KAPPA PACKAGING SCOTLAND LIMITED

Darlington Road Darlington Road, County Durham, DL14 9PE
StatusDISSOLVED
Company No.00434499
CategoryPrivate Limited Company
Incorporated05 May 1947
Age77 years, 11 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years10 years, 10 months, 28 days

SUMMARY

KAPPA PACKAGING SCOTLAND LIMITED is an dissolved private limited company with number 00434499. It was incorporated 77 years, 11 days ago, on 05 May 1947 and it was dissolved 10 years, 10 months, 28 days ago, on 18 June 2013. The company address is Darlington Road Darlington Road, County Durham, DL14 9PE.



People

CLISH, Keith

Secretary

Director

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 10 months, 20 days

CLISH, Keith

Director

Director

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 10 months, 20 days

MCNEILL, Patrick

Director

Director

ACTIVE

Assigned on 26 Jun 2006

Current time on role 17 years, 10 months, 20 days

FOSTER, Eric Lancelot

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1996

Time on role 27 years, 5 months, 21 days

GLITHERO, Nicholas Keith

Secretary

RESIGNED

Assigned on 30 Jun 2001

Resigned on 25 Jun 2006

Time on role 4 years, 11 months, 25 days

MCDONALD, Jack Denney

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 30 Jun 2001

Time on role 9 months, 1 day

ORSBORN, Derek Charles

Secretary

RESIGNED

Assigned on 25 Nov 1996

Resigned on 29 Sep 2000

Time on role 3 years, 10 months, 4 days

FOSTER, Eric Lancelot

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 15 days

LISTER, Stephen John Edwin

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2001

Resigned on 30 Jun 2006

Time on role 5 years

MCDONALD, Jack Denney

Director

Director

RESIGNED

Assigned on 12 May 1997

Resigned on 30 Jun 2001

Time on role 4 years, 1 month, 18 days

MCKENNA, Kevin John

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 17 Dec 1997

Time on role 4 years, 11 months, 16 days

SMITH, Albert

Director

Company Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 01 Jan 1997

Time on role 4 years

SORRELL, Ronald Desmond

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Jun 2001

Time on role 4 years, 5 months, 29 days

THOMAS, David

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 15 days

VAN BANNING, Robert Julius Herman Maria

Director

Director

RESIGNED

Assigned on 04 Aug 2004

Resigned on 30 Nov 2006

Time on role 2 years, 3 months, 26 days

WIJNGAARD, Hessel

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2001

Resigned on 04 Aug 2004

Time on role 3 years, 1 month, 4 days


Some Companies

BEN & ZION LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:11869624
Status:ACTIVE
Category:Private Limited Company

JUSTCLICK LTD

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:11070168
Status:ACTIVE
Category:Private Limited Company

PHALSBOURG LIMITED

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:01542801
Status:ACTIVE
Category:Private Limited Company

RUPERT ANDERTON MARKETING CONSULTING LIMITED

95 BROOKWOOD FARM DRIVE,WOKING,GU21 2FT

Number:10811286
Status:ACTIVE
Category:Private Limited Company

S RAM PLUMBING LTD

38 EXETER PALACE,WALSALL,WS2 9UQ

Number:11751128
Status:ACTIVE
Category:Private Limited Company

THE FD CENTRE (2011) LP

BADGERS BROOK THE STREET,SWINDON,SN5 3LU

Number:LP014586
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source