VIKING PACKAGING LIMITED

100 Capability Green, Luton, LU1 3LG, Bedfordshire, England
StatusDISSOLVED
Company No.01739106
CategoryPrivate Limited Company
Incorporated13 Jul 1983
Age40 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 19 days

SUMMARY

VIKING PACKAGING LIMITED is an dissolved private limited company with number 01739106. It was incorporated 40 years, 10 months, 9 days ago, on 13 July 1983 and it was dissolved 4 years, 5 months, 19 days ago, on 03 December 2019. The company address is 100 Capability Green, Luton, LU1 3LG, Bedfordshire, England.



People

B-R SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Dec 1996

Current time on role 27 years, 4 months, 23 days

HOCKEN, Philip James

Director

Vice President

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 22 days

PEACHEY, Richard John

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 22 days

CLOTHIER, Garry John

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 02 Sep 1994

Time on role 29 years, 8 months, 20 days

COURTMAN, John Charles

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1993

Time on role 31 years, 1 month, 15 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on 02 Sep 1994

Resigned on 30 Dec 1996

Time on role 2 years, 3 months, 28 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on 19 Dec 1994

Resigned on 30 Dec 1996

Time on role 2 years, 11 days

BULL, Stuart Alan

Director

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 01 Oct 2013

Time on role 4 years, 11 months, 17 days

FORREST, Sarah

Director

Accountant

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 Oct 2016

Time on role 3 years, 1 month

GIBSON, David William

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2008

Resigned on 30 Sep 2016

Time on role 7 years, 11 months, 16 days

JONES, David Eric Ashton

Director

Company Director

RESIGNED

Assigned on 19 Dec 1994

Resigned on 30 Dec 1996

Time on role 2 years, 11 days

MITCHELL, Anthony Charles George

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 21 days

MORAN, Wayham Hutcheson

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 19 Dec 1994

Time on role 29 years, 5 months, 3 days

UPCRAFT, Stephen Keith

Director

Technical Development Director

RESIGNED

Assigned on

Resigned on 19 Dec 1994

Time on role 29 years, 5 months, 3 days

WATSON, David John

Director

Director

RESIGNED

Assigned on

Resigned on 30 May 1992

Time on role 31 years, 11 months, 22 days

BERKELEY NOMINEES LTD

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 14 Oct 2008

Time on role 11 years, 9 months, 15 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 Dec 1998

Time on role 2 years, 1 day

REXAM UK HOLDINGS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 14 Oct 2008

Time on role 9 years, 9 months, 14 days


Some Companies

A M 1 PROJECTS LTD

111 HOPEWELL DRIVE,CHATHAM,ME5 7NP

Number:07498403
Status:ACTIVE
Category:Private Limited Company

INSULENT SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11897870
Status:ACTIVE
Category:Private Limited Company

NEWTON ABBOT ALL WHITES LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:06832208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PJB FINANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10594090
Status:ACTIVE
Category:Private Limited Company

ROOT NETWORK CONSULTING LTD

27A WOODSIDE,LONDON,SW19 7AR

Number:09672567
Status:ACTIVE
Category:Private Limited Company

SUNNAH TRIPS LTD

HOUSE,LONDON,KT3 4NT

Number:11035196
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