1ST CLASS PACKAGING LIMITED - LONDON


Company Profile Company Filings

Overview

1ST CLASS PACKAGING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
1ST CLASS PACKAGING LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03313971. The accounts status is FULL.

1ST CLASS PACKAGING LIMITED - LONDON

This company is listed in the following categories:
82920 - Packaging activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

100 NEW BRIDGE STREET
LONDON
EC4V 6JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/02/2018 16/02/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABOGADO NOMINEES LIMITED Corporate Secretary 2015-05-14 CURRENT
DAVID HUNTER Oct 1954 British Director 2015-05-06 CURRENT
MR STEPHEN GERARD MCCUE Nov 1965 British Director 2015-05-06 CURRENT
MR RICHARD GUY CHAMPION Sep 1955 British Director 2015-05-06 CURRENT
MR ALISTAIR STORRAR GOUGH May 1963 British Director 2006-03-02 UNTIL 2009-09-30 RESIGNED
MR RICHARD JOHN HEALD Secretary 2014-05-01 UNTIL 2014-06-27 RESIGNED
CAROLINE SIGLEY Other Secretary 2007-12-14 UNTIL 2014-04-30 RESIGNED
MARK JONATHAN SMITHERAM Sep 1960 New Zealand Secretary 2006-03-02 UNTIL 2007-12-14 RESIGNED
SANDRA HANCOCK Feb 1951 Director 1997-03-21 UNTIL 2006-03-02 RESIGNED
MRS JACKIE PRICE Aug 1961 British Director 1997-03-21 UNTIL 2015-05-06 RESIGNED
MR MARIUSZ SIWAK Feb 1966 Polish Director 2015-02-04 UNTIL 2015-04-02 RESIGNED
MR ANDREW JOHN PRICE Oct 1963 Australian Director 2013-10-14 UNTIL 2015-02-18 RESIGNED
MR PHILIP BLAIR CARR Oct 1964 British Director 2009-09-25 UNTIL 2013-07-05 RESIGNED
MRS GAIL MCCOLM Apr 1974 British Director 2015-02-04 UNTIL 2015-05-06 RESIGNED
MR STEPHEN PAUL KING Nov 1956 British Director 2013-02-05 UNTIL 2013-12-03 RESIGNED
MR DAVID STUART ALLEN Nov 1958 British Director 2009-09-25 UNTIL 2013-09-18 RESIGNED
MR BARRY DAVID HANCOCK Mar 1949 British Director 1997-03-07 UNTIL 2015-05-06 RESIGNED
WRF INTERNATIONAL LIMITED Corporate Nominee Director 1997-02-06 UNTIL 1997-03-07 RESIGNED
MARK JONATHAN SMITHERAM Sep 1960 New Zealand Director 2006-03-02 UNTIL 2007-12-14 RESIGNED
RICHARD JOHN UNDERWOOD Apr 1954 British Director 1997-03-21 UNTIL 1997-06-12 RESIGNED
MR JOOST WILLEM PETER SMALLENBROEK Nov 1968 Dutch Director 2013-10-14 UNTIL 2015-05-06 RESIGNED
SANDRA HANCOCK Feb 1951 Secretary 1997-03-07 UNTIL 2006-03-02 RESIGNED
MR RAYMOND DENIS CARTER Secretary 2014-08-28 UNTIL 2014-12-17 RESIGNED
MRS MICHELLE SAMANTHA BRIGHTMAN Secretary 2014-12-17 UNTIL 2015-05-06 RESIGNED
WHITE ROSE FORMATIONS LIMITED Corporate Nominee Secretary 1997-02-06 UNTIL 1997-03-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Antalis Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERT HORNE UK LIMITED BIRMINGHAM ... FULL 70100 - Activities of head offices
W.LUNNON & COMPANY LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
ROBERT HORNE GROUP LIMITED BIRMINGHAM ... FULL 46760 - Wholesale of other intermediate products
CONTRACT PAPER LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
HOWARD SMITH PAPER GROUP LIMITED BIRMINGHAM ... FULL 46760 - Wholesale of other intermediate products
SHEET AND ROLL CONVERTORS LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
PAPERLINX TREASURY (EUROPE) LIMITED BIRMINGHAM ... FULL 70100 - Activities of head offices
PRECISION PUBLISHING PAPERS LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
THE PAPER COMPANY LIMITED BIRMINGHAM ... FULL 46760 - Wholesale of other intermediate products
PAPERLINX (UK) LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
DONINGTON PACKAGING SUPPLIES LIMITED LONDON Dissolved... FULL 46760 - Wholesale of other intermediate products
PINNACLE FILM & BOARD SALES LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
TRADE PAPER LIMITED BIRMINGHAM ... DORMANT 17120 - Manufacture of paper and paperboard
THE M6 PAPER GROUP LIMITED BIRMINGHAM ... DORMANT 46760 - Wholesale of other intermediate products
PARKSIDE PACKAGING LIMITED LONDON Dissolved... FULL 82920 - Packaging activities
PAPERLINX (EUROPE) LIMITED BIRMINGHAM ... FULL 70100 - Activities of head offices
PAPERLINX INVESTMENTS (EUROPE) LIMITED BIRMINGHAM ... FULL 70100 - Activities of head offices
PAPERLINX SERVICES (EUROPE) LIMITED BIRMINGHAM ... FULL 70100 - Activities of head offices
PAPERLINX BRANDS (EUROPE) LIMITED BIRMINGHAM ... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L3HARRIS TECHNOLOGIES ASA LIMITED LONDON Active FULL 62020 - Information technology consultancy activities
JP KENNY EXPLORATION & PRODUCTION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EURODRIL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JKX OIL & GAS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
JKX GEORGIA LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
JKX (UKRAINE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
L3HARRIS TRENCHANT LTD LONDON Active FULL 62012 - Business and domestic software development
EQUITRAC CORPORATION LONDON Active FULL None Supplied