CROWN PACKAGING UK LIMITED - CARLISLE


Company Profile Company Filings

Overview

CROWN PACKAGING UK LIMITED is a Private Limited Company from CARLISLE ENGLAND and has the status: Liquidation.
CROWN PACKAGING UK LIMITED was incorporated 102 years ago on 29/11/1921 and has the registered number: 00178090. The accounts status is FULL and accounts are next due on 30/06/2018.

CROWN PACKAGING UK LIMITED - CARLISLE

This company is listed in the following categories:
25920 - Manufacture of light metal packaging

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2016 30/06/2018

Registered Office

CROWN PACKAGING UK LIMITED BORLAND AVENUE
CARLISLE
CUMBRIA
CA1 2TL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2017 15/05/2018

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENNIFER PATRICIA SIMPSON Secretary 2003-09-04 CURRENT
MR JEAN-FRANCOIS LELOUCH Mar 1967 French Director 2021-08-31 CURRENT
MR DAVID WARSOP Nov 1940 British Director RESIGNED
CHRISTOPHER CHARLES HOMFRAY Oct 1957 British Director 2006-02-01 UNTIL 2011-01-06 RESIGNED
CHIEF OPERATING OFFICER TOMMY HARRY VILHELM KARLSSON Nov 1964 Swedish Director 1995-07-01 UNTIL 2000-05-31 RESIGNED
MR OLIVIER ROGER MARIE TANNEAU Sep 1965 French Director 2009-11-01 UNTIL 2012-05-28 RESIGNED
MARC SZULEWICZ Mar 1947 French Director 1997-11-03 UNTIL 2001-04-30 RESIGNED
GERARD STRICHER Apr 1948 French Director 1994-06-30 UNTIL 1996-05-01 RESIGNED
YVES STORDEUR Mar 1952 French Director 1997-06-02 UNTIL 2001-04-30 RESIGNED
MR DIDIER MICHEL SOURISSEAU Sep 1965 French Director 2008-02-05 UNTIL 2017-03-06 RESIGNED
BERNARD ROLLEY Sep 1945 French Director RESIGNED
HENRY PLANCHARD Jul 1947 French Director 1995-11-10 UNTIL 1996-10-10 RESIGNED
JACQUES EDMOND VICTOR JAMART Jan 1952 Belgian Director 1999-02-16 UNTIL 1999-12-15 RESIGNED
MR MEHMET ZIYA OZAY Feb 1963 Turkish Director 2016-07-01 UNTIL 2017-03-06 RESIGNED
MICHEL PIERRE MARIE MOUSSELON Feb 1954 French Director 1998-04-02 UNTIL 2000-05-31 RESIGNED
DOCTOR GIOVAIVNINI MARCO Apr 1956 Italian Director 1994-06-30 UNTIL 1998-07-24 RESIGNED
MR HOWARD CHARLES LOMAX Aug 1946 British Director 2000-09-28 UNTIL 2011-01-31 RESIGNED
MR PETER WILLIAM LOCKLEY May 1966 British Director 2011-12-01 UNTIL 2016-07-01 RESIGNED
JACQUES LIGET Mar 1947 French Director 1995-11-24 UNTIL 1998-04-30 RESIGNED
PIERRE LEVI Feb 1955 French Director 1994-06-30 UNTIL 1995-06-30 RESIGNED
JACQUES LESER Nov 1941 France Director 1994-06-30 UNTIL 1997-11-30 RESIGNED
RODOLPHE JEAN HUBERT LAPILLONNE Jul 1959 French Director 1996-12-20 UNTIL 2001-09-30 RESIGNED
FRANCIS BERNARD NICOLAS LABBE Mar 1953 French Director 1996-10-28 UNTIL 2000-06-09 RESIGNED
MR PETER ALEXANDER NUTTALL Mar 1952 British Director 2006-09-11 UNTIL 2015-04-15 RESIGNED
MR MALCOLM GEOFFREY DEWSBURY Dec 1947 Secretary RESIGNED
FRANCOIS DE WENDEL Jan 1949 French Director 1998-09-09 UNTIL 2006-06-30 RESIGNED
MR LAURENT WATTEAUX Sep 1972 French Director 2013-01-30 UNTIL 2021-08-31 RESIGNED
ANDREW HIBBERT Mar 1953 British Director 1995-07-01 UNTIL 1996-12-31 RESIGNED
MR ROBERT LEVISON GOODERICK Jun 1948 British Director 1995-02-20 UNTIL 1997-01-31 RESIGNED
MR BRUCE NIGEL GILSON Jul 1940 British Director RESIGNED
MR BRUCE NIGEL GILSON Jul 1940 British Director 1995-07-01 UNTIL 1999-12-15 RESIGNED
MR DAVID RONALD FORD Jun 1946 British Director RESIGNED
JEAN PIERRE EUGENE FLORIS Jul 1948 French Director 1994-06-30 UNTIL 1996-10-10 RESIGNED
