SUPERFOS RUNCORN LIMITED
RUSHDEN SUPERFOS PACKAGING LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 01207784
Status Active
Incorporation Date 16 April 1975
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016. The most likely internet sites of SUPERFOS RUNCORN LIMITED are www.superfosruncorn.co.uk, and www.superfos-runcorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superfos Runcorn Limited is a Private Limited Company. The company registration number is 01207784. Superfos Runcorn Limited has been working since 16 April 1975. The present status of the company is Active. The registered address of Superfos Runcorn Limited is Sapphire House Crown Way Rushden Northamptonshire Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. KESTERTON, Simon John is a Director of the company. VALENTIN, Rene is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary COLE, Nigel Christopher has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary O'BRIEN, Christopher has been resigned. Secretary PATTERSON, Nicola has been resigned. Secretary TURTON, Keith Richard has been resigned. Secretary WILLERUP, Ole Henrik has been resigned. Director ANDERSEN, Kim Reinhard has been resigned. Director COLE, Nigel Christopher has been resigned. Director DAMGAARD, Jens Hejsager has been resigned. Director EKELUND, Flemming has been resigned. Director EUCKEN, Stephan has been resigned. Director FUGMANN, Peter has been resigned. Director HANSEN, Jens Soby has been resigned. Director HARRISON, Jeffrey has been resigned. Director LIVESEY, Nigel Henry has been resigned. Director MARSH, Ronald John Edward has been resigned. Director MERCER, Neil has been resigned. Director O'BRIEN, Christopher has been resigned. Director SOEBY, Jens has been resigned. Director WILLERUP, Ole Henrik has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
KESTERTON, Simon John
Appointed Date: 01 May 2013
51 years old

Director
VALENTIN, Rene
Appointed Date: 01 April 2003
68 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 19 October 2011
60 years old

Resigned Directors

Secretary
COLE, Nigel Christopher
Resigned: 02 April 1997
Appointed Date: 01 January 1996

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 19 October 2011

Secretary
O'BRIEN, Christopher
Resigned: 01 April 2000
Appointed Date: 02 April 1997

Secretary
PATTERSON, Nicola
Resigned: 19 October 2011
Appointed Date: 11 May 2007

Secretary
TURTON, Keith Richard
Resigned: 11 May 2007
Appointed Date: 01 April 2000

Secretary
WILLERUP, Ole Henrik
Resigned: 01 January 1996

Director
ANDERSEN, Kim Reinhard
Resigned: 10 February 2006
Appointed Date: 01 April 2003
68 years old

Director
COLE, Nigel Christopher
Resigned: 19 November 2001
Appointed Date: 01 January 1995
63 years old

Director
DAMGAARD, Jens Hejsager
Resigned: 30 November 2000
Appointed Date: 02 April 1997
70 years old

Director
EKELUND, Flemming
Resigned: 30 September 1999
79 years old

Director
EUCKEN, Stephan
Resigned: 30 June 2003
Appointed Date: 01 April 2003
66 years old

Director
FUGMANN, Peter
Resigned: 25 March 1993
87 years old

Director
HANSEN, Jens Soby
Resigned: 19 May 2003
Appointed Date: 01 October 2001
75 years old

Director
HARRISON, Jeffrey
Resigned: 30 September 2001
Appointed Date: 01 April 1999
61 years old

Director
LIVESEY, Nigel Henry
Resigned: 01 March 2003
Appointed Date: 02 April 1997
68 years old

Director
MARSH, Ronald John Edward
Resigned: 10 July 2013
Appointed Date: 19 October 2011
75 years old

Director
MERCER, Neil
Resigned: 31 August 2002
Appointed Date: 02 April 1997
75 years old

Director
O'BRIEN, Christopher
Resigned: 09 June 2000
Appointed Date: 02 April 1997
61 years old

Director
SOEBY, Jens
Resigned: 30 September 1999
Appointed Date: 25 March 1993
75 years old

Director
WILLERUP, Ole Henrik
Resigned: 01 January 1996
Appointed Date: 25 March 1993
86 years old

Persons With Significant Control

Rpc Superfos A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERFOS RUNCORN LIMITED Events

08 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Apr 2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
05 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
17 Dec 2015
Auditor's resignation
...
... and 133 more events
23 Dec 1986
Company name changed curver packaging LIMITED\certificate issued on 23/12/86
24 Oct 1986
Secretary resigned;new secretary appointed

07 Dec 1977
Company name changed\certificate issued on 07/12/77
16 Apr 1975
Incorporation
16 Apr 1975
Certificate of incorporation