CRP PRINT & PACKAGING LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
CRP PRINT & PACKAGING LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Dissolved - no longer trading.
CRP PRINT & PACKAGING LIMITED was incorporated 30 years ago on 28/10/1993 and has the registered number: 02866696.
CRP PRINT & PACKAGING LIMITED was incorporated 30 years ago on 28/10/1993 and has the registered number: 02866696.
CRP PRINT & PACKAGING LIMITED - LIVERPOOL
This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers
17219 - Manufacture of other paper and paperboard containers
17290 - Manufacture of other articles of paper and paperboard n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
SMURFIT KAPPA UK
CUNARD BUILDING
LIVERPOOL
L3 1SF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
SMURFIT KAPPA UK
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE BOWERS | Oct 1953 | British | Director | 2013-10-14 | CURRENT |
MISS NICKY PRITCHARD | Secretary | 2015-11-02 | CURRENT | ||
MR PATRICK MCNEILL | May 1959 | British | Director | 2013-10-14 | CURRENT |
MISS NICKY PRITCHARD | Dec 1975 | British | Director | 2015-11-02 | CURRENT |
MICHELE JAYNE PANTHER | Mar 1948 | British | Director | 1994-05-23 UNTIL 2005-04-30 | RESIGNED |
PETER JOHN SANGSTER | Jan 1941 | British | Secretary | 2000-12-19 UNTIL 2005-06-23 | RESIGNED |
MR CHRISTOPHER JAMES BUCKENHAM | Oct 1971 | British | Secretary | 2005-06-23 UNTIL 2015-11-02 | RESIGNED |
ROBERT GRAHAM FARRAR | Dec 1937 | British | Secretary | 1994-05-23 UNTIL 2000-12-18 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1993-10-28 UNTIL 1994-01-27 | RESIGNED | ||
PETER JOHN SANGSTER | Jan 1941 | British | Director | 1994-01-27 UNTIL 2013-10-14 | RESIGNED |
MR THOMAS HAROLD LINDOP | Jul 1964 | British | Director | 1994-05-23 UNTIL 2015-11-02 | RESIGNED |
EDWIN FELLOWS | Oct 1963 | British | Director | 2006-04-03 UNTIL 2015-11-02 | RESIGNED |
CHARLES MUSTARD | Dec 1937 | British | Director | 1994-01-27 UNTIL 1994-03-31 | RESIGNED |
ROBERT GRAHAM FARRAR | Dec 1937 | British | Director | 1994-01-27 UNTIL 2000-12-18 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Director | 1993-10-28 UNTIL 1994-01-27 | RESIGNED | ||
DAVID GEORGE MASON | Jan 1946 | British | Director | 1995-08-01 UNTIL 1999-01-18 | RESIGNED |
ALLAN GEORGE BOOTH | Jan 1954 | British | Director | 2005-03-01 UNTIL 2005-10-11 | RESIGNED |
MR CHRISTOPHER JAMES BUCKENHAM | Oct 1971 | British | Director | 2005-09-01 UNTIL 2015-11-02 | RESIGNED |
IAN HAMILTON BATES | Sep 1964 | British | Director | 1999-02-15 UNTIL 2001-07-24 | RESIGNED |
MR DEV BRAHMACHARI | Jul 1968 | British | Director | 2004-01-01 UNTIL 2015-11-02 | RESIGNED |
MR KENNETH ALAN BOOL | Mar 1944 | British | Director | 1994-04-18 UNTIL 2005-04-30 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 1993-10-28 UNTIL 1994-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Smurfit Kappa Group Plc | 2016-04-06 - 2016-04-06 | Clonskeagh Dublin | Ownership of shares 75 to 100 percent | |
Howper 485 Limited | 2016-04-06 | Liverpool |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Crp Print & Packaging Holdings Limited | 2016-04-06 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CRP PRINT & PACKAGING LIMITED | 2018-08-16 | 31-12-2017 | £17,000,000 equity |
Micro-entity Accounts - CRP PRINT & PACKAGING LIMITED | 2017-09-01 | 31-12-2016 | £17,000,000 equity |