GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED
MANCHESTER CONTEGO PACKAGING LIMITED NAMPAK CARTONS AND HEALTHCARE LIMITED M.Y. OPERATIONS LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 00709093
Status Active
Incorporation Date 27 November 1961
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016. The most likely internet sites of GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED are www.graphicpackaginginternationaleuropeuk.co.uk, and www.graphic-packaging-international-europe-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphic Packaging International Europe Uk Limited is a Private Limited Company. The company registration number is 00709093. Graphic Packaging International Europe Uk Limited has been working since 27 November 1961. The present status of the company is Active. The registered address of Graphic Packaging International Europe Uk Limited is Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5es. . SCHERGER, Stephen Richard is a Director of the company. TASHMA, Lauren is a Director of the company. VAN DE ROVAART, Eveline Maria is a Director of the company. VAN MOESEKE, Hilde Maria Willy is a Director of the company. YOST, Joseph Paul is a Director of the company. Secretary BRUCE, Charles Alexander has been resigned. Secretary HELLRUNG, Stephen has been resigned. Secretary KALAWSKI, Eva Monica has been resigned. Secretary LOVELL, David Thomas has been resigned. Director ASKEW, Alan has been resigned. Director BLOUNT, Daniel James has been resigned. Director BRUCE, Charles Alexander has been resigned. Director COLLET, Marcus Ludovicus has been resigned. Director DOSS, Michael has been resigned. Director DOWNIE, Ian Michael Stuart has been resigned. Director GOODE, Stuart Ronald has been resigned. Director GRAINGER, John William has been resigned. Director HELLRUNG, Stephen Andrew has been resigned. Director KALAWSKI, Eva Monica has been resigned. Director LUTEN, Arend Jan has been resigned. Director MONKS, John Andrew has been resigned. Director REID, Henry Martin Thomas has been resigned. Director TAVIANSKY, Leon has been resigned. Director VERO, Edward James has been resigned. Director WAKLEY, Richard Paul has been resigned. Director WARD, Malcolm Stuart has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
SCHERGER, Stephen Richard
Appointed Date: 15 August 2016
61 years old

Director
TASHMA, Lauren
Appointed Date: 29 May 2014
59 years old

Director
VAN DE ROVAART, Eveline Maria
Appointed Date: 25 September 2013
50 years old

Director
VAN MOESEKE, Hilde Maria Willy
Appointed Date: 29 May 2014
55 years old

Director
YOST, Joseph Paul
Appointed Date: 25 September 2013
57 years old

Resigned Directors

Secretary
BRUCE, Charles Alexander
Resigned: 31 October 2004

Secretary
HELLRUNG, Stephen
Resigned: 01 March 2014
Appointed Date: 24 December 2012

Secretary
KALAWSKI, Eva Monica
Resigned: 24 December 2012
Appointed Date: 28 February 2011

Secretary
LOVELL, David Thomas
Resigned: 28 February 2011
Appointed Date: 01 October 2004

Director
ASKEW, Alan
Resigned: 03 January 2002
Appointed Date: 27 April 1999
84 years old

Director
BLOUNT, Daniel James
Resigned: 25 September 2013
Appointed Date: 24 December 2012
69 years old

Director
BRUCE, Charles Alexander
Resigned: 31 October 2004
81 years old

Director
COLLET, Marcus Ludovicus
Resigned: 08 May 2008
Appointed Date: 01 October 2005
74 years old

Director
DOSS, Michael
Resigned: 25 September 2013
Appointed Date: 24 December 2012
59 years old

Director
DOWNIE, Ian Michael Stuart
Resigned: 24 December 2012
Appointed Date: 28 February 2011
76 years old

Director
GOODE, Stuart Ronald
Resigned: 28 February 2011
Appointed Date: 27 April 1999
75 years old

Director
GRAINGER, John William
Resigned: 17 February 2000
Appointed Date: 01 September 1995
90 years old

Director
HELLRUNG, Stephen Andrew
Resigned: 01 March 2014
Appointed Date: 24 December 2012
78 years old

Director
KALAWSKI, Eva Monica
Resigned: 24 December 2012
Appointed Date: 28 February 2011
70 years old

Director
LUTEN, Arend Jan
Resigned: 15 August 2016
Appointed Date: 25 September 2013
62 years old

Director
MONKS, John Andrew
Resigned: 30 September 2004
83 years old

Director
REID, Henry Martin Thomas
Resigned: 28 February 2011
Appointed Date: 10 July 2007
62 years old

Director
TAVIANSKY, Leon
Resigned: 28 February 2011
Appointed Date: 31 August 2004
55 years old

Director
VERO, Edward James
Resigned: 25 September 2013
Appointed Date: 07 February 2013
61 years old

Director
WAKLEY, Richard Paul
Resigned: 30 September 2005
Appointed Date: 27 April 1999
80 years old

Director
WARD, Malcolm Stuart
Resigned: 22 October 2008
Appointed Date: 27 April 1999
73 years old

Persons With Significant Control

Graphic Packaging International Europe Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016
25 Aug 2016
Termination of appointment of Arend Jan Luten as a director on 15 August 2016
25 Aug 2016
Director's details changed for Hilde Maria Willy Van Moeseke on 29 May 2014
...
... and 166 more events
04 Aug 1986
Return made up to 11/06/86; full list of members
11 Aug 1973
Articles of association
05 Sep 1967
Memorandum of association
12 Apr 1967
Company name changed\certificate issued on 12/04/67
27 Nov 1961
Incorporation

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED Charges

24 December 2012
Composite debenture
Delivered: 4 January 2013
Status: Satisfied on 11 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 January 2012
Deed of charge over credit balances
Delivered: 12 January 2012
Status: Satisfied on 19 December 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 March 2011
Debenture
Delivered: 19 March 2011
Status: Satisfied on 29 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: L/H site number bt 396/3A, bac gibraltar row, king edward…
20 October 2009
Deposit deed
Delivered: 3 November 2009
Status: Satisfied on 19 December 2012
Persons entitled: Segro (Portsmouth) Limited
Description: £85,440 held in an interest earning account.
8 August 2000
Supplemental security document (the "deed") supplemental to a security document dated 21 june 2000 (the "original security document") issued by the company
Delivered: 15 August 2000
Status: Satisfied on 20 October 2003
Persons entitled: National Westminster Bank PLC
Description: The real property (if any) specified in the attached…
3 August 2000
Deed of pledge between M.Y. operations, M.Y. holdings PLC ("M.Y. holdings", M.Y. holdings and M.Y. operations together the "pledgors") and the pledgee
Delivered: 26 August 2000
Status: Satisfied on 20 October 2003
Persons entitled: National Westminster Bank PLC Acting for Itself and as Trustee and Joint Creditor with Thelenders (The "Pledgee")
Description: The b quota, together with all the related rights (as…
21 June 2000
Security document
Delivered: 27 June 2000
Status: Satisfied on 20 October 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…