Smurfit Kappa Gb Limited

All UK companiesManufacturingSmurfit Kappa Gb Limited

Manufacture of corrugated paper and paperboard, sacks and bags

Smurfit Kappa Gb Limited contacts: address, phone, fax, email, website, shedule

Address: Cunard Buildings Water Street Pier Head L3 1SF Liverpool

Phone: +44-1252 4502716

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Smurfit Kappa Gb Limited"? - send email to us!

Smurfit Kappa Gb Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Smurfit Kappa Gb Limited.

Registration data Smurfit Kappa Gb Limited

Register date: 1954-03-30

Register number: 00531292

Type of company: Private Limited Company

Get full report form global database UK for Smurfit Kappa Gb Limited

Owner, director, manager of Smurfit Kappa Gb Limited

Nicola Pritchard Secretary. Address: Water Street, Pier Head, Liverpool, L3 1SF. DoB:

Clive Bowers Director. Address: Charlcombe Rise, Portishead, Clevedon, BS20 8NB, United Kingdom. DoB: October 1953, British

Patrick Mcneill Director. Address: Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD, United Kingdom. DoB: May 1959, British

Graham Peter Fenwick Secretary. Address: 1st Floor, Aviator Park Station Road, Addlestone, Surrey, KT15 2PG, United Kingdom. DoB:

Carol Anne Hunt Director. Address: 1st Floor, Aviator Park Station Road, Addlestone, Surrey, KT15 2PG, United Kingdom. DoB: April 1961, British

Joseph Hubertus Anna Raymundus Schoonbrood Director. Address: 1st Floor, Aviator Park Station Road, Addlestone, Surrey, KT15 2PG, United Kingdom. DoB: August 1963, Dutch

Lars Richardson Director. Address: 30 Rue De Lorraine, 78100 St Germain En Laye, France. DoB: September 1953, Swedish

Christopher Fitzgerald Blackford Director. Address: ., Dovecote Church Road, Walpole St Peter, Wisbech, PE14 7NS. DoB: February 1948, British

Zbigniew Prokopowicz Director. Address: 40 Derby Road, Beeston, Nottingham, NG9 2TG. DoB: July 1967, French

Francis Thomas Allan Secretary. Address: 7 Courtney Way, Cambridge, CB4 2EE. DoB: November 1950, British

Peter Oswald Director. Address: Doblinger Hauptstrasse 26, Vienna, A-1190, Austria. DoB: October 1962, Austrian

Jacqueline Usher Director. Address: 3 Longbourn, Windsor, Berkshire, SL4 3TN. DoB: March 1960, British

Dr Gary Dennis King Director. Address: The Warren, Llanarmon Yn Lal, Mold, Clwyd, CH7 4QW. DoB: December 1958, British

Vladimir Encore Pellizzaro Director. Address: 4 Ascot Wood, Station Hill, Ascot, Berkshire, SL5 7HF. DoB: November 1942, Italian

Francis Thomas Allan Director. Address: 7 Courtney Way, Cambridge, CB4 2EE. DoB: November 1950, British

Gordon Ian Carrihill Director. Address: Azela Cottage, Warfield Street, Warfield, Berkshire, RG42 6BG. DoB: March 1965, South African

Charles Martin Parsons Director. Address: 18 Belgravia Gardens, Hale, Altrincham, WA15 0JT. DoB: November 1947, British

Geoffrey Else Director. Address: Wood Cottage, Bronington, Whitchurch, Shropshire, SY13 3HA. DoB: December 1941, British

Ian William Scott Director. Address: Rocklea Cottage, Micklea Lane Longsdon, Stoke On Trent, ST9 9QA. DoB: January 1957, British

David John Blakey Director. Address: 24 Dowhills Road, Crosby, Liverpool, Merseyside, L23 8SW. DoB: July 1950, British

William Peter Barnes Director. Address: 15 Harewood Avenue, Great Barr, Birmingham, West Midlands, B43 6QE. DoB: July 1950, British

John Stark Christie Director. Address: 56 Abercromby Crescent, Helensburgh, Dunbartonshire, G84 9DX. DoB: October 1940, British

Alan Powell Director. Address: 38 Wicks Lane, Formby, Liverpool, Merseyside, L37 1PX. DoB: January 1947, British

John Leslie Eccleston Director. Address: 12 Davenport Way, Seabridge, Newcastle Under Lyme, Staffordshire, ST5 3TX. DoB: July 1951, British

Per Finn Ove Lokkegaard Pededsen Director. Address: Grundtvigsvej 8a, Frederiksberg C, DK 1864, Denmark. DoB: April 1935, Danish

David John Blakey Secretary. Address: 24 Dowhills Road, Crosby, Liverpool, Merseyside, L23 8SW. DoB: July 1950, British

Wayne Gould Wilshaw Director. Address: 71 Parkway, Dairyfield, Strentham, Stoke-On-Trent, Staffs, ST4 8AR. DoB: April 1954, British

Jobs in Smurfit Kappa Gb Limited vacancies. Career and practice on Smurfit Kappa Gb Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Smurfit Kappa Gb Limited on FaceBook

Read more comments for Smurfit Kappa Gb Limited. Leave a respond Smurfit Kappa Gb Limited in social networks. Smurfit Kappa Gb Limited on Facebook and Google+, LinkedIn, MySpace

Address Smurfit Kappa Gb Limited on google map

Other similar UK companies as Smurfit Kappa Gb Limited: Rumwell Financial Services Ltd | Zack Alexander Personal Finance Limited | Jabil Pension Trustees Limited | Kelso Partners Limited | Turnecote Limited

Smurfit Kappa Gb Limited with the registration number 00531292 has been in this business field for 62 years. This PLC can be found at Cunard Buildings Water Street, Pier Head in Liverpool and company's postal code is L3 1SF. Previously Smurfit Kappa Gb Limited changed the official name four times. Before 2010-05-07 this company used the business name Mondi Packaging (gb). After that this company used the business name Danisco Pack (u.k.) which was used until 2010-05-07 when the current name was accepted. This enterprise Standard Industrial Classification Code is 17211 : Manufacture of corrugated paper and paperboard, sacks and bags. Smurfit Kappa Gb Ltd released its account information up till 2014-12-31. The latest annual return was submitted on 2016-01-31. Smurfit Kappa Gb Ltd is one of the rare examples that a business can last for over sixty two years and continually achieve great success.

Mondi Packaging (gb) Ltd is a small-sized vehicle operator with the licence number OB1003475. The firm has one transport operating centre in the country. In their subsidiary in Grimsby on Railway Street, 4 machines are available. The firm directors are Christopher F Blackford, Francis Thomas Allan and L Richardson.

Clive Bowers and Patrick Mcneill are the company's directors and have been cooperating as the Management Board since May 2010. Moreover, the managing director's duties are continually supported by a secretary - Nicola Pritchard, from who was hired by the following firm in 2010.