TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Index Pack Limited

Adresse
3 Marston Road
St. Neots
PE19 2HF
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 08528796 Show on Companies House
Accountssmall
last accounts made up to 30 avril 2022
Activité (Code NAF)17219 - Fabrication de papier et carton ondulés et d'emballages en papier ou en carton
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Giml Investments 7 Limited Status: Active Notified: 28/03/2024 Companies House Number: 14888519 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Coverdale, Timothy Status: Ceased Notified: 06/04/2016 Ceased: 28/03/2024 Date of Birth: 05/1964 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Green, Robert Paul Status: Ceased Notified: 06/04/2016 Ceased: 28/03/2024 Date of Birth: 10/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (13)

    Source: Companies House
    Cahill, Aidan St. Neots, Huntingdon, United Kingdom Status: Active Notified: 23/01/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Crean, Patrick James Sandyford Road, Dublin D16x 8c3, Ireland Status: Active Notified: 28/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Crean, Pauric Dublin 16, Ireland Status: Active Notified: 23/01/2025 Occupation: Investment Manager Role: Director Country of Residence: Luxembourg Nationality: Irish
    Crean, Sarah Dublin 16, Ireland Status: Active Notified: 28/06/2024 Role: Secretary
    Devane, Liam Dublin 16, Ireland Status: Active Notified: 23/01/2025 Occupation: Group Chief Financial Officer Role: Director Country of Residence: Ireland Nationality: Irish
    Diamond, Ross St. Neots, Huntingdon, United Kingdom Status: Active Notified: 23/01/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allwood, Kevin Nicholas Pensnett Trading Estate, Kingswinford, England Status: Ceased Notified: 20/08/2013 Ceased: 27/02/2015 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cahill, Richard Joseph Sandyford Road, Dublin D16x 8c3, Ireland Status: Ceased Notified: 28/03/2024 Ceased: 28/06/2024 Role: Secretary
    Coverdale, Timothy Alfred Pensnett Trading Estate, Kingswinford, England Status: Ceased Notified: 14/05/2013 Ceased: 28/03/2024 Date of Birth: 05/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Coverdale, Tina Joanne Pensnett Trading Estate, Kingswinford, England Status: Ceased Notified: 27/01/2020 Ceased: 28/03/2024 Role: Secretary
    Green, Robert Paul Pensnett Trading Estate, Kingswinford, England Status: Ceased Notified: 27/02/2015 Ceased: 28/03/2024 Date of Birth: 10/1972 Occupation: Sales Director Role: Director Country of Residence: England Nationality: English
    Salmon, Laurent Thierry Sandyford Road, Dublin D16x 8c3, Ireland Status: Ceased Notified: 28/03/2024 Ceased: 23/01/2025 Occupation: Director Role: Director Country of Residence: Luxembourg Nationality: French
    Williams, Deborah Louise Pensnett Trading Estate, Kingswinford, England Status: Ceased Notified: 27/02/2015 Ceased: 28/03/2024 Date of Birth: 08/1963 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Wsph Limited Status: Active Notified: 06/04/2016 Companies House Number: 01643514 Nature of Control
  • Ownership of shares - 75% or more