GUALA CLOSURES UCP LIMITED - STIRLING
Company Profile | Company Filings |
Overview
GUALA CLOSURES UCP LIMITED is a Private Limited Company from STIRLING and has the status: Active.
GUALA CLOSURES UCP LIMITED was incorporated 34 years ago on 13/07/1989 and has the registered number: SC119026. The accounts status is FULL and accounts are next due on 30/09/2024.
GUALA CLOSURES UCP LIMITED was incorporated 34 years ago on 13/07/1989 and has the registered number: SC119026. The accounts status is FULL and accounts are next due on 30/09/2024.
GUALA CLOSURES UCP LIMITED - STIRLING
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
25920 - Manufacture of light metal packaging
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
1 STEUART ROAD
STIRLING
FK9 4JG
This Company Originates in : United Kingdom
Previous trading names include:
UNITED CLOSURES AND PLASTICS LIMITED (until 23/05/2019)
UNITED CLOSURES AND PLASTICS LIMITED (until 23/05/2019)
CROWN UCP LIMITED (until 16/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
D M COMPANY SERVICES LIMITED | Corporate Secretary | 2018-12-18 | CURRENT | ||
MR FRANCESCO BOVE | Sep 1958 | Italian | Director | 2018-12-11 | CURRENT |
MR GABRIELE DEL TORCHIO | Feb 1951 | Italian | Director | 2021-05-19 | CURRENT |
KENNETH THOMAS MORAN | Mar 1957 | British | Director | 2018-12-11 UNTIL 2023-05-31 | RESIGNED |
MARC SZULEWICZ | Mar 1947 | French | Director | 1996-10-01 UNTIL 2000-12-12 | RESIGNED |
MR DEAN TERENCE ROBSON | Oct 1964 | British | Director | 1997-10-07 UNTIL 2000-10-16 | RESIGNED |
MR STEPHEN HASTINGS RUNDLE | Sep 1970 | British | Director | 2010-07-01 UNTIL 2012-09-30 | RESIGNED |
ANDREW WILLIAM LEA | Nov 1957 | British | Director | 1994-01-20 UNTIL 1996-03-28 | RESIGNED |
ERIC SAXON | Dec 1938 | British | Director | 1996-11-01 UNTIL 2003-03-31 | RESIGNED |
RICHARD JAMES SEARLE | Jan 1945 | British | Director | 1989-11-22 UNTIL 1990-07-23 | RESIGNED |
ALAN GEORGE ROBSON | Feb 1935 | British | Director | RESIGNED | |
GEORGE NEIL TURNBULL SALVESEN | Oct 1960 | Director | 1990-04-10 UNTIL 1993-07-30 | RESIGNED | |
DAVID WILLIAM RAINES | Jun 1941 | British | Director | 1990-04-10 UNTIL 1993-12-31 | RESIGNED |
MR DOUG MARK MUTTITT | Jul 1976 | British | Director | 2017-11-27 UNTIL 2018-12-12 | RESIGNED |
MR HUGH MCLELLAN | Nov 1953 | British | Director | 1992-07-21 UNTIL 1996-10-25 | RESIGNED |
JAMES LEONARD MILLS | Dec 1931 | British | Director | 1990-04-10 UNTIL 1990-11-30 | RESIGNED |
MR LOUIS MEYEROWITZ | Feb 1955 | British | Director | 2005-04-01 UNTIL 2005-10-11 | RESIGNED |
MR LOUIS MEYEROWITZ | Feb 1955 | British | Director | 2010-07-01 UNTIL 2018-12-12 | RESIGNED |
MR DAVID CONWAY RICHARDSON | Feb 1966 | British | Director | 2012-10-23 UNTIL 2017-09-27 | RESIGNED |
MR SIMON JOHN KESTERTON | Nov 1973 | British | Director | 2016-04-07 UNTIL 2018-12-12 | RESIGNED |
