Pactiv (films) Limited SEDGEFIELD


Founded in 1970, Pactiv (films), classified under reg no. 00973825 is an active company. Currently registered at Salters Lane TS21 3EE, Sedgefield the company has been in the business for fifty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Tuesday 31st December 2013. Since Wednesday 29th December 1999 Pactiv (films) Limited is no longer carrying the name Tenneco Packaging (films).

Currently there are 3 directors in the the company, namely Michelle M., John M. and Joseph D.. In addition one secretary - Steven K. - 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.

Pactiv (films) Limited Address / Contact

Office Address Salters Lane
Town Sedgefield
Post code TS21 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00973825
Date of Incorporation Tue, 3rd Mar 1970
Industry Non-trading company
End of financial Year 31st December
Company age 54 years old
Account next due date Wed, 30th Sep 2015 (3136 days after)
Account last made up date Tue, 31st Dec 2013
Next confirmation statement due date Tue, 27th Jun 2017 (2017-06-27)
Return last made up date Sat, 13th Jun 2015

Company staff

Steven K.

Position: Secretary

Appointed: 01 August 2013

Michelle M.

Position: Director

Appointed: 01 August 2013

John M.

Position: Director

Appointed: 01 August 2013

Joseph D.

Position: Director

Appointed: 14 March 2008

Michael S.

Position: Director

Appointed: 14 March 2008

Resigned: 01 August 2013

Jay B.

Position: Secretary

Appointed: 14 November 2005

Resigned: 31 March 2013

Robert W.

Position: Director

Appointed: 14 November 2005

Resigned: 14 March 2008

Cyril G.

Position: Director

Appointed: 01 April 2001

Resigned: 15 June 2004

Kevin B.

Position: Secretary

Appointed: 01 April 2001

Resigned: 12 October 2005

James M.

Position: Director

Appointed: 29 February 2000

Resigned: 12 October 2005

David B.

Position: Director

Appointed: 31 October 1999

Resigned: 14 March 2008

Roberto L.

Position: Secretary

Appointed: 31 October 1999

Resigned: 01 April 2001

Peter L.

Position: Director

Appointed: 02 November 1998

Resigned: 01 April 2001

Harry R.

Position: Director

Appointed: 01 January 1998

Resigned: 31 October 1998

David Z.

Position: Director

Appointed: 01 June 1997

Resigned: 31 October 1999

David Z.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 October 1999

Kenneth A.

Position: Secretary

Appointed: 12 January 1996

Resigned: 01 June 1997

Paul G.

Position: Director

Appointed: 29 December 1995

Resigned: 29 February 2000

Graham J.

Position: Director

Appointed: 29 December 1995

Resigned: 01 January 1998

Ronald G.

Position: Director

Appointed: 29 December 1995

Resigned: 16 January 1997

Kenneth A.

Position: Director

Appointed: 29 December 1995

Resigned: 01 June 1997

Sydney T.

Position: Director

Appointed: 03 March 1995

Resigned: 04 March 1996

David G.

Position: Director

Appointed: 17 May 1993

Resigned: 31 August 1998

Ronald B.

Position: Director

Appointed: 19 June 1992

Resigned: 02 July 1993

John W.

Position: Secretary

Appointed: 19 June 1992

Resigned: 12 January 1996

Malcolm B.

Position: Director

Appointed: 19 June 1992

Resigned: 29 December 1995

Company previous names

Tenneco Packaging (films) December 29, 1999
Calendered Plastics December 3, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 27th, November 2014
Free Download (4 pages)

Company search

Advertisements