NAMPAK PLASTICS EUROPE LIMITED
NEWPORT PAGNELL PLYSU P L C

Hellopages » Buckinghamshire » Milton Keynes » MK16 9QJ
Company number 00400002
Status Active
Incorporation Date 2 November 1945
Company Type Private Limited Company
Address JENNA WAY, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9QJ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Arnold Mitterer as a director on 17 January 2017; Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Eric Gwyn Collins as a director on 24 November 2016. The most likely internet sites of NAMPAK PLASTICS EUROPE LIMITED are www.nampakplasticseurope.co.uk, and www.nampak-plastics-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. The distance to to Wolverton Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles; to Lidlington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nampak Plastics Europe Limited is a Private Limited Company. The company registration number is 00400002. Nampak Plastics Europe Limited has been working since 02 November 1945. The present status of the company is Active. The registered address of Nampak Plastics Europe Limited is Jenna Way Interchange Park Newport Pagnell Buckinghamshire Mk16 9qj. . COURT - JOHNSTON, Anthony Neil is a Director of the company. DE RUYTER, Andre Marinus is a Director of the company. FULLERTON, Glenn Ramsay is a Director of the company. MITTERER, Arnold is a Director of the company. MOORTHY, Ashwin is a Director of the company. TERHOVEN, Alan Donald is a Director of the company. Secretary ARNOLD, Harry Stephenson has been resigned. Secretary LEE, Ronald George has been resigned. Secretary LOVELL, David Thomas has been resigned. Secretary MANUEL, Paul has been resigned. Secretary NOBBS, Stephen Spencer has been resigned. Secretary OESCH, Jean Didier has been resigned. Secretary OVERTON, David Richard Roche has been resigned. Director BIRCHER, Frederick Max St Lawrence has been resigned. Director BORTOLAN, Gianpaolo Eugenio has been resigned. Director BROOKER, Alan Bernard has been resigned. Director BRUCE, Anthony Graham has been resigned. Director COLLINS, Eric Gwyn has been resigned. Director CRICK, James Edward has been resigned. Director EVANS, Trevor has been resigned. Director GORDON, Richard Edward has been resigned. Director GRIFFITHS, Gareth has been resigned. Director HILL, Jonathan Robert has been resigned. Director HUTCHINGS, Keith has been resigned. Director MACINTYRE, Malcolm Valentine Strickland has been resigned. Director MARSHALL, Andrew Brian has been resigned. Director MONKS, John Andrew has been resigned. Director MOORE, Robin Ian has been resigned. Director NOBBS, Stephen Spencer has been resigned. Director O SHAUGHNESSY, David Hiram has been resigned. Director OESCH, Jean Didier has been resigned. Director REID, Henry Martin Thomas has been resigned. Director SAYERS, John William Cornelius has been resigned. Director SIPS, Adriaan Albertus Arnoldus Maria has been resigned. Director SUMMERLIN, Charles Sidney James has been resigned. Director TAVIANSKY, Leon has been resigned. Director TEMPLETON WARD, Nicholas David has been resigned. Director TINSLEY, Jamie Spencer has been resigned. Director TOMLINSON, Rex Gall has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
COURT - JOHNSTON, Anthony Neil
Appointed Date: 02 October 2015
55 years old

Director
DE RUYTER, Andre Marinus
Appointed Date: 01 March 2014
57 years old

Director
FULLERTON, Glenn Ramsay
Appointed Date: 02 October 2015
58 years old

Director
MITTERER, Arnold
Appointed Date: 17 January 2017
61 years old

Director
MOORTHY, Ashwin
Appointed Date: 01 October 2016
56 years old

Director
TERHOVEN, Alan Donald
Appointed Date: 10 July 2007
61 years old

Resigned Directors

Secretary
ARNOLD, Harry Stephenson
Resigned: 21 September 1993

Secretary
LEE, Ronald George
Resigned: 04 November 1996
Appointed Date: 21 September 1993

Secretary
LOVELL, David Thomas
Resigned: 28 February 2011
Appointed Date: 16 December 2004

Secretary
MANUEL, Paul
Resigned: 31 March 2000
Appointed Date: 04 November 1996

Secretary
NOBBS, Stephen Spencer
Resigned: 04 July 2001
Appointed Date: 01 April 2000

Secretary
OESCH, Jean Didier
Resigned: 15 December 2004
Appointed Date: 05 July 2001

Secretary
OVERTON, David Richard Roche
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
BIRCHER, Frederick Max St Lawrence
Resigned: 16 July 1997
93 years old

Director
BORTOLAN, Gianpaolo Eugenio
Resigned: 27 February 2009
Appointed Date: 28 January 2000
77 years old

Director
BROOKER, Alan Bernard
Resigned: 13 July 1999
94 years old

Director
BRUCE, Anthony Graham
Resigned: 28 January 2000
Appointed Date: 01 August 1999
87 years old

Director
COLLINS, Eric Gwyn
Resigned: 24 November 2016
Appointed Date: 29 September 2004
62 years old

Director
CRICK, James Edward
Resigned: 31 March 2015
Appointed Date: 28 January 2000
73 years old

Director
EVANS, Trevor
Resigned: 01 October 2003
Appointed Date: 28 January 2000
81 years old

Director
GORDON, Richard Edward
Resigned: 12 November 1992
89 years old

Director
GRIFFITHS, Gareth
Resigned: 23 June 2015
Appointed Date: 28 February 2011
72 years old

Director
HILL, Jonathan Robert
Resigned: 19 August 1994
81 years old

Director
HUTCHINGS, Keith
Resigned: 01 June 1999
Appointed Date: 01 April 1999
77 years old

Director
MACINTYRE, Malcolm Valentine Strickland
Resigned: 28 January 2000
83 years old

Director
MARSHALL, Andrew Brian
Resigned: 31 March 2014
Appointed Date: 28 February 2011
70 years old

Director
MONKS, John Andrew
Resigned: 30 September 2004
Appointed Date: 01 January 2003
84 years old

Director
MOORE, Robin Ian
Resigned: 01 October 2003
Appointed Date: 28 January 2000
66 years old

Director
NOBBS, Stephen Spencer
Resigned: 30 June 2002
76 years old

Director
O SHAUGHNESSY, David Hiram
Resigned: 28 January 2000
Appointed Date: 26 July 1993
91 years old

Director
OESCH, Jean Didier
Resigned: 15 December 2004
Appointed Date: 05 July 2001
60 years old

Director
REID, Henry Martin Thomas
Resigned: 28 February 2011
Appointed Date: 01 October 2003
63 years old

Director
SAYERS, John William Cornelius
Resigned: 01 October 2003
Appointed Date: 28 January 2000
79 years old

Director
SIPS, Adriaan Albertus Arnoldus Maria
Resigned: 28 January 2000
Appointed Date: 01 June 1999
88 years old

Director
SUMMERLIN, Charles Sidney James
Resigned: 14 July 1994
107 years old

Director
TAVIANSKY, Leon
Resigned: 28 February 2011
Appointed Date: 17 September 2004
55 years old

Director
TEMPLETON WARD, Nicholas David
Resigned: 01 January 2003
Appointed Date: 05 August 1991
74 years old

Director
TINSLEY, Jamie Spencer
Resigned: 30 September 2014
Appointed Date: 10 November 2008
57 years old

Director
TOMLINSON, Rex Gall
Resigned: 04 July 2001
Appointed Date: 28 January 2000
63 years old

Persons With Significant Control

Nampak Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAMPAK PLASTICS EUROPE LIMITED Events

03 Feb 2017
Appointment of Mr Arnold Mitterer as a director on 17 January 2017
16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
25 Nov 2016
Termination of appointment of Eric Gwyn Collins as a director on 24 November 2016
15 Nov 2016
Appointment of Mr Ashwin Moorthy as a director on 1 October 2016
01 Jul 2016
Full accounts made up to 30 September 2015
...
... and 240 more events
13 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Apr 1989
Nc inc already adjusted

13 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Apr 1989
£ nc 2000000/3000000

NAMPAK PLASTICS EUROPE LIMITED Charges

20 November 1970
A registered charge
Delivered: 20 November 1970
Status: Satisfied on 24 May 1977
Persons entitled: Old Broad Street Securities Limited