Multi Packaging Solutions Belfast Limited NEWTOWNABBEY


Multi Packaging Solutions Belfast started in year 1960 as Private Limited Company with registration number NI004663. The Multi Packaging Solutions Belfast company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Newtownabbey at - Enterprise Way. Postal code: BT36 4EW. Since 2014-07-25 Multi Packaging Solutions Belfast Limited is no longer carrying the name Chesapeake Belfast.

The company has 4 directors, namely Steven N., Mark S. and Neil W. and others. Of them, Andrew D. has been with the company the longest, being appointed on 10 February 2017 and Steven N. has been with the company for the least time - from 3 November 2021. At the moment 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.

Multi Packaging Solutions Belfast Limited Address / Contact

Office Address - Enterprise Way
Office Address2 Hightown Industrial Estate
Town Newtownabbey
Post code BT36 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI004663
Date of Incorporation Tue, 30th Aug 1960
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Steven N.

Position: Director

Appointed: 03 November 2021

Mark S.

Position: Director

Appointed: 24 August 2021

Neil W.

Position: Director

Appointed: 28 November 2019

Andrew D.

Position: Director

Appointed: 10 February 2017

Kevin M.

Position: Director

Appointed: 28 November 2019

Resigned: 03 November 2021

Mark W.

Position: Director

Appointed: 10 February 2017

Resigned: 24 August 2021

Yves R.

Position: Director

Appointed: 28 March 2011

Resigned: 10 February 2017

Ricki S.

Position: Director

Appointed: 18 June 2010

Resigned: 06 September 2017

Mark P.

Position: Secretary

Appointed: 18 March 2008

Resigned: 28 November 2019

Mark P.

Position: Director

Appointed: 14 January 2008

Resigned: 28 November 2019

Guy F.

Position: Director

Appointed: 15 August 2007

Resigned: 28 March 2011

Stephen P.

Position: Director

Appointed: 15 August 2007

Resigned: 14 January 2008

Machiko K.

Position: Secretary

Appointed: 05 June 2007

Resigned: 18 March 2008

Neil R.

Position: Director

Appointed: 22 December 2005

Resigned: 31 August 2007

Keith G.

Position: Director

Appointed: 15 April 2002

Resigned: 22 December 2005

Richard S.

Position: Director

Appointed: 15 April 2002

Resigned: 31 August 2007

Robert G.

Position: Director

Appointed: 01 March 2001

Resigned: 01 March 2001

Peter S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 July 2007

Wallace C.

Position: Director

Appointed: 01 January 1998

Resigned: 30 August 2002

Harold E.

Position: Director

Appointed: 30 August 1960

Resigned: 15 April 2002

Peter S.

Position: Secretary

Appointed: 30 August 1960

Resigned: 05 June 2007

Stephen E.

Position: Director

Appointed: 30 August 1960

Resigned: 29 September 2000

Harold E.

Position: Director

Appointed: 30 August 1960

Resigned: 14 February 2000

Timothy D.

Position: Director

Appointed: 30 August 1960

Resigned: 29 September 2000

Denis M.

Position: Director

Appointed: 30 August 1960

Resigned: 04 June 2007

Bernard M.

Position: Director

Appointed: 30 August 1960

Resigned: 23 February 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is William W Cleland Holdings Limited from Newtownabbey, Northern Ireland. This PSC is classified as "a private limited 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.

William W Cleland Holdings Limited

Mps Enterprise Way, Newtownabbey, BT36 4EW, Northern Ireland

Legal authority England And Wales
Legal form Private Limited Company
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

Chesapeake Belfast July 25, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 19th, January 2023
Free Download (31 pages)

Company search

Advertisements