TRM PACKAGING LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRM PACKAGING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
TRM PACKAGING LIMITED was incorporated 22 years ago on 20/07/2001 and has the registered number: 04256359. The accounts status is FULL.
TRM PACKAGING LIMITED was incorporated 22 years ago on 20/07/2001 and has the registered number: 04256359. The accounts status is FULL.
TRM PACKAGING LIMITED - LONDON
This company is listed in the following categories:
17211 - Manufacture of corrugated paper and paperboard, sacks and bags
17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
350 EUSTON ROAD
LONDON
NW1 3AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2020 | 26/06/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM BEVERLEY HICKS | Nov 1962 | British | Director | 2016-03-24 | CURRENT |
ZILLAH WENDY STONE | Secretary | 2018-10-31 | CURRENT | ||
PAUL JONATHAN BROWN | May 1971 | British | Director | 2017-07-14 | CURRENT |
RICHARD HUGH NEWMAN | Nov 1968 | British | Director | 2016-03-24 | CURRENT |
EVERDIRECTOR LIMITED | Nominee Director | 2001-07-20 UNTIL 2001-09-25 | RESIGNED | ||
MR BRIAN EDGAR DIXON SUTCLIFFE | Apr 1940 | British | Director | 2001-09-25 UNTIL 2016-03-24 | RESIGNED |
FRANCIS VERNON GARDNER | Aug 1944 | British | Secretary | 2002-01-04 UNTIL 2005-10-07 | RESIGNED |
ANNE STEELE | Secretary | 2016-03-24 UNTIL 2018-10-31 | RESIGNED | ||
MR. DAVID JOHN PLANT | Oct 1947 | British | Secretary | 2008-04-05 UNTIL 2013-10-11 | RESIGNED |
TREVOR ROLAND MAUND | Apr 1951 | British | Secretary | 2001-09-25 UNTIL 2001-12-21 | RESIGNED |
STEPHEN JOHN LEICESTER | Jun 1965 | British | Secretary | 2007-09-03 UNTIL 2008-04-04 | RESIGNED |
WINSOME LATHROPE | Aug 1943 | Secretary | 2001-12-21 UNTIL 2002-01-04 | RESIGNED | |
MR MATTHEW JONATHON ENRIGHT | Secretary | 2013-10-16 UNTIL 2016-03-24 | RESIGNED | ||
MR JEREMY FRANCIS EASTHAM | May 1967 | British | Secretary | 2005-10-07 UNTIL 2007-07-23 | RESIGNED |
EVERSECRETARY LIMITED | Nominee Secretary | 2001-07-20 UNTIL 2001-09-25 | RESIGNED | ||
MR GARETH PAUL JENKINS | Oct 1967 | British | Director | 2016-03-24 UNTIL 2017-07-14 | RESIGNED |
MR. DAVID JOHN PLANT | Oct 1947 | British | Director | 2008-05-20 UNTIL 2013-10-11 | RESIGNED |
MR DOUGLAS JOHN SPARKES | Mar 1969 | British | Director | 2002-05-17 UNTIL 2006-07-20 | RESIGNED |
TREVOR ROLAND MAUND | Apr 1951 | British | Director | 2001-09-25 UNTIL 2016-03-24 | RESIGNED |
MR MICHAEL MARSLAND | Aug 1960 | British | Director | 2002-05-17 UNTIL 2003-10-24 | RESIGNED |
STEPHEN JOHN LEICESTER | Jun 1965 | British | Director | 2007-09-03 UNTIL 2008-04-04 | RESIGNED |
MR JEREMY FRANCIS EASTHAM | May 1967 | British | Director | 2005-12-21 UNTIL 2007-07-23 | RESIGNED |
MR MICHAEL LORENZO INTRONA | Feb 1963 | British | Director | 2004-06-23 UNTIL 2016-03-24 | RESIGNED |
MICHAEL GILES | May 1959 | British | Director | 2006-07-20 UNTIL 2016-03-24 | RESIGNED |
FRANCIS VERNON GARDNER | Aug 1944 | British | Director | 2002-05-17 UNTIL 2005-10-07 | RESIGNED |
MR MATTHEW JONATHON ENRIGHT | Nov 1978 | British | Director | 2013-09-09 UNTIL 2016-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ds Smith Packaging Limited | 2016-05-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |