Cepac Limited LONDON


Cepac started in year 1997 as Private Limited Company with registration number 03373762. The Cepac company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Prince Albert House. Postal code: NW8 6BN. Since July 16, 1999 Cepac Limited is no longer carrying the name Longulf Projects.

The company has 11 directors, namely Alastair M., Stuart G. and Chris F. and others. Of them, Dirhem A., Neil M., John C. have been with the company the longest, being appointed on 18 March 1999 and Alastair M. and Stuart G. have been with the company for the least time - from 1 December 2023. As of 24 April 2024, there were 10 ex directors - Martin C., Steven H. and others listed below. There were no ex secretaries.

Cepac Limited Address / Contact

Office Address Prince Albert House
Office Address2 2 Kingsmill Terrace
Town London
Post code NW8 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373762
Date of Incorporation Tue, 20th May 1997
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alastair M.

Position: Director

Appointed: 01 December 2023

Stuart G.

Position: Director

Appointed: 01 December 2023

Chris F.

Position: Director

Appointed: 01 April 2023

Craig M.

Position: Director

Appointed: 01 April 2023

Colin B.

Position: Director

Appointed: 30 November 2022

Steven M.

Position: Director

Appointed: 28 April 2016

Mohamed S.

Position: Director

Appointed: 21 December 2012

Roderick A.

Position: Director

Appointed: 10 March 2003

Dirhem A.

Position: Director

Appointed: 18 March 1999

Neil M.

Position: Director

Appointed: 18 March 1999

John C.

Position: Director

Appointed: 18 March 1999

Grays Inn Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 1997

Martin C.

Position: Director

Appointed: 10 February 2017

Resigned: 31 July 2022

Steven H.

Position: Director

Appointed: 12 April 2013

Resigned: 31 May 2023

Thomas H.

Position: Director

Appointed: 12 April 2013

Resigned: 05 April 2015

Richard W.

Position: Director

Appointed: 14 June 2012

Resigned: 13 July 2017

Timothy B.

Position: Director

Appointed: 28 April 2005

Resigned: 02 December 2015

Christopher S.

Position: Director

Appointed: 19 November 2003

Resigned: 31 March 2005

Christopher A.

Position: Director

Appointed: 13 December 2001

Resigned: 16 October 2003

Edwin S.

Position: Director

Appointed: 16 November 1999

Resigned: 20 June 2001

Frank S.

Position: Director

Appointed: 16 November 1999

Resigned: 30 April 2003

Hassan E.

Position: Director

Appointed: 18 March 1999

Resigned: 13 July 2021

Dh & B Directors Limited

Position: Nominee Director

Appointed: 20 May 1997

Resigned: 18 March 1999

Dh & B Managers Limited

Position: Nominee Director

Appointed: 20 May 1997

Resigned: 18 March 1999

Company previous names

Longulf Projects July 16, 1999
Burginhall 973 March 26, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
Free Download (40 pages)

Company search

Advertisements