THE CAN MAKERS LIMITED - PEACEHAVEN


Company Profile Company Filings

Overview

THE CAN MAKERS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEACEHAVEN ENGLAND and has the status: Active.
THE CAN MAKERS LIMITED was incorporated 41 years ago on 06/06/1983 and has the registered number: 01729487. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE CAN MAKERS LIMITED - PEACEHAVEN

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9-10 VICTORIA CHAMBERS
PEACEHAVEN
BN10 8JH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JASON CHARLES GALLEY Oct 1968 British Director 2024-01-01 CURRENT
MISS DEBRA CLEMENTS Secretary 2019-06-12 CURRENT
ROGER ANTHONY HARDY HARTWELL May 1947 British Director 1997-09-01 UNTIL 2002-09-01 RESIGNED
ROBERT MARSDEN MILES Mar 1959 British Director 1996-01-01 UNTIL 2004-07-23 RESIGNED
VINCENT MAJOR Dec 1962 British Director 2004-07-23 UNTIL 2012-05-18 RESIGNED
ADRIAN ROBIN MAGINNIS Apr 1960 British Director 1995-05-02 UNTIL 1996-02-01 RESIGNED
MISS CORINA MAETING Apr 1977 German Director 2016-05-13 UNTIL 2017-07-21 RESIGNED
PETER WILLIAM LOCKLEY May 1966 British Director 2002-01-01 UNTIL 2004-07-23 RESIGNED
MR GRAHAM FENTON May 1958 British Director 1999-01-01 UNTIL 2002-01-01 RESIGNED
MR NORMAN LETT Jun 1959 British Director 2015-01-30 UNTIL 2017-07-21 RESIGNED
PAUL BENNETT KNOCKER Dec 1935 British Director RESIGNED
PETER JAMES LITTLE Feb 1925 British Director RESIGNED
MR GEORGE FRANCIS MURRAY JACKSON Jun 1947 British Director RESIGNED
GEOFFREY FRANK HOOKER Jan 1946 British Director RESIGNED
MR ANTHONY CHARLES MAPP Mar 1934 British Director 1994-01-07 UNTIL 1996-03-01 RESIGNED
KEVIN JOHN HARDING Nov 1974 British Director 2011-07-01 UNTIL 2014-05-15 RESIGNED
MR SIMON JOHN GRESTY Apr 1963 British Director 2004-07-23 UNTIL 2009-06-26 RESIGNED
MR SIMON JOHN GRESTY Apr 1963 British Director 2017-07-21 UNTIL 2019-02-01 RESIGNED
MR NIGEL ANTHONY GIBBON Mar 1959 British Director 1996-01-12 UNTIL 2018-02-20 RESIGNED
MR IAN ROBERT GATEHOUSE Oct 1938 British Director 1992-04-01 UNTIL 2000-03-01 RESIGNED
MR ROGIER EDUARD KEUKENS Mar 1979 Netherlands Director 2015-01-30 UNTIL 2016-05-13 RESIGNED
MR NICHOLAS JOSEPH MULLEN Sep 1949 British Secretary 2008-01-01 UNTIL 2016-01-04 RESIGNED
ANTHONY ROBERT WOODS Apr 1947 British Secretary 2000-01-01 UNTIL 2007-01-31 RESIGNED
MR ROBIN SENTER DAVIS Jul 1937 British Secretary RESIGNED
MR WILLIAM WATSON BOYD Secretary 2016-01-04 UNTIL 2019-06-12 RESIGNED
ANTHONY PETER MORRIS Oct 1944 British Director RESIGNED
NICHOLAS BILLANE Oct 1951 British Director 1994-05-01 UNTIL 1998-11-06 RESIGNED
ANDREW MCLEOD DICKIE Jan 1956 British Director 1995-01-01 UNTIL 1999-11-12 RESIGNED
MR CHRISTOPHER ANDREW DENTON Mar 1978 British Director 2017-11-20 UNTIL 2019-02-01 RESIGNED
GEOFFREY MICHAEL COURTNEY Oct 1963 British Director 2009-06-26 UNTIL 2015-01-01 RESIGNED
MR MARTIN ROBERT CONSTABLE Jun 1963 British Director 2012-05-18 UNTIL 2019-02-01 RESIGNED
JOHN CLINTON Aug 1956 British Director 1999-11-12 UNTIL 2002-01-01 RESIGNED
JASON STUART CARPENTER May 1971 British Director 2002-04-01 UNTIL 2011-02-28 RESIGNED
DAVE BURNS Nov 1955 British Director 2002-07-01 UNTIL 2013-01-16 RESIGNED
MR ROBERTS ALLEN FELL Jul 1961 English Director 2019-12-18 UNTIL 2023-12-31 RESIGNED
MR DAVID BROPHY Nov 1964 Irish Director 2014-01-24 UNTIL 2019-02-01 RESIGNED
DAVID KEITH BRIERLEY Aug 1952 British Director 2005-10-25 UNTIL 2006-06-01 RESIGNED
MR DAVID FREDERICK BENNETT Oct 1940 British Director RESIGNED
