GRAPHIC PACKAGING INTERNATIONAL LIMITED
MANCHESTER RIVERWOOD INTERNATIONAL LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 02231043
Status Active
Incorporation Date 16 March 1988
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 ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 43,098,985 ; Appointment of Ms Lauren Tashma as a director on 15 August 2016. The most likely internet sites of GRAPHIC PACKAGING INTERNATIONAL LIMITED are www.graphicpackaginginternational.co.uk, and www.graphic-packaging-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven 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 Limited is a Private Limited Company. The company registration number is 02231043. Graphic Packaging International Limited has been working since 16 March 1988. The present status of the company is Active. The registered address of Graphic Packaging International 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 CANTY, Michael John has been resigned. Secretary HELLRUNG, Stephen Andrew has been resigned. Secretary MILLS, James Leonard has been resigned. Secretary MIRANDA, Matthias has been resigned. Secretary ROSTON, Stephen Alexander has been resigned. Director ANKERHOLZ, Bradford has been resigned. Director BAERMAN, Cynthia Anne has been resigned. Director BLOUNT, Daniel James has been resigned. Director BLOUNT, Daniel James has been resigned. Director CANTY, Michael John has been resigned. Director CROSSLAND, David Michael has been resigned. Director DAMPIER, Clayton has been resigned. Director DETHOMAS, Ronald has been resigned. Director DONALDSON, Jonathan Michael has been resigned. Director DRAPER, Cecil Van has been resigned. Director GANNON, Thomas has been resigned. Director GORIS, Patrick has been resigned. Director HELLRUNG, Stephen Andrew has been resigned. Director HUMPHREY, Stephen Milne has been resigned. Director JOHNSON, Thomas H has been resigned. Director JUBY, Wayne Edward has been resigned. Director MILLS, James Leonard has been resigned. Director MIRANDA, Matthias has been resigned. Director NICHOLAS, Graham has been resigned. Director ORTA, Octavio has been resigned. Director PURCELL, Patricia Kay has been resigned. Director ROGIERS, Henk has been resigned. Director ROSEBERY, John Michael has been resigned. Director ROSTON, Stephen Alexander has been resigned. Director SCHEIBLE, David William has been resigned. Director SCHMAL, Michael Ralph has been resigned. Director SEARLE, Richard James has been resigned. Director SHEPPARD, Martin Christopher has been resigned. Director SHEPPARD, Martin Christopher has been resigned. Director STURKENBOOM, Johannes Gerrit has been resigned. Director VERO, Edward James has been resigned. Director WEAVER, Philip Ernest has been resigned. Director GRAPHIC PACKAGING INTERNATIONAL HOLDING COMPANY has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
SCHERGER, Stephen Richard
Appointed Date: 01 March 2015
61 years old

Director
TASHMA, Lauren
Appointed Date: 15 August 2016
59 years old

Director
VAN DE ROVAART, Eveline Maria
Appointed Date: 29 September 2014
50 years old

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

Director
YOST, Joseph Paul
Appointed Date: 29 September 2014
57 years old

Resigned Directors

Secretary
CANTY, Michael John
Resigned: 18 July 1991

Secretary
HELLRUNG, Stephen Andrew
Resigned: 26 February 2014
Appointed Date: 28 February 2005

Secretary
MILLS, James Leonard
Resigned: 30 June 1994
Appointed Date: 18 July 1991

Secretary
MIRANDA, Matthias
Resigned: 28 February 2005
Appointed Date: 01 March 1999

Secretary
ROSTON, Stephen Alexander
Resigned: 04 January 1999
Appointed Date: 30 June 1994

Director
ANKERHOLZ, Bradford
Resigned: 29 June 1999
Appointed Date: 01 March 1999
62 years old

Director
BAERMAN, Cynthia Anne
Resigned: 02 July 2013
Appointed Date: 30 June 2009
63 years old

Director
BLOUNT, Daniel James
Resigned: 01 March 2015
Appointed Date: 30 June 2009
69 years old

Director
BLOUNT, Daniel James
Resigned: 31 January 2005
Appointed Date: 01 March 1999
69 years old

Director
CANTY, Michael John
Resigned: 18 July 1991
82 years old

Director
CROSSLAND, David Michael
Resigned: 18 July 1991
86 years old

Director
DAMPIER, Clayton
Resigned: 01 March 1999
Appointed Date: 23 August 1996
83 years old

Director
DETHOMAS, Ronald
Resigned: 31 May 2007
Appointed Date: 31 December 2006
70 years old

Director
DONALDSON, Jonathan Michael
Resigned: 01 March 1999
Appointed Date: 12 May 1994
66 years old

Director
DRAPER, Cecil Van
Resigned: 26 March 1996
85 years old

Director
GANNON, Thomas
Resigned: 31 August 2002
Appointed Date: 31 August 1998
76 years old

Director
GORIS, Patrick
Resigned: 01 May 2001
Appointed Date: 01 March 1999
54 years old

Director
HELLRUNG, Stephen Andrew
Resigned: 26 February 2014
Appointed Date: 01 February 2005
78 years old

Director
HUMPHREY, Stephen Milne
Resigned: 31 January 2005
Appointed Date: 31 August 2002
80 years old

Director
JOHNSON, Thomas H
Resigned: 11 November 1996
76 years old

Director
JUBY, Wayne Edward
Resigned: 31 March 2008
Appointed Date: 23 September 2002
77 years old

Director
MILLS, James Leonard
Resigned: 30 June 1994
Appointed Date: 18 July 1991
93 years old

Director
MIRANDA, Matthias
Resigned: 28 February 2005
Appointed Date: 01 March 1999
83 years old

Director
NICHOLAS, Graham
Resigned: 20 January 1995
Appointed Date: 25 November 1994
85 years old

Director
ORTA, Octavio
Resigned: 31 August 1998
Appointed Date: 25 November 1994
81 years old

Director
PURCELL, Patricia Kay
Resigned: 23 September 2002
Appointed Date: 29 June 1999
69 years old

Director
ROGIERS, Henk
Resigned: 31 December 2006
Appointed Date: 01 May 2001
55 years old

Director
ROSEBERY, John Michael
Resigned: 01 July 1992
Appointed Date: 11 June 1992
78 years old

Director
ROSTON, Stephen Alexander
Resigned: 04 January 1999
Appointed Date: 12 May 1994
73 years old

Director
SCHEIBLE, David William
Resigned: 31 May 2007
Appointed Date: 01 February 2005
69 years old

Director
SCHMAL, Michael Ralph
Resigned: 30 June 2009
Appointed Date: 31 May 2007
72 years old

Director
SEARLE, Richard James
Resigned: 28 February 1994
Appointed Date: 18 July 1991
80 years old

Director
SHEPPARD, Martin Christopher
Resigned: 15 August 2016
Appointed Date: 22 August 2011
64 years old

Director
SHEPPARD, Martin Christopher
Resigned: 30 June 2009
Appointed Date: 31 May 2007
64 years old

Director
STURKENBOOM, Johannes Gerrit
Resigned: 20 January 2006
Appointed Date: 01 January 2005
79 years old

Director
VERO, Edward James
Resigned: 25 September 2013
Appointed Date: 31 March 2008
61 years old

Director
WEAVER, Philip Ernest
Resigned: 04 January 1999
Appointed Date: 25 November 1994
76 years old

Director
GRAPHIC PACKAGING INTERNATIONAL HOLDING COMPANY
Resigned: 15 August 2016
Appointed Date: 20 January 2006

GRAPHIC PACKAGING INTERNATIONAL LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 43,098,985

26 Aug 2016
Appointment of Ms Lauren Tashma as a director on 15 August 2016
26 Aug 2016
Registered office address changed from Filwood Road Fishponds Bristol BS16 3SB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2016
25 Aug 2016
Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 29 September 2014
...
... and 185 more events
04 Jul 1988
Registered office changed on 04/07/88 from: 35 basinghall street london EC2V 5DB

04 Jul 1988
Accounting reference date notified as 25/12

30 Jun 1988
Company name changed trushelfco (no.1251) LIMITED\certificate issued on 01/07/88
16 Mar 1988
Certificate of incorporation
16 Mar 1988
Incorporation

GRAPHIC PACKAGING INTERNATIONAL LIMITED Charges

12 June 1992
Debenture
Delivered: 18 June 1992
Status: Satisfied on 30 June 1998
Persons entitled: Manville International Bv
Description: All the company's assets (including without limitation…