Graphic Packaging International Europe Uk Holdings Limited SALFORD


Founded in 1940, Graphic Packaging International Europe Uk Holdings, classified under reg no. 00360964 is an active company. Currently registered at 2 New Bailey M3 5GS, Salford the company has been in the business for eighty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since February 5, 2013 Graphic Packaging International Europe Uk Holdings Limited is no longer carrying the name Contego Packaging Holdings.

The company has 3 directors, namely Jean-Francois R., Stephen S. and Lauren T.. Of them, Lauren T. has been with the company the longest, being appointed on 29 May 2014 and Jean-Francois R. has been with the company for the least time - from 21 April 2020. 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.

Graphic Packaging International Europe Uk Holdings Limited Address / Contact

Office Address 2 New Bailey
Office Address2 6 Stanley Street
Town Salford
Post code M3 5GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00360964
Date of Incorporation Wed, 1st May 1940
Industry Activities of head offices
End of financial Year 31st December
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jean-Francois R.

Position: Director

Appointed: 21 April 2020

Stephen S.

Position: Director

Appointed: 15 August 2016

Lauren T.

Position: Director

Appointed: 29 May 2014

Hilde V.

Position: Director

Appointed: 29 May 2014

Resigned: 20 April 2020

Joseph Y.

Position: Director

Appointed: 25 September 2013

Resigned: 20 April 2020

Eveline V.

Position: Director

Appointed: 25 September 2013

Resigned: 04 November 2022

Edward V.

Position: Director

Appointed: 07 February 2013

Resigned: 25 September 2013

Stephen H.

Position: Director

Appointed: 24 December 2012

Resigned: 01 March 2014

Stephen H.

Position: Secretary

Appointed: 24 December 2012

Resigned: 01 March 2014

Daniel B.

Position: Director

Appointed: 24 December 2012

Resigned: 25 September 2013

Michael D.

Position: Director

Appointed: 24 December 2012

Resigned: 25 September 2013

Eva K.

Position: Director

Appointed: 28 February 2011

Resigned: 24 December 2012

Ian D.

Position: Director

Appointed: 28 February 2011

Resigned: 24 December 2012

Eva K.

Position: Secretary

Appointed: 28 February 2011

Resigned: 24 December 2012

Andrew M.

Position: Director

Appointed: 04 March 2009

Resigned: 28 February 2011

Henry R.

Position: Director

Appointed: 10 July 2007

Resigned: 28 February 2011

Stuart G.

Position: Director

Appointed: 24 November 2006

Resigned: 28 February 2011

Henry R.

Position: Director

Appointed: 05 May 2005

Resigned: 30 September 2005

David L.

Position: Secretary

Appointed: 01 October 2004

Resigned: 28 February 2011

Gianpaolo B.

Position: Director

Appointed: 08 September 2004

Resigned: 27 February 2009

Leon T.

Position: Director

Appointed: 31 August 2004

Resigned: 28 February 2011

Robert B.

Position: Director

Appointed: 31 August 2004

Resigned: 31 May 2005

Matthys V.

Position: Director

Appointed: 30 September 1999

Resigned: 03 December 2002

Anthony W.

Position: Director

Appointed: 30 September 1999

Resigned: 22 April 2003

George D.

Position: Director

Appointed: 27 August 1998

Resigned: 20 February 2002

Anthony R.

Position: Director

Appointed: 08 May 1997

Resigned: 10 November 1997

John G.

Position: Director

Appointed: 08 February 1992

Resigned: 15 February 2000

Peter R.

Position: Director

Appointed: 08 February 1992

Resigned: 15 February 2000

John L.

Position: Director

Appointed: 08 February 1992

Resigned: 15 February 2000

Ian W.

Position: Director

Appointed: 08 February 1992

Resigned: 15 February 2000

Charles B.

Position: Director

Appointed: 08 February 1992

Resigned: 31 October 2004

Grant T.

Position: Director

Appointed: 08 February 1992

Resigned: 31 July 1996

John M.

Position: Director

Appointed: 08 February 1992

Resigned: 30 September 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Graphic Packaging Holding Company, Inc. from Atlanta, United States. The abovementioned PSC is categorised as "a corporation", 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.

Graphic Packaging Holding Company, Inc.

1500 Riveredge Parkway, Suite 100, Atlanta, Georgia 30328, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered United States (Delaware)
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Contego Packaging Holdings February 5, 2013
Nampak Paper Holdings May 10, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, January 2024
Free Download (36 pages)

Company search