PROPERPAK LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROPERPAK LIMITED is a Private Limited Company from LONDON and has the status: Active.
PROPERPAK LIMITED was incorporated 26 years ago on 12/08/1997 and has the registered number: 03417947. The accounts status is FULL and accounts are next due on 30/09/2024.
PROPERPAK LIMITED was incorporated 26 years ago on 12/08/1997 and has the registered number: 03417947. The accounts status is FULL and accounts are next due on 30/09/2024.
PROPERPAK LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
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
210 PENTONVILLE ROAD
LONDON
N1 9JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2009-10-01 | CURRENT |
MR BENJAMIN PETER LAMBERT | Secretary | 2017-08-09 | CURRENT | ||
MR KEVIN HURST | Aug 1958 | British | Director | 2020-02-21 | CURRENT |
MR MARK JAMES KARANI | Feb 1983 | British | Director | 2020-07-02 | CURRENT |
MR CHRISTOPHE BELLYNCK | May 1961 | French | Director | 2014-04-16 | CURRENT |
MISS CELIA ROSALIND GOUGH | Jan 1975 | British | Director | 2016-02-25 | CURRENT |
MICHEL JEAN JACQUES GOURVENNEC | May 1944 | French | Director | 1999-12-08 UNTIL 2003-01-02 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-08-12 UNTIL 1997-12-22 | RESIGNED | ||
MR THOMAS SPAUL | Oct 1953 | British | Director | 2008-12-31 UNTIL 2013-09-30 | RESIGNED |
MR RICHARD DOUGLAS BERRY | Oct 1956 | Australian | Secretary | 2009-01-01 UNTIL 2012-01-01 | RESIGNED |
BARBARA REEVES | Oct 1962 | British | Nominee Director | 1997-08-12 UNTIL 1997-12-22 | RESIGNED |
MR NEIL VINCENT GALLAGHER | May 1963 | British | Director | 2019-01-16 UNTIL 2020-06-30 | RESIGNED |
WILLIAM PRESCOTT | Jan 1952 | British | Director | 1998-02-03 UNTIL 1999-06-30 | RESIGNED |
MR DAVID ANDREW LUSHER | Feb 1966 | British | Director | 2009-10-01 UNTIL 2014-04-15 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Director | 1997-12-22 UNTIL 2008-12-31 | RESIGNED |
MR GAVIN HOWARD GRAVESON | Aug 1963 | British | Director | 2013-10-30 UNTIL 2019-01-02 | RESIGNED |
AXEL DE SAINT QUENTIN | Dec 1963 | French | Director | 2006-05-19 UNTIL 2009-10-01 | RESIGNED |
EDOUARD JACQUES DUPONT MADINIER | Sep 1954 | French | Director | 1998-01-23 UNTIL 2000-02-17 | RESIGNED |
CYRILLE DU PELOUX DE SAINT ROMAIN | Feb 1954 | French | Director | 2003-01-02 UNTIL 2007-06-12 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1997-08-12 UNTIL 1997-12-22 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Secretary | 1998-01-23 UNTIL 2003-01-02 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Secretary | 2003-01-02 UNTIL 2009-01-01 | RESIGNED |
MR ROBERT CHARLES HUNT | Secretary | 2011-12-01 UNTIL 2017-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veolia Environmental Services Group (Uk) Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |