESOLUTIONS - N/A | 06 February 2007 | |
RESOLUTIONS - N/A | 06 February 2007 | |
RESOLUTIONS - N/A | 06 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
RESOLUTIONS - N/A | 19 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 20 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2005 | |
363s - Annual Return | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
AA - Annual Accounts | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2003 | |
363s - Annual Return | 23 October 2003 | |
MEM/ARTS - N/A | 01 May 2003 | |
RESOLUTIONS - N/A | 29 April 2003 | |
RESOLUTIONS - N/A | 29 April 2003 | |
RESOLUTIONS - N/A | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2003 | |
123 - Notice of increase in nominal capital | 29 April 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2001 | |
363s - Annual Return | 14 August 2001 | |
225 - Change of Accounting Reference Date | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 31 July 2000 | |
288b - Notice of resignation of directors or secretaries | 31 July 2000 | |
287 - Change in situation or address of Registered Office | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 July 2000 | |
CERTNM - Change of name certificate | 21 July 2000 | |
NEWINC - New incorporation documents | 30 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Notes debenture | 02 July 2009 | Fully Satisfied |
N/A |
Abl debenture | 02 July 2009 | Fully Satisfied |
N/A |