SHARP INTERPACK LIMITED

1st Floor 156 Cromwell Road, London, SW7 4EF, England
StatusACTIVE
Company No.04330088
CategoryPrivate Limited Company
Incorporated28 Nov 2001
Age22 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHARP INTERPACK LIMITED is an active private limited company with number 04330088. It was incorporated 22 years, 6 months, 1 day ago, on 28 November 2001. The company address is 1st Floor 156 Cromwell Road, London, SW7 4EF, England.



People

RICHARD, Sylvie Jeannine

Secretary

ACTIVE

Assigned on 07 Sep 2023

Current time on role 8 months, 22 days

GUILLIN, Bertrand Michel Marc

Director

Company Director

ACTIVE

Assigned on 12 Apr 2010

Current time on role 14 years, 1 month, 17 days

GUILLIN, Sophie Christiane Sarah

Director

Company Director

ACTIVE

Assigned on 12 Apr 2010

Current time on role 14 years, 1 month, 17 days

TAYLOR, Martin John

Director

Company Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 28 days

BRUCE, Charles Alexander

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 20 Mar 2002

Time on role 2 months, 30 days

GILFILLAN, Andrew Douglas

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 26 Mar 2009

Time on role 5 years, 2 months, 26 days

GUILLIN, Francois Raymond Paul

Secretary

RESIGNED

Assigned on 12 Apr 2010

Resigned on 07 Sep 2023

Time on role 13 years, 4 months, 25 days

MORRIS, Kenneth Michael

Secretary

Manager

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Dec 2003

Time on role 1 year, 12 days

TOLHURST, Caroline Mary

Secretary

Company Secretary

RESIGNED

Assigned on 26 Mar 2009

Resigned on 25 Mar 2010

Time on role 11 months, 30 days

VAN DER WALT, Kevin Clyde

Secretary

Attorney

RESIGNED

Assigned on 18 Apr 2002

Resigned on 12 Dec 2002

Time on role 7 months, 24 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2001

Resigned on 20 Mar 2002

Time on role 3 months, 22 days

BRUCE, Charles Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 2001

Resigned on 20 Mar 2002

Time on role 2 months, 30 days

COPSON, Andrew Michael

Director

Director

RESIGNED

Assigned on 28 May 2009

Resigned on 12 Apr 2010

Time on role 10 months, 15 days

DE JAGER, Douglas Vincent

Director

Phd Student

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Mar 2006

Time on role 1 year, 4 months, 29 days

DE JAGER, Geoffrey John

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 12 Apr 2010

Time on role 8 years, 1 month, 20 days

DE JAGER, George Douglas

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 12 Apr 2010

Time on role 8 years, 1 month, 20 days

DE JAGER, Jonathan Geoffrey

Director

Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 21 Dec 2004

Time on role 1 month, 20 days

GAUTIER, Patrick Robert Jean

Director

Director

RESIGNED

Assigned on 20 Mar 2017

Resigned on 01 Dec 2021

Time on role 4 years, 8 months, 12 days

MONKS, John Andrew

Director

Company Director

RESIGNED

Assigned on 21 Dec 2001

Resigned on 20 Mar 2002

Time on role 2 months, 30 days

MORRIS, Kenneth Michael

Director

Manager

RESIGNED

Assigned on 04 Sep 2002

Resigned on 31 Dec 2003

Time on role 1 year, 3 months, 27 days

O'SULLIVAN, Declan Gerard

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 12 Apr 2010

Time on role 7 years, 6 months, 11 days

ST JOHN, Anthony Tudor, Lord St John

Director

Company Director

RESIGNED

Assigned on 18 Mar 2009

Resigned on 14 Apr 2010

Time on role 1 year, 27 days

STUBBS, Stanley Francis William

Director

Accountant

RESIGNED

Assigned on 04 Sep 2002

Resigned on 20 Feb 2004

Time on role 1 year, 5 months, 16 days

DLA NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Nov 2001

Resigned on 20 Mar 2002

Time on role 3 months, 22 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 28 Nov 2001

Resigned on 20 Mar 2002

Time on role 3 months, 22 days


Some Companies

AGILITY PR SOLUTIONS LIMITED

TAYFIELD HOUSE,BOURNEMOUTH,BH4 9DW

Number:10168619
Status:ACTIVE
Category:Private Limited Company

GLASGOW REMOVALS & STORAGE LTD

LAIRD BUSINESS PARK LAIRD BUSINESS PARK, 192 SWANSTON STREET,GLASGOW,G40 4HW

Number:SC613379
Status:ACTIVE
Category:Private Limited Company

GREENHOUND LIMITED

10 BEECH COURT,HURST,RG10 0RQ

Number:11057965
Status:ACTIVE
Category:Private Limited Company

N B INNS (2018) LTD

67 MAIN STREET,CRUMLIN,BT29 4UR

Number:NI657193
Status:ACTIVE
Category:Private Limited Company
Number:CE015299
Status:ACTIVE
Category:Charitable Incorporated Organisation

SPOTTER & HUNTER LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:09812797
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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