MACTAC U.K. HOLDINGS LIMITED
NORTHAMPTON BEMIS (U.K.) LIMITED

Hellopages » Northamptonshire » Northampton » NN3 6AX

Company number 01958476
Status Active
Incorporation Date 13 November 1985
Company Type Private Limited Company
Address 37 TENTER ROAD, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Satisfaction of charge 019584760001 in full; Appointment of Mrs Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 1 August 2016. The most likely internet sites of MACTAC U.K. HOLDINGS LIMITED are www.mactacukholdings.co.uk, and www.mactac-u-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Mactac U K Holdings Limited is a Private Limited Company. The company registration number is 01958476. Mactac U K Holdings Limited has been working since 13 November 1985. The present status of the company is Active. The registered address of Mactac U K Holdings Limited is 37 Tenter Road Moulton Park Industrial Estate Northampton Nn3 6ax. . LAURET, Karl-Heinz is a Director of the company. LLOYD-SCHUT, Wilhelmina Sophia Magdalena is a Director of the company. Secretary MARTIN, Christopher George has been resigned. Secretary SABAUX, Thierry has been resigned. Secretary SINCLAIR, Albert John has been resigned. Secretary TAILLANDIER, Guillaume has been resigned. Secretary VANDEPARRE, William Alex Gustaaf has been resigned. Director ALVINO, Guido has been resigned. Director BEDNAR, Daniel has been resigned. Director DUSSART, Marc Jean Henri Andre has been resigned. Director HAMILTON, Hunter Bowie has been resigned. Director JONES, Daniel L has been resigned. Director ROBINSON, Lyle Douglas has been resigned. Director VAN DOOSSELAERE, Thierry has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LAURET, Karl-Heinz
Appointed Date: 01 August 2016
66 years old

Director
LLOYD-SCHUT, Wilhelmina Sophia Magdalena
Appointed Date: 01 August 2016
63 years old

Resigned Directors

Secretary
MARTIN, Christopher George
Resigned: 07 June 2008
Appointed Date: 14 July 2004

Secretary
SABAUX, Thierry
Resigned: 13 August 2013
Appointed Date: 01 December 2011

Secretary
SINCLAIR, Albert John
Resigned: 16 July 2004

Secretary
TAILLANDIER, Guillaume
Resigned: 07 November 2014
Appointed Date: 13 August 2013

Secretary
VANDEPARRE, William Alex Gustaaf
Resigned: 01 December 2011
Appointed Date: 07 June 2008

Director
ALVINO, Guido
Resigned: 01 August 2016
Appointed Date: 01 July 2012
62 years old

Director
BEDNAR, Daniel
Resigned: 01 August 2016
Appointed Date: 15 July 2015
62 years old

Director
DUSSART, Marc Jean Henri Andre
Resigned: 01 July 2012
Appointed Date: 05 July 1999
74 years old

Director
HAMILTON, Hunter Bowie
Resigned: 05 July 1999
84 years old

Director
JONES, Daniel L
Resigned: 10 July 2000
Appointed Date: 13 July 1992
80 years old

Director
ROBINSON, Lyle Douglas
Resigned: 13 July 1992
84 years old

Director
VAN DOOSSELAERE, Thierry
Resigned: 11 May 2015
Appointed Date: 17 October 2014
70 years old

Persons With Significant Control

Avery Dennison Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACTAC U.K. HOLDINGS LIMITED Events

27 Oct 2016
Confirmation statement made on 16 August 2016 with updates
11 Aug 2016
Satisfaction of charge 019584760001 in full
05 Aug 2016
Appointment of Mrs Wilhelmina Sophia Magdalena Lloyd-Schut as a director on 1 August 2016
05 Aug 2016
Appointment of Mr Karl-Heinz Lauret as a director on 1 August 2016
05 Aug 2016
Termination of appointment of Daniel Bednar as a director on 1 August 2016
...
... and 90 more events
03 Jun 1987
Director resigned;new director appointed

03 Mar 1987
Secretary resigned;new secretary appointed

03 Mar 1987
Director resigned;new director appointed

17 Oct 1986
Accounting reference date shortened from 31/03 to 30/11

08 Jul 1986
Alter mem and arts

MACTAC U.K. HOLDINGS LIMITED Charges

7 November 2014
Charge code 0195 8476 0001
Delivered: 18 November 2014
Status: Satisfied on 11 August 2016
Persons entitled: Bank of America, N.A.
Description: Bemis (U.K.) limited grants a charge by way of fixed charge…