SGS PACKAGING EUROPE HOLDINGS LIMITED
HULL SGS-UK HOLDINGS LIMITED IBIS (943) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DH
Company number 05429840
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address SGS BRIDGEHEAD, ORCHID ROAD, HULL, EAST RIDING OF YORKSHIRE, ENGLAND, HU13 0DH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Richard Russell Jones as a director on 31 January 2017; Termination of appointment of Brian Mcgrath as a director on 31 January 2017; Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016. The most likely internet sites of SGS PACKAGING EUROPE HOLDINGS LIMITED are www.sgspackagingeuropeholdings.co.uk, and www.sgs-packaging-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Barrow Haven Rail Station is 3.4 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sgs Packaging Europe Holdings Limited is a Private Limited Company. The company registration number is 05429840. Sgs Packaging Europe Holdings Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Sgs Packaging Europe Holdings Limited is Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire England Hu13 0dh. . HARMON, Benjamin is a Secretary of the company. JONES, Richard Russell is a Secretary of the company. HELMKAMP, Jason Mark is a Director of the company. JONES, Richard Russell is a Director of the company. NACCARATO, Luca Charles John is a Director of the company. Secretary BABB, Alvis Jean has been resigned. Secretary BAUGHMAN, Henry Robert has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director BAUGHMAN, Henry Robert has been resigned. Director MCGRATH, Brian has been resigned. Director MCHUGH, Andrew James has been resigned. Director SCHEVE, David Joseph has been resigned. Director SHANNON, Michael Lee has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HARMON, Benjamin
Appointed Date: 01 January 2006

Secretary
JONES, Richard Russell
Appointed Date: 01 December 2009

Director
HELMKAMP, Jason Mark
Appointed Date: 09 October 2016
52 years old

Director
JONES, Richard Russell
Appointed Date: 31 January 2017
68 years old

Director
NACCARATO, Luca Charles John
Appointed Date: 29 December 2005
65 years old

Resigned Directors

Secretary
BABB, Alvis Jean
Resigned: 15 March 2012
Appointed Date: 18 May 2006

Secretary
BAUGHMAN, Henry Robert
Resigned: 01 January 2006
Appointed Date: 29 December 2005

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 29 December 2005
Appointed Date: 20 April 2005

Director
BAUGHMAN, Henry Robert
Resigned: 20 January 2015
Appointed Date: 29 December 2005
78 years old

Director
MCGRATH, Brian
Resigned: 31 January 2017
Appointed Date: 20 July 2006
63 years old

Director
MCHUGH, Andrew James
Resigned: 13 November 2009
Appointed Date: 29 December 2005
65 years old

Director
SCHEVE, David Joseph
Resigned: 09 October 2016
Appointed Date: 20 January 2015
50 years old

Director
SHANNON, Michael Lee
Resigned: 20 December 2010
Appointed Date: 29 December 2005
59 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 29 December 2005
Appointed Date: 20 April 2005

SGS PACKAGING EUROPE HOLDINGS LIMITED Events

08 Mar 2017
Appointment of Mr Richard Russell Jones as a director on 31 January 2017
08 Mar 2017
Termination of appointment of Brian Mcgrath as a director on 31 January 2017
23 Nov 2016
Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016
22 Nov 2016
Termination of appointment of David Joseph Scheve as a director on 9 October 2016
01 Oct 2016
Full accounts made up to 31 December 2015
...
... and 64 more events
11 Jan 2006
New director appointed
22 Dec 2005
Company name changed ibis (943) LIMITED\certificate issued on 22/12/05
05 Dec 2005
Resolutions
  • RES13 ‐ Ro change 24/11/05

02 Dec 2005
Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT
20 Apr 2005
Incorporation

SGS PACKAGING EUROPE HOLDINGS LIMITED Charges

25 October 2010
Supplemental debenture
Delivered: 12 November 2010
Status: Satisfied on 21 November 2012
Persons entitled: Ubs Ag, Stamford Branch as Agent and Trustee for Itself and Each of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Share charge
Delivered: 25 April 2008
Status: Satisfied on 15 February 2013
Persons entitled: Ubs Ag, Stamford Branch
Description: All its rights, titles and interest in and to the charged…
30 December 2005
Debenture
Delivered: 19 January 2006
Status: Satisfied on 21 November 2012
Persons entitled: Ubs Ag Stamford Branch as Agent and Trustee for Itself and Each of the Us Secured Parties The'canadian Collateral Agent'
Description: Fixed and floating charges over the undertaking and all…