PROPERPAK LIMITED

210 Pentonville Road, London, N1 9JY
StatusACTIVE
Company No.03417947
CategoryPrivate Limited Company
Incorporated12 Aug 1997
Age26 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

PROPERPAK LIMITED is an active private limited company with number 03417947. It was incorporated 26 years, 9 months, 6 days ago, on 12 August 1997. The company address is 210 Pentonville Road, London, N1 9JY.



People

LAMBERT, Benjamin Peter

Secretary

ACTIVE

Assigned on 09 Aug 2017

Current time on role 6 years, 9 months, 9 days

BELLYNCK, Christophe

Director

Director

ACTIVE

Assigned on 16 Apr 2014

Current time on role 10 years, 1 month, 2 days

CLAVIE, Valerie Isabelle Marie

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months, 18 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 25 Feb 2016

Current time on role 8 years, 2 months, 22 days

KARANI, Mark James

Director

Chartered Accountant

ACTIVE

Assigned on 02 Jul 2020

Current time on role 3 years, 10 months, 16 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2012

Time on role 3 years

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 09 Aug 2017

Time on role 5 years, 8 months, 8 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Jan 2009

Time on role 5 years, 11 months, 30 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 23 Jan 1998

Resigned on 02 Jan 2003

Time on role 4 years, 11 months, 10 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1997

Resigned on 22 Dec 1997

Time on role 4 months, 10 days

DE SAINT QUENTIN, Axel

Director

Group Finance Director

RESIGNED

Assigned on 19 May 2006

Resigned on 01 Oct 2009

Time on role 3 years, 4 months, 12 days

DU PELOUX DE SAINT ROMAIN, Cyrille

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2003

Resigned on 12 Jun 2007

Time on role 4 years, 5 months, 10 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 23 Jan 1998

Resigned on 17 Feb 2000

Time on role 2 years, 25 days

GALLAGHER, Neil Vincent

Director

Finance Director, Veolia Icuk

RESIGNED

Assigned on 16 Jan 2019

Resigned on 30 Jun 2020

Time on role 1 year, 5 months, 14 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Jun 2021

Time on role 11 years, 8 months, 29 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

GRAVESON, Gavin Howard

Director

Managing Director

RESIGNED

Assigned on 30 Oct 2013

Resigned on 02 Jan 2019

Time on role 5 years, 2 months, 3 days

HURST, Kevin Anthony

Director

Chief Commercial Officer

RESIGNED

Assigned on 21 Feb 2020

Resigned on 31 Dec 2021

Time on role 1 year, 10 months, 10 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 1997

Resigned on 31 Dec 2008

Time on role 11 years, 9 days

LUSHER, David Andrew

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 15 Apr 2014

Time on role 4 years, 6 months, 14 days

MCGURK, Keith

Director

Managing Director, Commercial

RESIGNED

Assigned on 31 Jan 2022

Resigned on 31 May 2023

Time on role 1 year, 4 months

PRESCOTT, William

Director

Technical Director

RESIGNED

Assigned on 03 Feb 1998

Resigned on 30 Jun 1999

Time on role 1 year, 4 months, 27 days

REEVES, Barbara

Nominee-director

RESIGNED

Assigned on 12 Aug 1997

Resigned on 22 Dec 1997

Time on role 4 months, 10 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 12 Aug 1997

Resigned on 22 Dec 1997

Time on role 4 months, 10 days

SPAUL, Thomas

Director

Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 30 Sep 2013

Time on role 4 years, 8 months, 30 days


Some Companies

Number:09954289
Status:ACTIVE
Category:Private Limited Company

CIRCLE PROPERTY PARTNERSHIP LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:11662599
Status:ACTIVE
Category:Private Limited Company

JAMES ISAAC HOLDINGS LTD

19 CHEVELEY PARK,NEWMARKET,CB8 9DE

Number:11890363
Status:ACTIVE
Category:Private Limited Company

MALLINCKRODT EQUINOX LIMITED

3 LOTUS PARK,STAINES UPON THAMES,TW18 3AG

Number:10058183
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 345 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330936
Status:ACTIVE
Category:Limited Liability Partnership

SKENE BUSINESS SOLUTIONS LTD.

ROSEMOUNT,OLDMELDRUM,AB51 0DD

Number:SC560621
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