PROAMPAC LONDON LIMITED - WORTHING
Company Profile | Company Filings |
Overview
PROAMPAC LONDON LIMITED is a Private Limited Company from WORTHING UNITED KINGDOM and has the status: Active.
PROAMPAC LONDON LIMITED was incorporated 27 years ago on 22/04/1996 and has the registered number: 03188948. The accounts status is GROUP and accounts are next due on 30/09/2024.
PROAMPAC LONDON LIMITED was incorporated 27 years ago on 22/04/1996 and has the registered number: 03188948. The accounts status is GROUP and accounts are next due on 30/09/2024.
PROAMPAC LONDON LIMITED - WORTHING
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HIGHDOWN HOUSE
WORTHING
WEST SUSSEX
BN99 3HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
RAPID ACTION PACKAGING LIMITED (until 27/05/2021)
RAPID ACTION PACKAGING LIMITED (until 27/05/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY ROBERT TUCKER | Jun 1970 | American | Director | 2021-01-09 | CURRENT |
ERIC BRADFORD | May 1976 | American | Director | 2021-01-09 | CURRENT |
MR SIMON ALEXANDER FLAMANK | Jan 1958 | British | Director | 1998-04-30 UNTIL 2000-03-31 | RESIGNED |
RICHARD JOSEPH BOYLE | Sep 1966 | Secretary | 2003-03-01 UNTIL 2008-01-02 | RESIGNED | |
ANDREW ROBERT DRUMMOND | Oct 1965 | British | Secretary | 2008-01-02 UNTIL 2021-01-09 | RESIGNED |
MR SIMON ALEXANDER FLAMANK | Jan 1958 | British | Secretary | 1998-04-30 UNTIL 2000-03-31 | RESIGNED |
MICHAEL SAXON GLENDINNING | Mar 1966 | British | Secretary | 2000-03-31 UNTIL 2003-03-01 | RESIGNED |
MR CHRISTOPHER JOHN RATHMELL OGLE | Mar 1962 | British | Secretary | 1996-04-23 UNTIL 1998-04-30 | RESIGNED |
DOUGLAS WILLIAM ARMOUR | British | Nominee Secretary | 1996-04-22 UNTIL 1996-04-23 | RESIGNED | |
MS KATHERINE ELIZABETH PETHICK | Sep 1961 | British | Director | 1997-04-18 UNTIL 2021-01-09 | RESIGNED |
GIJS-JAN HEIN VOSKAMP | Nov 1977 | Dutch | Director | 2014-03-01 UNTIL 2021-01-09 | RESIGNED |
DAVID ANTHONY VENUS | Sep 1951 | British | Nominee Director | 1996-04-22 UNTIL 1996-04-23 | RESIGNED |
GRAHAM BERNARD WILLIAMS | Nov 1952 | British | Director | 1996-04-23 UNTIL 2021-01-09 | RESIGNED |
MR NICHOLAS DAVID POPLE | Jul 1969 | British | Director | 2008-05-22 UNTIL 2014-02-28 | RESIGNED |
MR TONY PRIOR | May 1949 | British | Director | 1996-04-23 UNTIL 1997-04-18 | RESIGNED |
EKATERINA ALEXANDRA SHARASHIDZE VOSKAMP | Feb 1974 | American,Georgian,British | Director | 2015-09-01 UNTIL 2021-01-09 | RESIGNED |
SEAN FREDERICK RUSHTON O'BRIEN | Nov 1952 | British | Director | 1997-04-17 UNTIL 1997-06-30 | RESIGNED |
JULIAN DAVID KYRLE MONEY | Jul 1959 | British | Director | 1997-04-18 UNTIL 2021-01-09 | RESIGNED |
JOHN HEDLEY MCKIMMIE | Apr 1948 | British | Director | 2000-03-29 UNTIL 2021-01-09 | RESIGNED |
ANDREW ROBERT DRUMMOND | Oct 1965 | British | Director | 2008-01-02 UNTIL 2021-01-09 | RESIGNED |
JOHN NICHOLAS BULLER CURTIS | Mar 1962 | English | Director | 2011-06-13 UNTIL 2015-08-31 | RESIGNED |
LORD MARTIN BEAVER | Jan 1965 | British | Director | 2006-06-20 UNTIL 2021-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Proampac Uk Limited | 2021-01-09 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Joint Funding Partners Limited | 2016-04-06 - 2021-01-09 | Walton-On-Thames Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ludgate Environmental Limited | 2016-04-06 - 2021-01-09 | Channel Islands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |