HUHTAMAKI (LURGAN) LIMITED
CRAIGAVON


Company number NI001006
Status Active
Incorporation Date 11 September 1935
Company Type Private Limited Company
Address 40 INN ROAD, DOLLINGSTOWN, CRAIGAVON, COUNTY ARMAGH, BT66 7JN
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Second filing of the annual return made up to 14 March 2016; Second filing of the annual return made up to 14 March 2015; Second filing of the annual return made up to 14 March 2014. The most likely internet sites of HUHTAMAKI (LURGAN) LIMITED are www.huhtamakilurgan.co.uk, and www.huhtamaki-lurgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and one months. Huhtamaki Lurgan Limited is a Private Limited Company. The company registration number is NI001006. Huhtamaki Lurgan Limited has been working since 11 September 1935. The present status of the company is Active. The registered address of Huhtamaki Lurgan Limited is 40 Inn Road Dollingstown Craigavon County Armagh Bt66 7jn. . ESMANN, Joan Teresa is a Secretary of the company. DOMIN, Petr is a Director of the company. IITTI, Tarja Tuulikki is a Director of the company. SMITH, Richard Anthony Clement is a Director of the company. Secretary COULTER, Stephen Brian David has been resigned. Secretary JAMES, Mark Alan has been resigned. Secretary MCMULLAN, Colin has been resigned. Director BETBEDER, Christian has been resigned. Director CHAPMAN, Stephen has been resigned. Director DOMIN, Petr has been resigned. Director FEENSTRA, Simon Sytze has been resigned. Director KOPONEN, Olli Pertti has been resigned. Director KOTTONEN, Hannu has been resigned. Director SALONEN, Timo Veikko has been resigned. Director WAHSNER, Peter has been resigned. Director WOODWARD, Charles Edwin has been resigned. Director WOOLSEY, Philip has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
ESMANN, Joan Teresa
Appointed Date: 08 April 2014

Director
DOMIN, Petr
Appointed Date: 13 November 2015
59 years old

Director
IITTI, Tarja Tuulikki
Appointed Date: 19 July 2013
66 years old

Director
SMITH, Richard Anthony Clement
Appointed Date: 08 August 2016
64 years old

Resigned Directors

Secretary
COULTER, Stephen Brian David
Resigned: 08 April 2014
Appointed Date: 22 March 2011

Secretary
JAMES, Mark Alan
Resigned: 30 January 2009
Appointed Date: 11 September 1935

Secretary
MCMULLAN, Colin
Resigned: 10 February 2011
Appointed Date: 30 January 2009

Director
BETBEDER, Christian
Resigned: 23 March 2001
Appointed Date: 11 September 1935
83 years old

Director
CHAPMAN, Stephen
Resigned: 01 November 2006
Appointed Date: 11 September 1935
78 years old

Director
DOMIN, Petr
Resigned: 25 January 2011
Appointed Date: 01 November 2006
59 years old

Director
FEENSTRA, Simon Sytze
Resigned: 23 March 2001
Appointed Date: 11 September 1935
80 years old

Director
KOPONEN, Olli Pertti
Resigned: 22 October 2015
Appointed Date: 15 December 2005
66 years old

Director
KOTTONEN, Hannu
Resigned: 01 January 2004
Appointed Date: 05 December 2001
68 years old

Director
SALONEN, Timo Veikko
Resigned: 19 July 2013
Appointed Date: 23 March 2001
67 years old

Director
WAHSNER, Peter
Resigned: 15 December 2005
Appointed Date: 01 December 2004
63 years old

Director
WOODWARD, Charles Edwin
Resigned: 05 December 2001
Appointed Date: 23 March 2001
72 years old

Director
WOOLSEY, Philip
Resigned: 17 June 2016
Appointed Date: 24 March 2010
50 years old

HUHTAMAKI (LURGAN) LIMITED Events

24 Nov 2016
Second filing of the annual return made up to 14 March 2016
24 Nov 2016
Second filing of the annual return made up to 14 March 2015
24 Nov 2016
Second filing of the annual return made up to 14 March 2014
24 Nov 2016
Second filing of the annual return made up to 14 March 2013
24 Nov 2016
Second filing of the annual return made up to 14 March 2012
...
... and 240 more events
08 Dec 1942
31/12/42 annual return

22 Nov 1941
31/12/41 annual return

21 Nov 1940
31/12/40 annual return

05 Apr 1940
Particulars re directors

02 Feb 1939
31/12/38 annual return

HUHTAMAKI (LURGAN) LIMITED Charges

2 May 1979
Mortgage or charge
Delivered: 4 May 1979
Status: Satisfied on 29 September 1986
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage 1. leasehold premises situate in the…
2 May 1979
Mortgage or charge
Delivered: 4 May 1979
Status: Satisfied on 29 September 1986
Persons entitled: Northern Bank Devel-
Description: All monies. Floating charge the undertaking of the company…
20 September 1977
Mortgage or charge
Delivered: 20 September 1977
Status: Satisfied on 8 September 1986
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage leasehold lands hereditaments and…
11 January 1977
Mortgage or charge
Delivered: 11 January 1977
Status: Satisfied on 15 August 1983
Persons entitled: Dept of Commerce
Description: Further mortgage charge 1. part of the lands of taughrane…
17 November 1975
Mortgage or charge
Delivered: 20 November 1975
Status: Satisfied on 8 September 1986
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 1. hereditaments and premises in the…
10 June 1975
Mortgage or charge
Delivered: 12 June 1975
Status: Satisfied on 8 September 1986
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
27 March 1975
Mortgage or charge
Delivered: 10 April 1975
Status: Satisfied on 25 September 1986
Persons entitled: Dept of Commerce
Description: Mortgage and floating charge a) lands at taughrane co down…
2 June 1938
Mortgage or charge
Delivered: 10 October 1938
Status: Satisfied on 9 September 1963
Persons entitled: Bank of Ireland
Description: All that piece or parcel of land with the buildings thereon…
21 November 1935
Mortgage or charge
Delivered: 26 November 1935
Status: Satisfied on 10 October 1938
Persons entitled: Belfast Banking Co
Description: All monies. Mortgage the lands and hereditaments situate in…