ARNAUD PHILIPPE FAYET Jan 1942 France Director 1994-06-30 UNTIL 1995-06-30 RESIGNED
JEAN-MICHEL MICHEL ETIENNE Nov 1951 French Director 1997-06-02 UNTIL 2000-09-29 RESIGNED
PATRICK DRIEBEEK May 1950 Dutch Director 1997-05-15 UNTIL 1999-05-30 RESIGNED
PAUL HOLDERITH May 1946 French Director 1994-06-30 UNTIL 1996-02-16 RESIGNED
MR ALAN GWYN THOMAS Jan 1955 British Director RESIGNED
ROLAND CHARLES JOACHIM DACHS Apr 1947 French Director 2001-04-01 UNTIL 2006-10-05 RESIGNED
BRIAN WILLIAM CURTIS Dec 1942 British Director 1996-12-12 UNTIL 2000-06-30 RESIGNED
PETER CHARLES COLLIER Jul 1953 British Director 1998-06-10 UNTIL 2012-12-31 RESIGNED
MR JOHN CLINTON Aug 1956 British Director 2003-12-01 UNTIL 2017-03-06 RESIGNED
MR TERENCE CARTWRIGHT Dec 1952 British Director 2007-07-12 UNTIL 2011-12-01 RESIGNED
MR JONATHAN PETER CALDER Sep 1952 British Director 1995-10-24 UNTIL 2011-03-01 RESIGNED
MR PAUL WILLIAM BROWETT Nov 1961 British Director 2011-01-26 UNTIL 2017-03-06 RESIGNED
NICOLAS HUGO ANTHON Feb 1964 Danish Director 2008-02-05 UNTIL 2011-04-30 RESIGNED
DE MAS LATRIE ALAIN Feb 1946 French Director 1996-04-03 UNTIL 1996-12-31 RESIGNED
MR JOHN DAVIDSON Aug 1947 British Director 1996-11-25 UNTIL 2016-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carnaudmetalbox Group Uk Limited 2016-04-06 Wantage   Oxon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RISDON VENESTA INTERNATIONAL LIMITED ... FULL 2875 - Manufacture other fabricated metal products
EVIOSYS PACKAGING AEROSOLS UK LIMITED OXFORDSHIRE Active AUDIT EXEMPTION SUBSI 25920 - Manufacture of light metal packaging
LA SEDA UK LTD WREXHAM Dissolved... SMALL 22220 - Manufacture of plastic packing goods
CARNAUDMETALBOX OVERSEAS LTD. OXFORDSHIRE Active FULL 70100 - Activities of head offices
CARNAUDMETALBOX ENGINEERING LIMITED WEST YORKSHIRE Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
00476835 WARWICKSHIRE Dissolved... DORMANT 7499 - Non-trading company
SHIPLAKE COURT LIMITED HENLEY-ON-THAMES Active GROUP 85310 - General secondary education
GE POWER UK STAFFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SHIPLAKE COURT ENTERPRISES LIMITED OXFORDSHIRE Active SMALL 56210 - Event catering activities
METAL BOX PENSION TRUSTEES LIMITED WANTAGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
MASSMOULD LIMITED RUSHDEN ENGLAND Active FULL 22220 - Manufacture of plastic packing goods
CARNAUDMETALBOX GROUP UK LTD. OXFORDSHIRE Active FULL 70100 - Activities of head offices
EVIOSYS PROMOTIONAL PACKAGING UK LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 25920 - Manufacture of light metal packaging
ALSTOM TRANSPORT SERVICE LTD LONDON Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
GLOUCESTER & DISTRICT CITIZENS ADVICE BUREAU GLOUCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
TAMESIS HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED TEDDINGTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE MOORINGS (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED TEDDINGTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
CROWN PACKAGING COMMERCIAL UK LIMITED CARLISLE ... FULL 82990 - Other business support service activities n.e.c.
GROVE HOUSE RTM CO LTD EARLS PLACE UNITED KINGDOM Active DORMANT 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWN PACKAGING DISTRIBUTION UK LIMITED CARLISLE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CROWN PACKAGING MANUFACTURING UK LIMITED CARLISLE Active FULL 25920 - Manufacture of light metal packaging