INTERNATIONAL PACKAGING CORPORATION (U.K.) LIMITED
MAYBOLE

Hellopages » South Ayrshire » South Ayrshire » KA19 7HJ

Company number SC053678
Status Active
Incorporation Date 30 July 1973
Company Type Private Limited Company
Address 14 REDBRAE, MAYBOLE, AYRSHIRE, KA19 7HJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Paul Francis Kilmartin as a director on 27 June 2016. The most likely internet sites of INTERNATIONAL PACKAGING CORPORATION (U.K.) LIMITED are www.internationalpackagingcorporationuk.co.uk, and www.international-packaging-corporation-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Ayr Rail Station is 7.2 miles; to Newton-on-Ayr Rail Station is 8.3 miles; to Prestwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Packaging Corporation U K Limited is a Private Limited Company. The company registration number is SC053678. International Packaging Corporation U K Limited has been working since 30 July 1973. The present status of the company is Active. The registered address of International Packaging Corporation U K Limited is 14 Redbrae Maybole Ayrshire Ka19 7hj. . GARRY, Alan is a Secretary of the company. GARRY, Alan is a Director of the company. KILCOYNE, John Jeremiah is a Director of the company. KILMARTIN, John David is a Director of the company. Secretary MCKINLAY, John has been resigned. Director KILMARTIN, John David has been resigned. Director KILMARTIN, John David has been resigned. Director KILMARTIN, Paul Francis has been resigned. Director MCKINLAY, John has been resigned. Director PACKHAM, Ronald Maurice has been resigned. Director PHELAN, Kevin Patrick has been resigned. Director POTTER, Thomas Gordon has been resigned. Director STOCK, Graham Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GARRY, Alan
Appointed Date: 01 October 2000

Director
GARRY, Alan
Appointed Date: 15 April 2002
62 years old

Director
KILCOYNE, John Jeremiah
Appointed Date: 03 August 1999
63 years old

Director
KILMARTIN, John David
Appointed Date: 11 October 1999
72 years old

Resigned Directors

Secretary
MCKINLAY, John
Resigned: 30 September 2000

Director
KILMARTIN, John David
Resigned: 03 October 1999
72 years old

Director
KILMARTIN, John David
Resigned: 03 October 1999
100 years old

Director
KILMARTIN, Paul Francis
Resigned: 27 June 2016
70 years old

Director
MCKINLAY, John
Resigned: 31 March 2000
87 years old

Director
PACKHAM, Ronald Maurice
Resigned: 25 September 1995
89 years old

Director
PHELAN, Kevin Patrick
Resigned: 05 December 2012
75 years old

Director
POTTER, Thomas Gordon
Resigned: 06 May 2014
71 years old

Director
STOCK, Graham Thomas
Resigned: 16 August 2007
Appointed Date: 08 January 2007
62 years old

Persons With Significant Control

Mr John David Kilmartin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - 75% or more

INTERNATIONAL PACKAGING CORPORATION (U.K.) LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Paul Francis Kilmartin as a director on 27 June 2016
13 Jun 2016
Satisfaction of charge SC0536780002 in full
13 Jun 2016
Satisfaction of charge SC0536780001 in full
...
... and 89 more events
17 Dec 1987
Full accounts made up to 31 January 1987

15 Oct 1987
New director appointed

11 Sep 1987
Director resigned

06 Feb 1987
Full accounts made up to 31 January 1986

06 Feb 1987
Return made up to 08/11/86; full list of members

INTERNATIONAL PACKAGING CORPORATION (U.K.) LIMITED Charges

24 March 2016
Charge code SC05 3678 0002
Delivered: 29 March 2016
Status: Satisfied on 13 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 March 2016
Charge code SC05 3678 0001
Delivered: 29 March 2016
Status: Satisfied on 13 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…