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
Resigned Directors
Director
ASKEW, Alan
Resigned: 03 January 2002
Appointed Date: 27 April 1999
84 years old
Director
DOSS, Michael
Resigned: 25 September 2013
Appointed Date: 24 December 2012
59 years old
Director
LUTEN, Arend Jan
Resigned: 15 August 2016
Appointed Date: 25 September 2013
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
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
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…