GRAHAM PACKAGING EUROPEAN SERVICES LIMITED
LONDON PETERGRANGE LIMITED

Hellopages » Greater London » Westminster » W1B 1DY

Company number 04346520
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, ENGLAND, W1B 1DY
Home Country United Kingdom
Nature of Business 82920 - Packaging activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Secretary's details changed for Broughton Secretaries Limited on 3 November 2016; Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016. The most likely internet sites of GRAHAM PACKAGING EUROPEAN SERVICES LIMITED are www.grahampackagingeuropeanservices.co.uk, and www.graham-packaging-european-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Graham Packaging European Services Limited is a Private Limited Company. The company registration number is 04346520. Graham Packaging European Services Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Graham Packaging European Services Limited is 54 Portland Place London England W1b 1dy. . BROUGHTON SECRETARIES LIMITED is a Secretary of the company. AFARIAN, Frederic is a Director of the company. FERNANDEZ DEL CARMEN, Rafael is a Director of the company. REEVES, Tracy is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BLACKMAN, Stephanie has been resigned. Director BULLOCK, David Wesley has been resigned. Director BUNDEY, Malcolm Peter has been resigned. Director BURGESS, Mark Steven has been resigned. Director CLAUDOT, Sylvain Pierre has been resigned. Director HALLOWELL, Thomas Cyr has been resigned. Director HAMILTON, John E has been resigned. Director HANKS, Joseph Benjamin has been resigned. Director KOLAKOWSKI, Stefan has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LE CAM, Nicolas has been resigned. Director LU, Geoffrey Richard has been resigned. Director MANRY, Marc has been resigned. Director PREVOT, Roger Mihran has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROONEY, John Philip has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 25 August 2015

Director
AFARIAN, Frederic
Appointed Date: 02 March 2009
62 years old

Director
FERNANDEZ DEL CARMEN, Rafael
Appointed Date: 16 July 2012
61 years old

Director
REEVES, Tracy
Appointed Date: 08 August 2016
52 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 25 May 2010
Appointed Date: 03 January 2002

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 July 2015
Appointed Date: 25 May 2010

Director
BLACKMAN, Stephanie
Resigned: 08 August 2016
Appointed Date: 29 February 2016
49 years old

Director
BULLOCK, David Wesley
Resigned: 02 October 2011
Appointed Date: 05 May 2009
61 years old

Director
BUNDEY, Malcolm Peter
Resigned: 18 November 2015
Appointed Date: 14 April 2012
64 years old

Director
BURGESS, Mark Steven
Resigned: 13 April 2012
Appointed Date: 01 January 2007
66 years old

Director
CLAUDOT, Sylvain Pierre
Resigned: 31 January 2004
Appointed Date: 16 May 2002
53 years old

Director
HALLOWELL, Thomas Cyr
Resigned: 30 September 2012
Appointed Date: 30 April 2008
68 years old

Director
HAMILTON, John E
Resigned: 01 January 2007
Appointed Date: 16 May 2002
66 years old

Director
HANKS, Joseph Benjamin
Resigned: 29 February 2016
Appointed Date: 01 July 2012
60 years old

Director
KOLAKOWSKI, Stefan
Resigned: 15 July 2012
Appointed Date: 01 January 2008
69 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 16 May 2002
Appointed Date: 03 January 2002
64 years old

Director
LE CAM, Nicolas
Resigned: 11 April 2008
Appointed Date: 01 October 2003
57 years old

Director
LU, Geoffrey Richard
Resigned: 01 January 2008
Appointed Date: 01 October 2003
70 years old

Director
MANRY, Marc
Resigned: 02 March 2009
Appointed Date: 11 April 2008
53 years old

Director
PREVOT, Roger Mihran
Resigned: 30 April 2008
Appointed Date: 16 May 2002
66 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 16 May 2002
Appointed Date: 03 January 2002
82 years old

Director
ROONEY, John Philip
Resigned: 08 August 2016
Appointed Date: 18 November 2015
62 years old

Persons With Significant Control

Mr Graeme Richard Hart
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GRAHAM PACKAGING EUROPEAN SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Nov 2016
Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
02 Nov 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
21 Aug 2016
Appointment of Tracy Reeves as a director on 8 August 2016
...
... and 103 more events
22 May 2002
New director appointed
22 May 2002
New director appointed
22 May 2002
New director appointed
16 May 2002
Company name changed petergrange LIMITED\certificate issued on 16/05/02
03 Jan 2002
Incorporation