Eviosys Packaging Aerosols Uk Limited OXFORDSHIRE


Founded in 1935, Eviosys Packaging Aerosols Uk, classified under reg no. 00300739 is an active company. Currently registered at Downsview Road OX12 9BP, Oxfordshire the company has been in the business for 89 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since October 22, 2021 Eviosys Packaging Aerosols Uk Limited is no longer carrying the name Crown Aerosols Uk.

The company has 2 directors, namely John B., David H.. Of them, John B., David H. have been with the company the longest, being appointed on 31 August 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eviosys Packaging Aerosols Uk Limited Address / Contact

Office Address Downsview Road
Office Address2 Wantage
Town Oxfordshire
Post code OX12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00300739
Date of Incorporation Tue, 14th May 1935
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 89 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

John B.

Position: Director

Appointed: 31 August 2021

David H.

Position: Director

Appointed: 31 August 2021

Laurent W.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2021

Jean-Francois L.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2021

Claudine S.

Position: Director

Appointed: 11 April 2018

Resigned: 01 July 2018

Mehmet O.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

David H.

Position: Director

Appointed: 13 September 2013

Resigned: 01 July 2018

Peter L.

Position: Director

Appointed: 01 December 2011

Resigned: 01 July 2016

Thomas F.

Position: Director

Appointed: 26 May 2011

Resigned: 31 July 2013

Paul B.

Position: Director

Appointed: 26 January 2011

Resigned: 31 August 2021

Lakon H.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Terence C.

Position: Director

Appointed: 30 March 2009

Resigned: 01 December 2011

John D.

Position: Director

Appointed: 30 March 2009

Resigned: 01 July 2018

Peter N.

Position: Director

Appointed: 30 March 2009

Resigned: 30 September 2011

John C.

Position: Director

Appointed: 30 March 2009

Resigned: 11 April 2018

Jonathan C.

Position: Director

Appointed: 30 March 2009

Resigned: 01 March 2011

Howard L.

Position: Director

Appointed: 14 January 2008

Resigned: 31 January 2011

Jennifer S.

Position: Secretary

Appointed: 13 September 2005

Resigned: 31 August 2021

John D.

Position: Director

Appointed: 12 September 2005

Resigned: 14 January 2008

Nicolas A.

Position: Director

Appointed: 01 June 2005

Resigned: 30 April 2011

John B.

Position: Secretary

Appointed: 11 July 2002

Resigned: 13 September 2005

Judith W.

Position: Director

Appointed: 11 July 2002

Resigned: 30 June 2007

David P.

Position: Director

Appointed: 11 July 2002

Resigned: 31 May 2005

Judith W.

Position: Secretary

Appointed: 12 January 2001

Resigned: 11 July 2002

Nicholas M.

Position: Director

Appointed: 31 March 2000

Resigned: 11 July 2002

Steven P.

Position: Secretary

Appointed: 18 December 1998

Resigned: 12 January 2001

Gordon M.

Position: Director

Appointed: 12 September 1996

Resigned: 26 June 1998

Gordon M.

Position: Secretary

Appointed: 31 July 1996

Resigned: 26 June 1998

Brian W.

Position: Director

Appointed: 31 July 1996

Resigned: 30 September 1999

William S.

Position: Director

Appointed: 11 May 1993

Resigned: 28 February 1996

Alan R.

Position: Director

Appointed: 06 January 1992

Resigned: 31 March 2009

Gordon C.

Position: Secretary

Appointed: 20 November 1991

Resigned: 31 July 1996

George J.

Position: Director

Appointed: 20 November 1991

Resigned: 08 September 1992

Mark H.

Position: Director

Appointed: 20 November 1991

Resigned: 17 May 1999

William A.

Position: Director

Appointed: 20 November 1991

Resigned: 11 July 2002

Richard H.

Position: Director

Appointed: 20 November 1991

Resigned: 31 July 1996

Henry B.

Position: Director

Appointed: 20 November 1991

Resigned: 06 January 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Eviosys Packaging Uk Limited from Wantage, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Crown Packaging Manufacturing Uk Limited that put Carlisle, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eviosys Packaging Uk Limited

Crown Packaging Downsview Road, Wantage, Oxfordshire, OX12 9BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies, Companies House
Registration number 13373059
Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Packaging Manufacturing Uk Limited

Crown Packaging Manufacturing Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, England

Legal authority Laws Of England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff Companies Registry
Registration number 10352429
Notified on 1 October 2016
Ceased on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crown Aerosols Uk October 22, 2021
Crown Cork Company (the) December 16, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, December 2023
Free Download (46 pages)

Company search

Advertisements