Mondi Consumer Goods Packaging Uk Ltd WEYBRIDGE


Mondi Consumer Goods Packaging Uk started in year 2004 as Private Limited Company with registration number 05188170. The Mondi Consumer Goods Packaging Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Weybridge at Ground Floor, Building 5 The Heights. Postal code: KT13 0NY. Since Tuesday 7th February 2017 Mondi Consumer Goods Packaging Uk Ltd is no longer carrying the name Excelsior Technologies.

Currently there are 2 directors in the the company, namely Juergen L. and Sian D.. In addition one secretary - Jennifer H. - is with the firm. Currently 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.

This company operates within the CH5 2NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1072956 . It is located at Excelsior Technologies Ltd, Parkway, Deeside with a total of 9 carsand 8 trailers. It has three locations in the UK.

Mondi Consumer Goods Packaging Uk Ltd Address / Contact

Office Address Ground Floor, Building 5 The Heights
Office Address2 Brooklands
Town Weybridge
Post code KT13 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188170
Date of Incorporation Fri, 23rd Jul 2004
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jennifer H.

Position: Secretary

Appointed: 17 April 2021

Juergen L.

Position: Director

Appointed: 13 May 2020

Sian D.

Position: Director

Appointed: 25 September 2019

Allan L.

Position: Director

Appointed: 15 March 2018

Resigned: 30 September 2019

Sandor K.

Position: Director

Appointed: 15 December 2017

Resigned: 13 May 2020

Jörg D.

Position: Director

Appointed: 03 February 2017

Resigned: 14 December 2017

Ian B.

Position: Secretary

Appointed: 04 August 2015

Resigned: 16 April 2021

Ian B.

Position: Director

Appointed: 04 August 2015

Resigned: 03 February 2017

Paul T.

Position: Director

Appointed: 22 May 2015

Resigned: 03 February 2017

David M.

Position: Director

Appointed: 11 May 2015

Resigned: 03 February 2017

Marcus G.

Position: Secretary

Appointed: 30 April 2015

Resigned: 04 August 2015

Julie E.

Position: Director

Appointed: 25 February 2015

Resigned: 03 February 2017

Christopher C.

Position: Director

Appointed: 10 December 2014

Resigned: 03 February 2017

Keith C.

Position: Director

Appointed: 10 December 2014

Resigned: 31 March 2018

Jonathan C.

Position: Secretary

Appointed: 30 July 2014

Resigned: 30 April 2015

Bryan C.

Position: Director

Appointed: 12 July 2012

Resigned: 30 November 2014

Timothy M.

Position: Director

Appointed: 12 July 2012

Resigned: 31 May 2014

Timothy M.

Position: Secretary

Appointed: 13 February 2012

Resigned: 31 May 2014

Alan T.

Position: Secretary

Appointed: 31 December 2008

Resigned: 20 January 2012

Alan T.

Position: Director

Appointed: 31 December 2008

Resigned: 20 January 2012

Stephen S.

Position: Director

Appointed: 27 September 2004

Resigned: 31 October 2013

David M.

Position: Director

Appointed: 27 September 2004

Resigned: 21 July 2014

Mark P.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 December 2008

Mark P.

Position: Director

Appointed: 27 September 2004

Resigned: 18 December 2015

Ronnie S.

Position: Director

Appointed: 27 September 2004

Resigned: 20 June 2012

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 23 July 2004

Resigned: 27 September 2004

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 23 July 2004

Resigned: 27 September 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Mondi Investments Limited from Weybridge, United Kingdom. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mondi Uk Consumer Packaging Holding 2 Ltd that put Deeside, United Kingdom as the address. This PSC has a legal form of "a limited liability 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.

Mondi Investments Limited

Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

Legal authority Uk Companies Act
Legal form Company
Country registered United Kingdom (England & Wales)
Place registered United Kingdom Companies House (England & Wales)
Registration number 05024245
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mondi Uk Consumer Packaging Holding 2 Ltd

Parkway Deeside Industrial Park, Deeside, Clwyd, CH5 2NS, United Kingdom

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 08925262
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Excelsior Technologies February 7, 2017
Inhoco 3123 September 27, 2004

Transport Operator Data

Excelsior Technologies Ltd
Address Parkway , Deeside Industrial Park
City Deeside
Post code CH5 2NS
Vehicles 3
Trailers 2
Mondi Consumer Goods Packaging Uk Ltd
Address Parkway , Deeside Industrial Park
City Deeside
Post code CH5 2NS
Vehicles 3
Trailers 4
Aber Road
City Flint
Post code CH6 5EX
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, May 2023
Free Download (20 pages)

Company search