SAICA PACK UK LIMITED
MANCHESTER SAICA PACKAGING UK LIMITED INTERNATIONAL PAPER CONTAINERS (U.K.) LIMITED

Hellopages » Greater Manchester » Trafford » M31 4QN
Company number 01218445
Status Active
Incorporation Date 4 July 1975
Company Type Private Limited Company
Address 144 MANCHESTER ROAD, CARRINGTON, MANCHESTER, M31 4QN
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 seventy-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SAICA PACK UK LIMITED are www.saicapackuk.co.uk, and www.saica-pack-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Saica Pack Uk Limited is a Private Limited Company. The company registration number is 01218445. Saica Pack Uk Limited has been working since 04 July 1975. The present status of the company is Active. The registered address of Saica Pack Uk Limited is 144 Manchester Road Carrington Manchester M31 4qn. . PETTY, Steven is a Secretary of the company. ALEJANDRO BALET, Angel Ramon is a Director of the company. ALEJANDRO BALET, Susana is a Director of the company. GIRAUD, Pascal is a Director of the company. LISTER, Brian is a Director of the company. RICE, Thomas Anthony is a Director of the company. Secretary BRENNAN, Stephen has been resigned. Secretary EYLES, Melanie has been resigned. Secretary HODSON, Frank has been resigned. Secretary MCCANDLESS, Stephen Alexander has been resigned. Secretary ROBINSON, Joaquin Balet has been resigned. Director APOLLONIO, David William has been resigned. Director BAIN, Kenneth Eric has been resigned. Director BIRCH, David Lindsley has been resigned. Director BOCCON GIBOD BEGLEY, Isabelle has been resigned. Director BRENNAN, Stephen has been resigned. Director CARR, Max Anthony has been resigned. Director DAROCZI, Hans Peter has been resigned. Director FOURCADE, Serge has been resigned. Director GREENBERG, Charles has been resigned. Director GUTIERREZ RODRIGUEZ, Pedro has been resigned. Director MCCANDLESS, Stephen Alexander has been resigned. Director PIROZZI, Paolo has been resigned. Director SUTTON, Mark Stephen has been resigned. Director VAN LIESHOUT, Marc has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
PETTY, Steven
Appointed Date: 29 January 2013

Director
ALEJANDRO BALET, Angel Ramon
Appointed Date: 29 December 2006
64 years old

Director
ALEJANDRO BALET, Susana
Appointed Date: 29 December 2006
56 years old

Director
GIRAUD, Pascal
Appointed Date: 27 March 2009
67 years old

Director
LISTER, Brian
Appointed Date: 01 July 2013
61 years old

Director
RICE, Thomas Anthony
Appointed Date: 27 March 2009
60 years old

Resigned Directors

Secretary
BRENNAN, Stephen
Resigned: 01 July 2001
Appointed Date: 16 February 1998

Secretary
EYLES, Melanie
Resigned: 01 October 2010
Appointed Date: 01 January 2010

Secretary
HODSON, Frank
Resigned: 30 November 1997

Secretary
MCCANDLESS, Stephen Alexander
Resigned: 04 June 2008
Appointed Date: 01 July 2001

Secretary
ROBINSON, Joaquin Balet
Resigned: 01 December 2012
Appointed Date: 01 October 2010

Director
APOLLONIO, David William
Resigned: 01 April 2005
Appointed Date: 01 December 2001
61 years old

Director
BAIN, Kenneth Eric
Resigned: 22 July 2008
Appointed Date: 03 September 2007
64 years old

Director
BIRCH, David Lindsley
Resigned: 17 September 1999
75 years old

Director
BOCCON GIBOD BEGLEY, Isabelle
Resigned: 01 December 2001
Appointed Date: 01 July 2001
57 years old

Director
BRENNAN, Stephen
Resigned: 01 July 2001
Appointed Date: 16 February 1998
67 years old

Director
CARR, Max Anthony
Resigned: 28 November 1997
83 years old

Director
DAROCZI, Hans Peter
Resigned: 30 June 2002
88 years old

Director
FOURCADE, Serge
Resigned: 27 March 2009
Appointed Date: 04 June 2008
62 years old

Director
GREENBERG, Charles
Resigned: 01 January 2003
97 years old

Director
GUTIERREZ RODRIGUEZ, Pedro
Resigned: 01 July 2013
Appointed Date: 29 December 2006
77 years old

Director
MCCANDLESS, Stephen Alexander
Resigned: 04 June 2008
Appointed Date: 01 July 2001
59 years old

Director
PIROZZI, Paolo
Resigned: 01 September 2007
Appointed Date: 01 April 2005
58 years old

Director
SUTTON, Mark Stephen
Resigned: 01 September 2005
Appointed Date: 01 July 2002
64 years old

Director
VAN LIESHOUT, Marc
Resigned: 29 December 2006
Appointed Date: 01 September 2005
64 years old

SAICA PACK UK LIMITED Events

12 Apr 2017
Full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 27 September 2016 with updates
14 Apr 2016
Full accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 84,730,625

31 Jul 2015
Statement by Directors
...
... and 163 more events
31 Oct 1986
Return made up to 12/09/86; full list of members
24 Jul 1981
Increase in nominal capital
23 Jul 1981
Increase in nominal capital
25 Oct 1978
Articles of association
04 Jul 1975
Incorporation

SAICA PACK UK LIMITED Charges

3 November 1995
Legal charge
Delivered: 8 November 1995
Status: Satisfied on 22 September 2006
Persons entitled: Parlison (Thrapston) Limited and Pardev (Thrapston) Limited
Description: F/H land k/a plot 5, A1M1 link thrapston.
24 November 1980
Legal charge
Delivered: 25 November 1980
Status: Satisfied on 22 September 2006
Persons entitled: Lloyds Bank LTD
Description: Lease of industrial and warehouse premises at winsford…