GLOBAL CLOSURE SYSTEMS UK LIMITED

Sapphire House Sapphire House, Rushden, NN10 6FB, England, England
StatusACTIVE
Company No.05574332
CategoryPrivate Limited Company
Incorporated26 Sep 2005
Age18 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLOBAL CLOSURE SYSTEMS UK LIMITED is an active private limited company with number 05574332. It was incorporated 18 years, 7 months, 26 days ago, on 26 September 2005. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, England, England.



People

HAMILTON, Deborah

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 4 years, 10 months, 12 days

GREENE, Jason Kent

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

MILES, Mark William

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 03 Feb 2017

Resigned on 10 Jul 2019

Time on role 2 years, 5 months, 7 days

HARRISON, Christopher Malcolm

Secretary

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 28 Dec 2007

Time on role 1 year, 7 days

NOBRE, Lise Mireille

Secretary

Partner Of Pai Management

RESIGNED

Assigned on 26 Sep 2005

Resigned on 21 Dec 2006

Time on role 1 year, 2 months, 25 days

VOEGELI, Christian Georges Claude

Secretary

Ceo Gcs

RESIGNED

Assigned on 28 Dec 2007

Resigned on 07 Apr 2016

Time on role 8 years, 3 months, 10 days

CADERAS DE KERLEAU, Benoit Marc

Director

Investment Officer

RESIGNED

Assigned on 26 Sep 2005

Resigned on 21 Dec 2006

Time on role 1 year, 2 months, 25 days

DOORENBOSCH, Franciscus Lodewijk Paulus

Director

Ceo Of Gcs

RESIGNED

Assigned on 07 Apr 2016

Resigned on 29 Apr 2020

Time on role 4 years, 22 days

HARRISON, Christopher Malcolm

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 28 Dec 2007

Time on role 1 year, 7 days

KEFF, Eric

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 12 Jul 2016

Time on role 9 years, 6 months, 22 days

KESTERTON, Simon John

Director

Cfo

RESIGNED

Assigned on 30 Mar 2016

Resigned on 01 Jul 2019

Time on role 3 years, 3 months, 1 day

NOBRE, Lise Mireille

Director

Partner Of Pai Management

RESIGNED

Assigned on 26 Sep 2005

Resigned on 29 May 2009

Time on role 3 years, 8 months, 3 days

VERVAAT, Petrus Rudolf Maria

Director

Ceo

RESIGNED

Assigned on 30 Mar 2016

Resigned on 01 Jul 2019

Time on role 3 years, 3 months, 1 day

VOEGELI, Christian Georges Claude

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 07 Apr 2016

Time on role 9 years, 3 months, 17 days


Some Companies

BKLS PROPERTIES LTD

9A HIGH STREET HIGH STREET,WEST DRAYTON,UB7 7QG

Number:10707043
Status:ACTIVE
Category:Private Limited Company

COFOUNDERY ENTERPRISE 48 LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:11113137
Status:ACTIVE
Category:Private Limited Company

ELTON ROAD LIMITED

138 DERBY STREET,BURTON ON TRENT,DE14 2LF

Number:06313894
Status:ACTIVE
Category:Private Limited Company

NOOK PROPERTIES LTD

202 VICARAGE DRIVE,KENDAL,LA9 5BS

Number:11853626
Status:ACTIVE
Category:Private Limited Company

PURELY SUPPLEMENTS LTD

19 HILLSVIEW,LUTON,LU3 3PD

Number:09850150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SALON INVERNRSS LTD

3 QUEENSGATE,INVERNESS,IV1 1PQ

Number:SC615935
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