Eastman Packaging Limited COVENTRY


Founded in 1999, Eastman Packaging, classified under reg no. 03837450 is an active company. Currently registered at C/o Macfarlane Group Uk Limited Siskin Parkway East CV3 4PE, Coventry the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely James M., Peter A. and Ivor G. and others. Of them, Ruth C. has been with the company the longest, being appointed on 30 November 2006 and James M. and Peter A. and Ivor G. have been with the company for the least time - from 26 February 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastman Packaging Limited Address / Contact

Office Address C/o Macfarlane Group Uk Limited Siskin Parkway East
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837450
Date of Incorporation Tue, 7th Sep 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

James M.

Position: Director

Appointed: 26 February 2021

Peter A.

Position: Director

Appointed: 26 February 2021

Ivor G.

Position: Director

Appointed: 26 February 2021

Ruth C.

Position: Director

Appointed: 30 November 2006

Paul B.

Position: Secretary

Appointed: 22 April 2014

Resigned: 26 February 2021

Claire R.

Position: Secretary

Appointed: 20 June 2011

Resigned: 05 March 2014

David P.

Position: Director

Appointed: 30 November 2006

Resigned: 26 February 2021

Ruth C.

Position: Secretary

Appointed: 30 November 2006

Resigned: 20 June 2011

David J.

Position: Director

Appointed: 12 December 2002

Resigned: 30 November 2006

Gary L.

Position: Director

Appointed: 01 November 2002

Resigned: 20 November 2006

Suzann B.

Position: Secretary

Appointed: 07 September 1999

Resigned: 30 November 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1999

Resigned: 07 September 1999

David B.

Position: Director

Appointed: 07 September 1999

Resigned: 30 November 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 September 1999

Resigned: 07 September 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Gwp Group Limited from Cricklade, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gwp Group Limited

Unit 20 Chelworth Park, Cricklade, SN6 6HE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05459368
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, May 2023
Free Download (6 pages)

Company search