Graphic Packaging International Europe Uk Limited SALFORD


Graphic Packaging International Europe Uk started in year 1961 as Private Limited Company with registration number 00709093. The Graphic Packaging International Europe Uk company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Salford at 2 New Bailey. Postal code: M3 5GS. Since 2013/02/05 Graphic Packaging International Europe Uk Limited is no longer carrying the name Contego Packaging.

The firm 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. Currently 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.

This company operates within the ME8 0SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1007056 . It is located at Centurion Close, Gillingham Business Park, Gillingham with a total of 4 carsand 2 trailers.

Graphic Packaging International Europe Uk 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 00709093
Date of Incorporation Mon, 27th Nov 1961
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 63 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 Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 06 December 2023

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

Eveline V.

Position: Director

Appointed: 25 September 2013

Resigned: 04 November 2022

Joseph Y.

Position: Director

Appointed: 25 September 2013

Resigned: 20 April 2020

Arend L.

Position: Director

Appointed: 25 September 2013

Resigned: 15 August 2016

Edward V.

Position: Director

Appointed: 07 February 2013

Resigned: 25 September 2013

Daniel B.

Position: Director

Appointed: 24 December 2012

Resigned: 25 September 2013

Stephen H.

Position: Secretary

Appointed: 24 December 2012

Resigned: 01 March 2014

Michael D.

Position: Director

Appointed: 24 December 2012

Resigned: 25 September 2013

Stephen H.

Position: Director

Appointed: 24 December 2012

Resigned: 01 March 2014

Eva K.

Position: Director

Appointed: 28 February 2011

Resigned: 24 December 2012

Eva K.

Position: Secretary

Appointed: 28 February 2011

Resigned: 24 December 2012

Ian D.

Position: Director

Appointed: 28 February 2011

Resigned: 24 December 2012

Henry R.

Position: Director

Appointed: 10 July 2007

Resigned: 28 February 2011

Marcus C.

Position: Director

Appointed: 01 October 2005

Resigned: 08 May 2008

David L.

Position: Secretary

Appointed: 01 October 2004

Resigned: 28 February 2011

Leon T.

Position: Director

Appointed: 31 August 2004

Resigned: 28 February 2011

Malcolm W.

Position: Director

Appointed: 27 April 1999

Resigned: 22 October 2008

Richard W.

Position: Director

Appointed: 27 April 1999

Resigned: 30 September 2005

Stuart G.

Position: Director

Appointed: 27 April 1999

Resigned: 28 February 2011

Alan A.

Position: Director

Appointed: 27 April 1999

Resigned: 03 January 2002

John G.

Position: Director

Appointed: 01 September 1995

Resigned: 17 February 2000

Charles B.

Position: Director

Appointed: 02 February 1991

Resigned: 31 October 2004

John M.

Position: Director

Appointed: 02 February 1991

Resigned: 30 September 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Graphic Packaging International Europe Uk Holdings Limited from Salford, United Kingdom. This PSC is classified as "a limited by shares", 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.

Graphic Packaging International Europe Uk Holdings Limited

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00360964
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 February 5, 2013
Nampak Cartons And Healthcare April 11, 2011
M.y. Operations September 26, 2005
Crescens Robinson August 4, 1995

Transport Operator Data

Centurion Close
Address Gillingham Business Park
City Gillingham
Post code ME8 0SA
Vehicles 4
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 for the period ending 2022/12/31
filed on: 8th, January 2024
Free Download (36 pages)

Company search