NEWBY PACKAGING LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands, England
StatusACTIVE
Company No.06713899
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

NEWBY PACKAGING LIMITED is an active private limited company with number 06713899. It was incorporated 15 years, 8 months, 7 days ago, on 02 October 2008. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands, England.



People

BARNETT, William Bingham

Director

Director

ACTIVE

Assigned on 08 Apr 2022

Current time on role 2 years, 2 months, 1 day

GARNER, Sharon

Director

Director

ACTIVE

Assigned on 08 May 2009

Current time on role 15 years, 1 month, 1 day

MCDONNELL, Bernard Neillus

Director

Director

ACTIVE

Assigned on 08 Apr 2022

Current time on role 2 years, 2 months, 1 day

O'CALLAGHAN, Gerard Austin

Director

Director

ACTIVE

Assigned on 08 Apr 2022

Current time on role 2 years, 2 months, 1 day

RICHARDSON, David John

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 5 months, 8 days

RICHARDSON, Gavin Michael

Director

Director

ACTIVE

Assigned on 08 Apr 2022

Current time on role 2 years, 2 months, 1 day

WALTERS, Ian

Director

Director

ACTIVE

Assigned on 08 May 2009

Current time on role 15 years, 1 month, 1 day

WHITEHEAD, Katherine Jane

Director

Director

ACTIVE

Assigned on 08 May 2009

Current time on role 15 years, 1 month, 1 day

GARNER, Sharon

Secretary

RESIGNED

Assigned on 04 May 2011

Resigned on 08 Apr 2022

Time on role 10 years, 11 months, 4 days

WALTERS, John Frederick

Secretary

RESIGNED

Assigned on 02 Oct 2009

Resigned on 04 May 2011

Time on role 1 year, 7 months, 2 days

WALTERS, Susan

Secretary

RESIGNED

Assigned on 02 Oct 2008

Resigned on 02 Oct 2009

Time on role 1 year

GARNER, Paul

Director

Director

RESIGNED

Assigned on 08 Oct 2019

Resigned on 08 Apr 2022

Time on role 2 years, 6 months

KELLY, Alexander David

Director

Director

RESIGNED

Assigned on 08 Apr 2022

Resigned on 31 Dec 2022

Time on role 8 months, 23 days

WALTERS, John Frederick

Director

Packaging Consultant

RESIGNED

Assigned on 02 Oct 2008

Resigned on 02 Oct 2009

Time on role 1 year

WALTERS, Lisa

Director

Director

RESIGNED

Assigned on 08 Oct 2019

Resigned on 08 Apr 2022

Time on role 2 years, 6 months

WHITEHEAD, Carl Graham

Director

Director

RESIGNED

Assigned on 08 Oct 2019

Resigned on 08 Apr 2022

Time on role 2 years, 6 months


Some Companies

DENEHOLM FISH & CHIP BAR LIMITED

30 STAR HILL,ROCHESTER,ME1 1XB

Number:07031207
Status:ACTIVE
Category:Private Limited Company

MIAKOS LTD

71 ROUNDWOOD COURT,LONDON,E2 0QL

Number:09001709
Status:ACTIVE
Category:Private Limited Company

PAC HOLDINGS LIMITED

15 BLACKWELL SCAR,COUNTY DURHAM,DL3 8DL

Number:02211428
Status:ACTIVE
Category:Private Limited Company

PARAGON BUSINESS PARK MANAGEMENT COMPANY LIMITED

INTELL HOUSE 1 MADISON COURT,LEEDS,LS10 1DX

Number:04197985
Status:ACTIVE
Category:Private Limited Company

PRIORY JEWELLERY LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:10113652
Status:ACTIVE
Category:Private Limited Company

SANDBANKS ESTATES LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:04482369
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