GREIF PACKAGING BELGIUM NV
BELGIUM


Company number FC020971
Status Active
Incorporation Date 18 March 1998
Company Type Other company type
Address INDUSTRIEWEG, 20, 9032 GENT (WO), BELGIUM, BELGIUM
Home Country BELGIUM
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Change of name 23/08/07 blagden; BR004403 name change 23/08/07 blagden packaging; Full accounts made up to 31 December 2004. The most likely internet sites of GREIF PACKAGING BELGIUM NV are www.greifpackagingbelgium.co.uk, and www.greif-packaging-belgium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Greif Packaging Belgium Nv is a Other company type. The company registration number is FC020971. Greif Packaging Belgium Nv has been working since 18 March 1998. The present status of the company is Active. The registered address of Greif Packaging Belgium Nv is Industrieweg 20 9032 Gent Wo Belgium Belgium. . BEAUMONT, Guy Marcel Paul is a Director of the company. LIPPENS, Luc is a Director of the company. MERRITT, Jacques is a Director of the company. SEARLE, Richard James is a Director of the company. VAN LAERE, Jean-Pierre is a Director of the company. VERSTRAETE, Marc Josef Eliza is a Director of the company.


Current Directors

Director
BEAUMONT, Guy Marcel Paul
Appointed Date: 02 April 1998
77 years old

Director
LIPPENS, Luc
Appointed Date: 02 April 1998
66 years old

Director
MERRITT, Jacques
Appointed Date: 02 April 1998
78 years old

Director
SEARLE, Richard James
Appointed Date: 02 April 1998
80 years old

Director
VAN LAERE, Jean-Pierre
Appointed Date: 02 April 1998
81 years old

Director
VERSTRAETE, Marc Josef Eliza
Appointed Date: 02 April 1998
68 years old

GREIF PACKAGING BELGIUM NV Events

15 Nov 2007
Change of name 23/08/07 blagden
06 Nov 2007
BR004403 name change 23/08/07 blagden packaging
04 Nov 2005
Full accounts made up to 31 December 2004
30 Sep 2005
BR004403 par terminated 31/08/05 eastham peter
16 Jun 2004
Full accounts made up to 31 December 2003
...
... and 22 more events
02 Apr 1998
BR004403 pr appointed stephen gallagher blagden packaging westinghouse road trafford park manchester M17 1DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
BR004403 par appointed alan douglas mcgougan 16 eatock way way westhoughton bolton lancs. BL5 2RB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
BR004403 par appointed clive adams blandford house church road, east brent highbridge somerset TA9 4HZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
BR004403 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Initial branch registration

GREIF PACKAGING BELGIUM NV Charges

5 February 2004
Pledge over business assets (floating charge)
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trusteefor the Beneficiaries)
Description: The business, being the manufacture of barrels, heavy…
5 February 2004
Undisclosed pledge agreement
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trusteefor the Beneficiaries)
Description: The receivables. See the mortgage charge document for full…
5 February 2004
Pledge agreement
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent and Trusteefor the Beneficiaries)
Description: The trademarks, registered at the office of the…
5 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)
Description: F/H land and buildings on the north side of avonmouth way…
24 November 2003
Loan notes assignment
Delivered: 11 December 2003
Status: Satisfied on 19 February 2004
Persons entitled: Ubs Ag (As Agent and Trustee for the Secured Creditors) (the Security Agent)
Description: By way of first fixed charge all of its rights in respect…
24 November 2003
Mortgage of shares
Delivered: 11 December 2003
Status: Satisfied on 19 February 2004
Persons entitled: Ubs Ag (As Agent and Trustee for the Secured Creditors) (the Security Agent)
Description: By way of a first legal mortgage all shares by way of a…
9 July 1999
Supplemental security document
Delivered: 15 July 1999
Status: Satisfied on 19 February 2004
Persons entitled: Ubs Ag
Description: The property known as land buildings known as gascoigne…