MR ANDY MICHAEL DORAN Feb 1967 British Director 2010-05-14 UNTIL 2019-02-01 RESIGNED
JANE CAROLYN BRADSHAW Jan 1953 British Director 1994-10-18 UNTIL 1996-12-31 RESIGNED
CHRISTOPHER JOHN BRAMLEY Jun 1947 British Director 1993-11-04 UNTIL 1996-01-12 RESIGNED
ALAN CHARLES BAXTER May 1948 British Director 2002-04-01 UNTIL 2005-05-26 RESIGNED
GARY PAUL ASLAM Jan 1965 British Director 2006-02-01 UNTIL 2013-05-17 RESIGNED
MR MARCEL ARSAND Nov 1978 Brazilian Director 2018-06-25 UNTIL 2019-06-12 RESIGNED
MR MICHAEL JOHN LLOYD ARMSTRONG Sep 1933 British Director RESIGNED
MR KEITH BRIMBLE Sep 1944 English Director 1992-04-01 UNTIL 1994-10-18 RESIGNED
MR GRAHAM FENTON May 1958 British Director 2013-05-17 UNTIL 2015-01-30 RESIGNED
ROBERT ADRIAN ELEN Sep 1954 British Director 1997-02-01 UNTIL 2000-01-01 RESIGNED
DAVID WILLIAM FONE Jul 1949 British Director 2007-06-01 UNTIL 2013-01-25 RESIGNED
BARRY MITCHELL Apr 1966 British Director 2002-04-01 UNTIL 2006-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jason Charles Galley 2024-01-01 10/1968 Peacehaven   Significant influence or control
Mr Robert Allen Fell 2019-06-10 - 2023-12-31 8/1961 Peacehaven   Significant influence or control
Mr William Watson Boyd 2016-04-06 - 2019-06-12 9/1956 Wokingham   Berkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH AND WELLS DIOCESAN BOARD OF FINANCE(THE) WELLS ENGLAND Active FULL 94910 - Activities of religious organizations
THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED OXON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ARCONIC MANUFACTURING (GB) LIMITED BIRMINGHAM ENGLAND Active FULL 24420 - Aluminium production
ALUMINIUM FEDERATION LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
HOOGOVENS (U K) LIMITED Dissolved... DORMANT 70100 - Activities of head offices
MPMA LIMITED PEACEHAVEN ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
ST. MARGARET'S SOMERSET HOSPICE TAUNTON Active GROUP 86900 - Other human health activities
AMG RESOURCES LIMITED LLANELLI Active FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
PENTAPAK LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALUMINIUM PACKAGING RECYCLING ORGANISATION BROMSGROVE ENGLAND Active SMALL 38320 - Recovery of sorted materials
M P M A (CCL) LIMITED PEACEHAVEN ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RESOURCE MEDIA LIMITED BRISTOL Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
RESOURCE FUTURES LIMITED BRISTOL Active SMALL 70210 - Public relations and communications activities
SHIKA TAMAA SUPPORT SERVICES MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CROWN PACKAGING COMMERCIAL UK LIMITED CARLISLE ... FULL 82990 - Other business support service activities n.e.c.
THE CORSHAM SCHOOL ACADEMY GROUP CORSHAM Active FULL 85310 - General secondary education
RESOURCE ASSOCIATION BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ARDAGH METAL PACKAGING TRADING UK LIMITED CHESTER UNITED KINGDOM Active FULL 82110 - Combined office administrative service activities
CROWN PACKAGING DISTRIBUTION UK LIMITED CARLISLE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MPMA LIMITED PEACEHAVEN ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
M P M A (CCL) LIMITED PEACEHAVEN ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HOUSE PROJECT CENTRE EAST SUSSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DESIGN & PRODUCT LTD PEACEHAVEN ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
JAMB CONSTRUCTION LIMITED PEACEHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings