NORTHERN PACKAGING LIMITED

Corpacq House Corpacq House, Altrincham, WA14 1DW, Cheshire, England
StatusACTIVE
Company No.01471317
CategoryPrivate Limited Company
Incorporated07 Jan 1980
Age44 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

NORTHERN PACKAGING LIMITED is an active private limited company with number 01471317. It was incorporated 44 years, 5 months, 12 days ago, on 07 January 1980. The company address is Corpacq House Corpacq House, Altrincham, WA14 1DW, Cheshire, England.



People

CLARK, Victoria Frances

Secretary

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 18 days

MARKEY, Peter Andrew

Director

Director

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 10 months, 19 days

MILLWARD, Phillip Robert

Director

Company Director

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 5 months, 18 days

BUNTING, Philip Norman

Secretary

RESIGNED

Assigned on

Resigned on 06 May 1997

Time on role 27 years, 1 month, 13 days

MCEVOY, Joycelyn

Secretary

RESIGNED

Assigned on 06 May 1997

Resigned on 31 Jul 2020

Time on role 23 years, 2 months, 25 days

BRADLEY, Andrew James

Director

Director

RESIGNED

Assigned on

Resigned on 03 Feb 2015

Time on role 9 years, 4 months, 16 days

BRADLEY, Robert Charles

Director

Director

RESIGNED

Assigned on

Resigned on 03 Feb 2015

Time on role 9 years, 4 months, 16 days

BUNTING, Anna Catherine

Director

Director

RESIGNED

Assigned on 05 May 1995

Resigned on 03 Feb 2015

Time on role 19 years, 8 months, 29 days

BUNTING, Philip Norman

Director

Director

RESIGNED

Assigned on

Resigned on 03 Feb 2017

Time on role 7 years, 4 months, 16 days

CATTELL, Nicholas James

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2015

Resigned on 26 Jan 2016

Time on role 11 months, 23 days

DACK, Benjamin Michael

Director

Director

RESIGNED

Assigned on 03 May 2011

Resigned on 31 May 2019

Time on role 8 years, 28 days

DORSETT, Jonathan Paul

Director

Director

RESIGNED

Assigned on 26 Jan 2016

Resigned on 27 Feb 2018

Time on role 2 years, 1 month, 1 day

MCEVOY, Joycelyn

Director

Accountant

RESIGNED

Assigned on 14 Jan 2008

Resigned on 31 Jul 2020

Time on role 12 years, 6 months, 17 days

MILTON, Elizabeth Laura

Director

Director

RESIGNED

Assigned on

Resigned on 27 Feb 2008

Time on role 16 years, 3 months, 23 days

ROBINSON, Geoffrey

Director

Director

RESIGNED

Assigned on 03 Feb 2015

Resigned on 04 Nov 2015

Time on role 9 months, 1 day

SCOTT, Stephen James

Director

Director

RESIGNED

Assigned on 03 Feb 2015

Resigned on 15 Apr 2016

Time on role 1 year, 2 months, 12 days


Some Companies

A&M SOLUTIONS (UK) LTD

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:07436171
Status:ACTIVE
Category:Private Limited Company

ALGONQUIN (LIVERPOOL TWO) LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06093320
Status:ACTIVE
Category:Private Limited Company

LILWAH GALLERIES LIMITED

19 RUSHFORD CLOSE,ASHFORD,TN27 9QE

Number:05775046
Status:ACTIVE
Category:Private Limited Company

MYLES-MAXWELL CONSULTING LTD

MCGILLS,CIRENCESTER,GL7 1US

Number:10257584
Status:ACTIVE
Category:Private Limited Company

P.D.G. STEEL FABRICATIONS LIMITED

121 BROWNSWALL ROAD,DUDLEY,DY3 3NS

Number:06890208
Status:ACTIVE
Category:Private Limited Company

SUNKAM PROPERTIES LTD

31 BROADWELL DRIVE,SHIPLEY,BD18 1QN

Number:11643945
Status:ACTIVE
Category:Private Limited Company

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