GEORGE NEIL TURNBULL SALVESEN | Oct 1960 | Secretary | 1990-01-29 UNTIL 1993-07-30 | RESIGNED | |
MR DEAN TERENCE ROBSON | Oct 1964 | British | Secretary | 1997-10-07 UNTIL 2000-10-16 | RESIGNED |
EMMA LOUISE HUBBLE | Secretary | 2001-03-01 UNTIL 2007-03-28 | RESIGNED | ||
FRANK STEVEN EDWARDS | Jul 1952 | British | Secretary | 1993-07-30 UNTIL 1997-10-08 | RESIGNED |
MATTHEW HARRISON | British | Secretary | 2007-03-28 UNTIL 2018-12-12 | RESIGNED | |
MR ERIC KEFF | Nov 1968 | French | Director | 2005-10-11 UNTIL 2010-07-01 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 1989-07-13 UNTIL 1990-01-29 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 1989-07-13 UNTIL 1990-08-07 | RESIGNED | ||
MR PETRUS RUDOLF MARIA VERVAAT | Apr 1965 | Dutch | Director | 2016-04-07 UNTIL 2018-12-12 | RESIGNED |
CHRISTIAN GEORGES CLAUDE VOEGELI | Nov 1955 | French | Director | 2008-10-31 UNTIL 2016-04-07 | RESIGNED |
CHRISTOPHER MALCOLM HARRISON | Feb 1948 | British | Director | 2002-04-15 UNTIL 2009-12-31 | RESIGNED |
MR MARCO GIOVANNINI | Apr 1956 | Italian | Director | 2018-12-11 UNTIL 2021-05-19 | RESIGNED |
JEAN PIERRE EUGENE FLORIS | Jul 1948 | French | Director | 1992-07-21 UNTIL 1996-09-30 | RESIGNED |
MR PAOLO MARIA EDILIO FERRARI | Feb 1956 | Italian | Director | 2018-12-11 UNTIL 2021-12-31 | RESIGNED |
FRANK STEVEN EDWARDS | Jul 1952 | British | Director | 1993-07-30 UNTIL 2005-10-11 | RESIGNED |
M SEBASTIEN JEAN DREYER | Nov 1970 | French | Director | 2010-07-01 UNTIL 2012-08-31 | RESIGNED |
GEOFFREY VAUGHAN | Mar 1943 | British | Director | 2002-04-15 UNTIL 2005-03-31 | RESIGNED |
MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH | Dec 1964 | Dutch | Director | 2016-04-07 UNTIL 2018-12-12 | RESIGNED |
MR MARK DEWHURST | Jun 1966 | British | Director | 2001-01-15 UNTIL 2005-10-11 | RESIGNED |
JOHN CAMERON CRANSTON | Jun 1953 | British | Director | 1990-04-10 UNTIL 1994-10-10 | RESIGNED |
DR DIETMAR BYCHOWSKI | Apr 1940 | German | Director | 1991-05-01 UNTIL 1993-05-14 | RESIGNED |
FREDERIC BRUNET | Jan 1964 | French | Director | 2001-01-15 UNTIL 2002-03-29 | RESIGNED |
MR RICHARD DOUGLAS WELLS | Dec 1956 | British | Director | 2012-08-31 UNTIL 2013-07-31 | RESIGNED |
MR ANIBAL DIAZ DIAZ | May 1953 | Spanish | Director | 2018-12-11 UNTIL 2022-12-31 | RESIGNED |
MR MATTHEW HARRISON | Apr 1972 | British | Director | 2017-11-27 UNTIL 2018-12-12 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 1989-07-13 UNTIL 1990-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gcl International Sarl | 2018-12-11 - 2018-12-11 | Luxembourg | Ownership of shares 75 to 100 percent | |
Guala Closures S.P.A. | 2018-12-11 | Alessandria | Ownership of shares 75 to 100 percent | |
Global Closure Systems Uk Ltd | 2016-04-06 - 2018-12-11 | Rushden England | Voting rights 75 to 100 percent |