SMURFIT OVERSEAS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1SF

Company number 02662693
Status Active
Incorporation Date 13 November 1991
Company Type Private Limited Company
Address SMURFIT KAPPA UK LTD, CUNARD BUILDING, WATER STREET, LIVERPOOL, L3 1SF
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of SMURFIT OVERSEAS LIMITED are www.smurfitoverseas.co.uk, and www.smurfit-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smurfit Overseas Limited is a Private Limited Company. The company registration number is 02662693. Smurfit Overseas Limited has been working since 13 November 1991. The present status of the company is Active. The registered address of Smurfit Overseas Limited is Smurfit Kappa Uk Ltd Cunard Building Water Street Liverpool L3 1sf. . PRITCHARD, Nicola is a Secretary of the company. MCNEILL, Patrick is a Director of the company. PRITCHARD, Nicola is a Director of the company. Secretary CLAYTON, Michael James has been resigned. Secretary CLISH, Keith has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director BRADLEY, David has been resigned. Director BUCK, Robert Irving has been resigned. Director CLAYTON, Michael James has been resigned. Director CLISH, Keith has been resigned. Director COGHLAN, John Patrick has been resigned. Director FOX, William Russell has been resigned. Director WOOLLARD, Andrew John has been resigned. Director YATES, Peter has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
PRITCHARD, Nicola
Appointed Date: 16 April 2012

Director
MCNEILL, Patrick
Appointed Date: 20 February 2006
66 years old

Director
PRITCHARD, Nicola
Appointed Date: 16 April 2012
49 years old

Resigned Directors

Secretary
CLAYTON, Michael James
Resigned: 05 April 2006

Secretary
CLISH, Keith
Resigned: 16 April 2012
Appointed Date: 05 April 2006

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 14 November 1991
Appointed Date: 13 November 1991

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 14 November 1991
Appointed Date: 13 November 1991
70 years old

Director
BRADLEY, David
Resigned: 31 January 2006
Appointed Date: 01 November 2005
70 years old

Director
BUCK, Robert Irving
Resigned: 05 March 2000
Appointed Date: 30 November 1998
85 years old

Director
CLAYTON, Michael James
Resigned: 05 April 2006
79 years old

Director
CLISH, Keith
Resigned: 16 April 2012
Appointed Date: 05 April 2006
78 years old

Director
COGHLAN, John Patrick
Resigned: 02 September 2002
Appointed Date: 05 March 2000
79 years old

Director
FOX, William Russell
Resigned: 31 March 2006
Appointed Date: 31 January 2006
61 years old

Director
WOOLLARD, Andrew John
Resigned: 07 February 2006
Appointed Date: 30 April 2003
62 years old

Director
YATES, Peter
Resigned: 30 November 1998
Appointed Date: 07 December 1992
71 years old

SMURFIT OVERSEAS LIMITED Events

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 73 more events
23 Dec 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jul 1992
Accounting reference date notified as 31/01

19 Nov 1991
Secretary resigned

19 Nov 1991
Director resigned

13 Nov 1991
Incorporation