PRINTPACK LIMITED

Bridge Hall Mills Bridge Hall Mills, Bury, BL9 7PA, Lancashire
StatusDISSOLVED
Company No.05022184
Category
Incorporated21 Jan 2004
Age20 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 13 days

SUMMARY

PRINTPACK LIMITED is an dissolved with number 05022184. It was incorporated 20 years, 4 months, 11 days ago, on 21 January 2004 and it was dissolved 9 years, 13 days ago, on 19 May 2015. The company address is Bridge Hall Mills Bridge Hall Mills, Bury, BL9 7PA, Lancashire.



People

STEWART, Jennifer

Secretary

Executive Assisant

ACTIVE

Assigned on 28 Jan 2009

Current time on role 15 years, 4 months, 4 days

PHILLIPS, Vincent

Director

Director

ACTIVE

Assigned on 07 May 2014

Current time on role 10 years, 25 days

SEITTER III, Dellmer Bernheim

Director

Vp Finance & Cfo

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 11 months

KENNY, David Marion

Secretary

Company Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 20 Jun 2005

Time on role 1 year, 4 months, 28 days

LUMLEY, Richard Peter

Secretary

Finance Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 04 Nov 2008

Time on role 3 years, 4 months, 14 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jan 2004

Resigned on 23 Jan 2004

Time on role 2 days

AUSTIN, Jack R

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 05 Aug 2013

Time on role 4 years, 1 month, 4 days

COLLINS, Michael

Director

Manufacturing Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 18 Dec 2014

Time on role 6 years, 13 days

FOY, Victoria

Director

Finance Director

RESIGNED

Assigned on 07 Apr 2006

Resigned on 17 Aug 2012

Time on role 6 years, 4 months, 10 days

HEMBREE, Richard Michael

Director

Management

RESIGNED

Assigned on 23 Jan 2004

Resigned on 01 Jul 2011

Time on role 7 years, 5 months, 8 days

JONES, Robert Leslie

Director

Tech & Ops Supp Dir

RESIGNED

Assigned on 23 Jan 2004

Resigned on 07 Apr 2006

Time on role 2 years, 2 months, 15 days

KENNY, David Marion

Director

Director Of Finance

RESIGNED

Assigned on 23 Jan 2004

Resigned on 20 Jun 2005

Time on role 1 year, 4 months, 28 days

LUMLEY, Richard Peter

Director

Finance Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 04 Nov 2008

Time on role 3 years, 4 months, 14 days

READ III, David Tayloe

Director

Managing Director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 01 Jul 2009

Time on role 5 years, 5 months, 8 days

SHEPHERD, Amanda Louise

Director

Finance Director

RESIGNED

Assigned on 03 Dec 2012

Resigned on 18 Dec 2014

Time on role 2 years, 15 days

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 21 Jan 2004

Resigned on 23 Jan 2004

Time on role 2 days


Some Companies

BILIMORIA & BILIMORIA LLP

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:OC347343
Status:ACTIVE
Category:Limited Liability Partnership

DITTON PRIORS COMMUNITY LAND TRUST

THE PADDOCKS UPPER NETCHWOOD,BRIDGNORTH,WV16 6SF

Number:08741545
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

F4VRT UK LTD

315 HIGH STREET,SLOUGH,SL1 1BD

Number:11455913
Status:ACTIVE
Category:Private Limited Company

HIGGS, HARDING AND ALLEN LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11526195
Status:ACTIVE
Category:Private Limited Company

HOWGOOD LTD

117 CRAVEN PARK ROAD,,N15 6BL

Number:04506866
Status:ACTIVE
Category:Private Limited Company

SIMS FOOD PROVISIONS LIMITED

LIVERPOOL STREET,EAST YORKSHIRE,HU3 4HW

Number:01236183
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