ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

C/O FRP ADVISORY TRADING LIMITED C/O FRP ADVISORY TRADING LIMITED, Edinburgh, EH12 5HD
StatusADMINISTRATION
Company No.SC121847
CategoryPrivate Limited Company
Incorporated11 Dec 1989
Age34 years, 5 months, 7 days
JurisdictionScotland

SUMMARY

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED is an administration private limited company with number SC121847. It was incorporated 34 years, 5 months, 7 days ago, on 11 December 1989. The company address is C/O FRP ADVISORY TRADING LIMITED C/O FRP ADVISORY TRADING LIMITED, Edinburgh, EH12 5HD.



People

GOSTELOW, Neil David

Director

Director

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 7 months, 26 days

HILL, Nicholas

Director

Plant Manager

ACTIVE

Assigned on 26 Oct 2022

Current time on role 1 year, 6 months, 23 days

LIMMER, Andrew John

Director

Chartered Accountant

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 4 months, 7 days

NAYLOR, Stephen

Director

Company Director

ACTIVE

Assigned on 17 Jul 2019

Current time on role 4 years, 10 months, 1 day

WALTON, Michael Desmond

Director

Director

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 7 months, 26 days

WELDEN, Michael Anthony

Director

Director

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 7 months, 26 days

ALLEN, Kenneth Dale

Secretary

RESIGNED

Assigned on 18 Dec 1995

Resigned on 01 Jun 1997

Time on role 1 year, 5 months, 14 days

BATEY, Kevin William

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 21 May 2014

Time on role 13 years, 1 month, 20 days

CECIL, Reed Hallum

Secretary

RESIGNED

Assigned on 20 Jul 1990

Resigned on 08 Oct 1992

Time on role 2 years, 2 months, 19 days

JEFFERSON, Paul Roger

Secretary

RESIGNED

Assigned on 16 Dec 1992

Resigned on 31 Dec 1995

Time on role 3 years, 15 days

KERR, George Leslie

Secretary

Ca

RESIGNED

Assigned on 08 Oct 1992

Resigned on 16 Dec 1992

Time on role 2 months, 8 days

LUCHERINI, Roberto

Secretary

RESIGNED

Assigned on 31 Oct 1999

Resigned on 01 Apr 2001

Time on role 1 year, 5 months, 1 day

ZERHUSEN, David Edward

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 Oct 1999

Time on role 2 years, 4 months, 30 days

ALLEN, Kenneth Dale

Director

Managing Director

RESIGNED

Assigned on 14 Sep 1995

Resigned on 01 Jun 1997

Time on role 1 year, 8 months, 18 days

BARTON, Graham

Director

Managing Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 31 Dec 2015

Time on role 2 years, 29 days

BATEY, Kevin William

Director

Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 21 May 2014

Time on role 8 years, 7 months, 22 days

BOCKELER, Eberhard

Director

Company Director

RESIGNED

Assigned on 20 Jul 1990

Resigned on 14 Sep 1995

Time on role 5 years, 1 month, 25 days

BRUSH, David Paul

Director

Vice President & Teasurer

RESIGNED

Assigned on 31 Oct 1999

Resigned on 28 Sep 2005

Time on role 5 years, 10 months, 28 days

CECIL, Reed Hallum

Director

RESIGNED

Assigned on 20 Jul 1990

Resigned on 04 Apr 1994

Time on role 3 years, 8 months, 15 days

EBERLE, Frank

Director

Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 31 Aug 2006

Time on role 11 months, 2 days

FORSTER, Michael Dean

Director

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2022

Resigned on 09 Jan 2023

Time on role 4 months, 16 days

FORTUNE, Patrick John

Director

RESIGNED

Assigned on 20 Jul 1990

Resigned on 03 Dec 1991

Time on role 1 year, 4 months, 14 days

GREEN, Cyril Joseph

Director

Group Managing Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 15 Jun 2004

Time on role 3 years, 2 months, 14 days

GRISWOLD, Paul John

Director

Vice President/General Manager

RESIGNED

Assigned on 14 Sep 1995

Resigned on 29 Feb 2000

Time on role 4 years, 5 months, 15 days

HAYMON, Monte

Director

RESIGNED

Assigned on 20 Jul 1990

Resigned on 31 Dec 1993

Time on role 3 years, 5 months, 11 days

HIEKKARANTA, Timo

Director

General Manager

RESIGNED

Assigned on 08 Feb 2022

Resigned on 25 Aug 2022

Time on role 6 months, 17 days

HOLLYHEAD, Andrew Richard

Director

Accountant

RESIGNED

Assigned on 02 Dec 2013

Resigned on 03 Sep 2019

Time on role 5 years, 9 months, 1 day

HUSTON, Steven

Director

Attorney

RESIGNED

Assigned on 31 Aug 2006

Resigned on 31 Jan 2008

Time on role 1 year, 5 months

JEFFERSON, Paul Roger

Director

Lawyer

RESIGNED

Assigned on 05 May 1994

Resigned on 31 Dec 1995

Time on role 1 year, 7 months, 26 days

JOHNSON, Graham Leslie

Director

Managing Director

RESIGNED

Assigned on 14 Sep 1995

Resigned on 01 Jan 1998

Time on role 2 years, 3 months, 17 days

JONES, Keith Ashley

Director

Manager

RESIGNED

Assigned on 19 Oct 2017

Resigned on 05 Aug 2019

Time on role 1 year, 9 months, 17 days

LEWIS, Peter

Director

Director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 30 Apr 2007

Time on role 1 year, 7 months, 1 day

LEWIS, Peter

Director

Managing Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 01 Apr 2001

Time on role 2 years, 4 months, 30 days

LORENZ, Nicolas Werner

Director

International Wholesale And Trader

RESIGNED

Assigned on 18 Dec 2015

Resigned on 20 Oct 2017

Time on role 1 year, 10 months, 2 days

MCVICKER, Lawrence Arthur

Director

Senior Vice President

RESIGNED

Assigned on 23 Sep 1991

Resigned on 13 Jan 1995

Time on role 3 years, 3 months, 20 days

MILAN, Edgar James

Director

Director

RESIGNED

Assigned on 18 Dec 1995

Resigned on 27 Mar 1997

Time on role 1 year, 3 months, 9 days

MORRIS, James

Director

Senior Vice President And Gen

RESIGNED

Assigned on 29 Feb 2000

Resigned on 28 Sep 2005

Time on role 5 years, 6 months, 28 days

REED, Harry

Director

Md - Tenneco Packaging Uk

RESIGNED

Assigned on 01 Jan 1998

Resigned on 31 Oct 1998

Time on role 9 months, 30 days

SCHÜTTE, Andreas

Director

Company Director

RESIGNED

Assigned on 04 Sep 2019

Resigned on 28 Feb 2022

Time on role 2 years, 5 months, 24 days

STAPLETON, Ian Glen

Director

Accountant

RESIGNED

Assigned on 08 Mar 2021

Resigned on 08 Feb 2022

Time on role 11 months

STECKO, Paul Thomas

Director

President And Chief Eo

RESIGNED

Assigned on 31 Dec 1993

Resigned on 26 Jun 1996

Time on role 2 years, 5 months, 26 days

ZERHUSEN, David Edward

Director

Attorney

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 Oct 1999

Time on role 2 years, 4 months, 30 days


Some Companies

FLORENCEARTS LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:07981507
Status:ACTIVE
Category:Private Limited Company

IFA CONSULTANCY LIMITED

2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:05231769
Status:ACTIVE
Category:Private Limited Company

IGM CONSTRUCTION LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:06297162
Status:ACTIVE
Category:Private Limited Company

J PAGE ELECTRICAL SERVICES LTD

ALDOUS SAUNDERS ACCOUNTS & BUSINESS ADVISORS,NORWICH,NR14 8AA

Number:08946465
Status:ACTIVE
Category:Private Limited Company

JN TRANSPORT LIMITED

30 LYCHGATE INDUSTRIAL ESTATE,RAYLEIGH,SS6 7TZ

Number:09041489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JSH EDUCATION LIMITED

21 ASHLAND AVENUE,WIGAN,WN1 2DP

Number:04413575
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