WESTROCK PACKAGING SYSTEMS UK LTD.
BRISTOL MEADWESTVACO UK LIMITED MEAD U.K. LIMITED MEAD PACKAGING LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 5YS

Company number 02021031
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address 500 WOODWARD AVE, YATE, BRISTOL, SOUTH GLOUCESTERSHIRE, BS37 5YS
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-seven events have happened. The last three records are Appointment of Mr Kevin Alden Maxwell as a director on 9 February 2017; Appointment of Mr Kevin Alden Maxwell as a secretary on 9 February 2017; Termination of appointment of Keith Charles Wright as a director on 9 February 2017. The most likely internet sites of WESTROCK PACKAGING SYSTEMS UK LTD. are www.westrockpackagingsystemsuk.co.uk, and www.westrock-packaging-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Lawrence Hill Rail Station is 7.6 miles; to Keynsham Rail Station is 8.5 miles; to Bristol Temple Meads Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westrock Packaging Systems Uk Ltd is a Private Limited Company. The company registration number is 02021031. Westrock Packaging Systems Uk Ltd has been working since 20 May 1986. The present status of the company is Active. The registered address of Westrock Packaging Systems Uk Ltd is 500 Woodward Ave Yate Bristol South Gloucestershire Bs37 5ys. . MAXWELL, Kevin Alden is a Secretary of the company. CHISHOLM, Andrew is a Director of the company. DICKSON, Ward is a Director of the company. MAXWELL, Kevin Alden is a Director of the company. VOORHEES, Steven Chandler is a Director of the company. Secretary COERS, Oscar Louis has been resigned. Secretary FLETCHER, Mark Shears has been resigned. Secretary WRIGHT, Keith Charles has been resigned. Director BAZLEY, Jeremy has been resigned. Director BIEDENHARN, William has been resigned. Director BRUNO, Kirk David has been resigned. Director COERS, Oscar Louuis has been resigned. Director CROSS, Mark has been resigned. Director DE MUNK, Jan Willem has been resigned. Director GATEHOUSE, Ian Robert has been resigned. Director IACOBELLI, Olindo has been resigned. Director KWIATEK, Piotr Tadeusz has been resigned. Director MILLAR, Ian William has been resigned. Director NIEKAMP, Cynthia has been resigned. Director PROT, Marcel has been resigned. Director REINHART, David Allan has been resigned. Director RIBOSA, Pedro has been resigned. Director STELLA, Craig Louis has been resigned. Director SUUR, Jan Paul has been resigned. Director WILLIAMS, Matthew Paul has been resigned. Director WRIGHT, Keith Charles has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
MAXWELL, Kevin Alden
Appointed Date: 09 February 2017

Director
CHISHOLM, Andrew
Appointed Date: 31 January 2011
66 years old

Director
DICKSON, Ward
Appointed Date: 01 November 2015
63 years old

Director
MAXWELL, Kevin Alden
Appointed Date: 09 February 2017
49 years old

Director
VOORHEES, Steven Chandler
Appointed Date: 01 November 2015
71 years old

Resigned Directors

Secretary
COERS, Oscar Louis
Resigned: 10 September 2012
Appointed Date: 01 October 2004

Secretary
FLETCHER, Mark Shears
Resigned: 30 September 2004

Secretary
WRIGHT, Keith Charles
Resigned: 09 February 2017
Appointed Date: 10 October 2012

Director
BAZLEY, Jeremy
Resigned: 19 March 2001
Appointed Date: 09 August 1999
67 years old

Director
BIEDENHARN, William
Resigned: 03 December 2007
Appointed Date: 01 December 1998
72 years old

Director
BRUNO, Kirk David
Resigned: 26 March 2002
Appointed Date: 19 March 2001
71 years old

Director
COERS, Oscar Louuis
Resigned: 31 January 2013
Appointed Date: 31 January 2011
75 years old

Director
CROSS, Mark
Resigned: 31 January 2011
Appointed Date: 03 December 2007
68 years old

Director
DE MUNK, Jan Willem
Resigned: 31 January 2011
Appointed Date: 01 November 2004
75 years old

Director
GATEHOUSE, Ian Robert
Resigned: 01 January 2001
86 years old

Director
IACOBELLI, Olindo
Resigned: 01 December 2004
Appointed Date: 12 July 1993
79 years old

Director
KWIATEK, Piotr Tadeusz
Resigned: 31 January 2011
Appointed Date: 18 July 2005
63 years old

Director
MILLAR, Ian William
Resigned: 01 December 1998
Appointed Date: 01 February 1994
75 years old

Director
NIEKAMP, Cynthia
Resigned: 26 March 2002
Appointed Date: 09 August 1999
66 years old

Director
PROT, Marcel
Resigned: 01 February 1994
94 years old

Director
REINHART, David Allan
Resigned: 18 July 2005
Appointed Date: 26 March 2002
66 years old

Director
RIBOSA, Pedro
Resigned: 18 March 2003
Appointed Date: 01 January 2001
78 years old

Director
STELLA, Craig Louis
Resigned: 18 July 2005
Appointed Date: 26 March 2002
63 years old

Director
SUUR, Jan Paul
Resigned: 01 October 1993
84 years old

Director
WILLIAMS, Matthew Paul
Resigned: 30 November 2004
Appointed Date: 18 March 2003
67 years old

Director
WRIGHT, Keith Charles
Resigned: 09 February 2017
Appointed Date: 01 February 2013
60 years old

WESTROCK PACKAGING SYSTEMS UK LTD. Events

16 Feb 2017
Appointment of Mr Kevin Alden Maxwell as a director on 9 February 2017
16 Feb 2017
Appointment of Mr Kevin Alden Maxwell as a secretary on 9 February 2017
16 Feb 2017
Termination of appointment of Keith Charles Wright as a director on 9 February 2017
16 Feb 2017
Termination of appointment of Keith Charles Wright as a secretary on 9 February 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 187 more events
05 Aug 1986
New director appointed

05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1986
Registered office changed on 05/08/86 from: 47 brunswick place london N1 6EE

01 Jul 1986
Company name changed guidewild LIMITED\certificate issued on 01/07/86
20 May 1986
Incorporation

WESTROCK PACKAGING SYSTEMS UK LTD. Charges

30 November 1990
Legal charge
Delivered: 15 December 1990
Status: Outstanding
Persons entitled: William Robert George Worlock
Description: Plot 1 badminton road industrial estate yate avon.