ITEC PACKAGING (CHESTER-LE-STREET) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED is a Private Limited Company from EDINBURGH and has the status: In Administration.
ITEC PACKAGING (CHESTER-LE-STREET) LIMITED was incorporated 34 years ago on 11/12/1989 and has the registered number: SC121847. The accounts status is FULL and accounts are next due on 30/09/2023.

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED - EDINBURGH

This company is listed in the following categories:
22220 - Manufacture of plastic packing goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

C/O FRP ADVISORY TRADING LIMITED
EDINBURGH
EH12 5HD

This Company Originates in : United Kingdom
Previous trading names include:
PACCOR UK LIMITED (until 24/10/2022)
COVERIS RIGID UK LIMITED (until 14/09/2018)
KOBUSCH UK LIMITED (until 08/01/2014)

Confirmation Statements

Last Statement Next Statement Due
11/12/2022 25/12/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS HILL Oct 1971 British Director 2022-10-26 CURRENT
MR NEIL DAVID GOSTELOW Dec 1974 British Director 2022-09-22 CURRENT
MR MICHAEL ANTHONY WELDEN Jan 1969 British Director 2022-09-22 CURRENT
MR MICHAEL DESMOND WALTON Apr 1964 British Director 2022-09-22 CURRENT
STEPHEN NAYLOR Apr 1974 British Director 2019-07-17 CURRENT
MR ANDREW JOHN LIMMER Feb 1981 British Director 2023-01-11 CURRENT
JAMES MORRIS Oct 1953 American Director 2000-02-29 UNTIL 2005-09-28 RESIGNED
ANDREAS SCHÜTTE Mar 1962 German Director 2019-09-04 UNTIL 2022-02-28 RESIGNED
EDGAR JAMES MILAN Nov 1934 American Director 1995-12-18 UNTIL 1997-03-27 RESIGNED
LAWRENCE ARTHUR MCVICKER Nov 1940 Us Director 1991-09-23 UNTIL 1995-01-13 RESIGNED
PETER LEWIS Apr 1955 British Director 2005-09-29 UNTIL 2007-04-30 RESIGNED
PETER LEWIS Apr 1955 British Director 1998-11-02 UNTIL 2001-04-01 RESIGNED
MR KEITH ASHLEY JONES Feb 1960 British Director 2017-10-19 UNTIL 2019-08-05 RESIGNED
GRAHAM LESLIE JOHNSON Feb 1945 British Director 1995-09-14 UNTIL 1998-01-01 RESIGNED
PAUL ROGER JEFFERSON Sep 1946 British Director 1994-05-05 UNTIL 1995-12-31 RESIGNED
STEVEN HUSTON Jun 1954 Us Director 2006-08-31 UNTIL 2008-01-31 RESIGNED
MR NICOLAS WERNER LORENZ Jan 1968 German Director 2015-12-18 UNTIL 2017-10-20 RESIGNED
GEORGE LESLIE KERR Jan 1967 Secretary 1992-10-08 UNTIL 1992-12-16 RESIGNED
MR ROBERTO LUCHERINI Sep 1951 British Secretary 1999-10-31 UNTIL 2001-04-01 RESIGNED
PAUL ROGER JEFFERSON Sep 1946 British Secretary 1992-12-16 UNTIL 1995-12-31 RESIGNED
REED HALLUM CECIL Sep 1939 Secretary 1990-07-20 UNTIL 1992-10-08 RESIGNED
KEVIN WILLIAM BATEY Jun 1958 British Secretary 2001-04-01 UNTIL 2014-05-21 RESIGNED
DAVID EDWARD ZERHUSEN Aug 1955 Secretary 1997-06-01 UNTIL 1999-10-31 RESIGNED
KENNETH DALE ALLEN Apr 1939 American Secretary 1995-12-18 UNTIL 1997-06-01 RESIGNED
KENNETH DALE ALLEN Apr 1939 American Director 1995-09-14 UNTIL 1997-06-01 RESIGNED
MR CYRIL JOSEPH GREEN Nov 1949 British Director 2001-04-01 UNTIL 2004-06-15 RESIGNED
MR MICHAEL FORSTER Dec 1980 British Director 2022-08-24 UNTIL 2023-01-09 RESIGNED
FRANK EBERLE Feb 1971 German Director 2005-09-29 UNTIL 2006-08-31 RESIGNED
REED HALLUM CECIL Sep 1939 Director 1990-07-20 UNTIL 1994-04-04 RESIGNED
DAVID PAUL BRUSH Jul 1965 American Director 1999-10-31 UNTIL 2005-09-28 RESIGNED
PAUL JOHN GRISWOLD Nov 1951 American Director 1995-09-14 UNTIL 2000-02-29 RESIGNED
EBERHARD BOCKELER Nov 1934 German Director 1990-07-20 UNTIL 1995-09-14 RESIGNED
GRAHAM BARTON Sep 1959 British Director 2013-12-02 UNTIL 2015-12-31 RESIGNED
TIMO HIEKKARANTA Sep 1960 Finnish Director 2022-02-08 UNTIL 2022-08-25 RESIGNED
KEVIN WILLIAM BATEY Jun 1958 British Director 2005-09-29 UNTIL 2014-05-21 RESIGNED
MONTE HAYMON Sep 1937 American Director 1990-07-20 UNTIL 1993-12-31 RESIGNED
PATRICK JOHN FORTUNE Apr 1947 British Director 1990-07-20 UNTIL 1991-12-03 RESIGNED
MR ANDREW RICHARD HOLLYHEAD Jul 1975 British Director 2013-12-02 UNTIL 2019-09-03 RESIGNED
PAUL THOMAS STECKO Oct 1944 American Director 1993-12-31 UNTIL 1996-06-26 RESIGNED
MR IAN GLEN STAPLETON Feb 1970 British Director 2021-03-08 UNTIL 2022-02-08 RESIGNED
DAVID EDWARD ZERHUSEN Aug 1955 Director 1997-06-01 UNTIL 1999-10-31 RESIGNED
HARRY REED Oct 1954 British Director 1998-01-01 UNTIL 1998-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Breal Capital (Pac) Limited 2022-09-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Paccor International Holdings S.A.R.L 2020-11-13 - 2022-08-26 Luxemburg   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Daisy Uk Holdco Limited 2016-04-06 - 2020-11-13 Mansfield   Nottinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rodger Krouse 2016-04-06 - 2018-07-31 11/1961 Boca Raton   Florida Significant influence or control as trust
Marc Leder 2016-04-06 - 2018-07-31 1/1962 Boca Raton   Florida Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMPSON AND STAMMERS (DUNMOW) NUMBER 7 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ALPHA PRODUCTS (BRISTOL) LIMITED SEDGEFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
IVEX PLASTICS LIMITED CANARY WHARF Dissolved... TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
J.W.HARTLEY(MOTOR TRADE)LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
PACTIV (CAERPHILLY) LIMITED SEDGEFIELD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
PACTIV (FILMS) LIMITED SEDGEFIELD Active DORMANT 74990 - Non-trading company
TENNECO-WALKER(U.K.)LIMITED MERTHYR TYDFIL WALES Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
BIBBY BULK CARRIERS LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 50200 - Sea and coastal freight water transport
REVER OFFSHORE FREIGHTERS LIMITED LEEDS UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 50200 - Sea and coastal freight water transport
GILLET EXHAUST MANUFACTURING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TENNECO AUTOMOTIVE UK LIMITED CARDIFF WALES Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
BIBBY GAS CARRIER LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GILLET PRESSINGS CARDIFF LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BIBBY BULK SHIPPING LIMITED Dissolved... DORMANT 99999 - Dormant Company
WALKER LIMITED CARDIFF WALES Active FULL 70100 - Activities of head offices
TENNECO MANAGEMENT (EUROPE) LIMITED CARDIFF WALES Active FULL 64999 - Financial intermediation not elsewhere classified
BCAS CONSULTING LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
TENNECO EUROPE LIMITED COUNTY OF NEW CASTLE UNITED STATES Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCESS TO INDUSTRY LIMITED EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
ARDGOWAN PM LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ATOS SCOTLAND GP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ATOS APF SCOTLAND GP LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ATOS ASPS SCOTLAND GP LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
NOVA UK HOLDCO LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
PROTHEA TECHNOLOGIES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
EQUITIX MA EPS GP 24 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
PROVENANCE INVESTMENTS SCOTLAND (GP) LLP EDINBURGH SCOTLAND Active DORMANT None Supplied
SAVILLS IM SLP III GP LLP EDINBURGH SCOTLAND Active DORMANT None Supplied