MASSMOULD LIMITED - RUSHDEN
Company Profile | Company Filings |
Overview
MASSMOULD LIMITED is a Private Limited Company from RUSHDEN ENGLAND and has the status: Active.
MASSMOULD LIMITED was incorporated 42 years ago on 11/11/1981 and has the registered number: 01597033. The accounts status is FULL and accounts are next due on 30/06/2024.
MASSMOULD LIMITED was incorporated 42 years ago on 11/11/1981 and has the registered number: 01597033. The accounts status is FULL and accounts are next due on 30/06/2024.
MASSMOULD LIMITED - RUSHDEN
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SAPPHIRE HOUSE
RUSHDEN
NN10 6FB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CROWN MASSMOULD LTD (until 29/12/2005)
CROWN MASSMOULD LTD (until 29/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ALAN LISTER | May 1965 | British | Director | 2016-10-20 | CURRENT |
MR LOUIS MEYEROWITZ | Feb 1955 | British | Director | 2018-08-02 | CURRENT |
MARK WILLIAM MILES | Jun 1971 | American | Director | 2019-07-01 | CURRENT |
MR NEIL JOHN ROLT WEBB | Aug 1966 | British | Director | 2016-10-20 | CURRENT |
MR MATTHEW HARRISON | Apr 1972 | British | Director | 2018-08-02 | CURRENT |
MS DEBORAH HAMILTON | Secretary | 2019-07-10 | CURRENT | ||
JASON KENT GREENE | Apr 1970 | American | Director | 2019-07-01 | CURRENT |
MR PETRUS RUDOLF MARIA VERVAAT | Apr 1965 | Dutch | Director | 2016-03-30 UNTIL 2019-07-01 | RESIGNED |
JUDITH ELIZABETH WHITE | May 1950 | British | Director | RESIGNED | |
MR SIMON JOHN KESTERTON | Nov 1973 | British | Director | 2016-03-30 UNTIL 2019-07-01 | RESIGNED |
GEOFFREY VAUGHAN | Mar 1943 | British | Director | RESIGNED | |
MARC SZULEWICZ | Mar 1947 | French | Director | 1996-10-01 UNTIL 1998-09-01 | RESIGNED |
MR NICHOLAS DAVID MARTIN GILES | Secretary | 2016-10-25 UNTIL 2019-07-10 | RESIGNED | ||
MR NEIL JOHN ROLT WEBB | British | Secretary | 2002-03-18 UNTIL 2016-10-25 | RESIGNED | |
CHRISTOPHER NEIL MCNAUGHTON | Apr 1956 | British | Secretary | 2001-04-01 UNTIL 2002-03-18 | RESIGNED |
NEIL CLIVE BERRY | Secretary | 1994-12-23 UNTIL 1997-03-31 | RESIGNED | ||
MISS LAURA ANNETTE MCNAUGHTON | Feb 1968 | British | Secretary | 1997-04-01 UNTIL 2001-03-31 | RESIGNED |
JUDITH ELIZABETH WHITE | May 1950 | British | Secretary | RESIGNED | |
CHRISTOPHER NEIL MCNAUGHTON | Apr 1956 | British | Director | 2004-08-01 UNTIL 2005-10-11 | RESIGNED |
CHRISTIAN GEORGES CLAUDE VOEGELI | Nov 1955 | French | Director | 2006-10-19 UNTIL 2016-04-13 | RESIGNED |
MR RICHARD DOUGLAS WELLS | Dec 1956 | British | Director | 2012-08-31 UNTIL 2013-08-02 | RESIGNED |
ERIC SAXON | Dec 1938 | British | Director | RESIGNED | |
LISE NOBRE | Jun 1965 | French | Director | 2005-10-11 UNTIL 2007-12-28 | RESIGNED |
MR BRIAN LESLIE MISKIN | Jul 1929 | British | Director | RESIGNED | |
MR LOUIS MEYEROWITZ | Feb 1955 | British | Director | 2005-05-10 UNTIL 2005-10-11 | RESIGNED |
CHRISTOPHER MCNAUGHTON | May 1956 | British | Director | 2007-12-28 UNTIL 2016-10-20 | RESIGNED |
JEAN PIERRE EUGENE FLORIS | Jul 1948 | French | Director | RESIGNED | |
MR ERIC KEFF | Nov 1968 | French | Director | 2005-10-11 UNTIL 2007-12-28 | RESIGNED |
MR ERIC KEFF | Nov 1968 | French | Director | 2013-08-02 UNTIL 2016-07-12 | RESIGNED |
CHRISTOPHER MALCOLM HARRISON | Feb 1948 | British | Director | 1998-09-01 UNTIL 2010-06-25 | RESIGNED |
M SEBASTIEN JEAN DREYER | Nov 1970 | French | Director | 2010-06-25 UNTIL 2012-08-31 | RESIGNED |
MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH | Dec 1964 | Dutch | Director | 2016-04-13 UNTIL 2020-04-29 | RESIGNED |
MR VINCENT CLAUZEL | May 1972 | French | Director | 2007-12-28 UNTIL 2010-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rpc Containers Limited | 2023-07-03 | Northamptonshire England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Global Closure Systems Uk Limited | 2016-04-06 - 2023-07-03 | Rushden Northants | Voting rights 75 to 100 percent |