Kappa Packaging Pension Trustees Limited

All UK companiesActivities of extraterritorial organisations and otherKappa Packaging Pension Trustees Limited

Dormant Company

Kappa Packaging Pension Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: Cunard Buildings Pier Head L3 1SF Liverpool

Phone: +44-1291 7923034

Fax: +44-1291 7923034

Email: n\a

Website:

Shedule:

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

Kappa Packaging Pension Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kappa Packaging Pension Trustees Limited.

Registration data Kappa Packaging Pension Trustees Limited

Register date: 1987-06-22

Register number: 02141781

Type of company: Private Limited Company

Get full report form global database UK for Kappa Packaging Pension Trustees Limited

Owner, director, manager of Kappa Packaging Pension Trustees Limited

James Edward Fitzharris Secretary. Address: Pier Head, Liverpool, L3 1SF. DoB:

Thomas Gallagher Director. Address: Pier Head, Liverpool, L3 1SF. DoB: December 1974, Irish

Kevin Goss Director. Address: Pier Head, Liverpool, L3 1SF. DoB: June 1947, Irish

Hugh Patrick Mcneill Director. Address: 15 Saxon Close, Appleton, Warrington, Cheshire, WA4 5SD. DoB: May 1959, Irish

Brian Lawson Director. Address: 30 Lunchfield Lane, Moulton, Northampton, Northamptonshire, NN3 7AB. DoB: May 1956, British

Kenneth Peart Director. Address: 6 Innis Avenue, Manchester, Lancashire, M40 1JR. DoB: October 1951, British

Jamie Seamark Director. Address: 47 Argent Street, Grays, Essex, RM17 6NZ. DoB: August 1972, British

Joseph Van Gestel Director. Address: Dranjetiphof 15, Schiedam, 3124 Bn, Netherlands. DoB: September 1947, Nederlander

Stephen Gibbs Director. Address: 79 Saint Johns Avenue, Northampton, Northamptonshire, NN2 8QZ. DoB: May 1964, British

Christopher Rogers Director. Address: Abernant, Ffairfach, Llandeilo, Carmarthenshire, SA19 6PN. DoB: December 1955, British

Christopher Hughes Director. Address: Black & White Cottage, Broadmoor Common, Woolhope, Herefordshire, HR1 4QU. DoB: December 1958, British

Pieter Van Dijk Director. Address: Bergweg 15, 3911va Rhenen, Netherlands. DoB: January 1947, Dutch

Edwin Fellows Director. Address: 2 Cherry Hill, Old, Northampton, NN6 9EN. DoB: October 1963, British

Carol Lavis Director. Address: 12 Cross Street, Bristol, Avon, BS15 1SB. DoB: August 1961, British

Anthony Fieldhouse Director. Address: 381 Cheetham Hill Road, Dukinfield, Cheshire, SK16 5LD. DoB: January 1956, British

David Roberts Director. Address: 1st Floor Flat 237 Cheltenham Road, Bristol, Avon, BS6 5QP. DoB: August 1972, British

Clive Bowers Director. Address: Hillview House, Llanbedr Road, Crickhowell, Powys, NP8 1BT. DoB: October 1953, British

Ronald Desmond Sorrell Director. Address: New Thatched Barn, Warren Lane Bythorn, Huntingdon, Cambridgeshire, PE18 0QU. DoB: October 1943, British

John Oldham Director. Address: 14 Thorncliffe Flats, Lansdown Road, Cheltenham, Gloucestershire, GL51 6PZ. DoB: March 1961, British

John Barry Patterson Secretary. Address: 7 Linnet Lane, Lytham St. Annes, Lancashire, FY8 4AJ. DoB: December 1947, British

Keith Raymond Ward Director. Address: 57 Canadian Avenue, Hoole, Chester, Cheshire, CH2 3HQ. DoB: October 1956, British

Alan Watkins Director. Address: The Dingle, St Margarets Vowchurch, Hereford, Herefordshire, HR2 0QY. DoB: June 1968, British

Michael Anthony Sartain Director. Address: 12 Starrs Close, Axbridge, Somerset, BS26 2BZ. DoB: February 1960, British

Albert Smith Director. Address: 32 Fletcher Drive, Disley, Stockport, Cheshire, SK12 2ND. DoB: October 1941, British

Keith Worthington Director. Address: 1 Whalley Grove, Ashton Under Lyne, Lancashire, OL6 8XJ. DoB: February 1937, British

Eric Lancelot Foster Director. Address: 49 Mauldeth Road, Heaton Mersey, Stockport, Cheshire, SK4 3NB. DoB: n\a, British

Reginald Mccabe Director. Address: 30 Burghley Road, Bristol, BS6 5BN. DoB: January 1952, British

Nigel Robson Director. Address: Hollows Farm Stamford Lane, Cristleton, Chester, Cheshire, CH3 7QD. DoB: January 1943, British

Peter Taylor Director. Address: 26 Rigby Gardens, Grays, Essex, RM16 4JJ. DoB: October 1945, British

David Thomas Director. Address: Wood House, 70 Stock Road, Billericay, Essex, CM12 0RX. DoB: June 1942, British

Olle Lindqwister Director. Address: S105 22 Stockholm, FOREIGN, Sweden. DoB: April 1942, Swedish

Delbert Gorton Director. Address: 6 Elizabeth Street, Atherton, Manchester, Greater Manchester, M46 9JN. DoB: August 1931, British

Eric Lancelot Foster Secretary. Address: 49 Mauldeth Road, Heaton Mersey, Stockport, Cheshire, SK4 3NB. DoB: n\a, British

Graham Lobley Director. Address: 1 Eisenhower Road, Basildon, Essex, SS15 6JR. DoB: January 1940, British

Jack Denney Mcdonald Director. Address: 25 Brentwood Place, Brentwood, Essex, CM15 9DN. DoB: December 1944, British

Jobs in Kappa Packaging Pension Trustees Limited vacancies. Career and practice on Kappa Packaging Pension Trustees Limited. Working and traineeship

Director. From GBP 6900

Administrator. From GBP 2100

Other personal. From GBP 1200

Director. From GBP 5900

Controller. From GBP 2200

Carpenter. From GBP 2600

Project Planner. From GBP 2700

Responds for Kappa Packaging Pension Trustees Limited on FaceBook

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

Address Kappa Packaging Pension Trustees Limited on google map

Other similar UK companies as Kappa Packaging Pension Trustees Limited: Beever Retail Limited | A1 Fix Ltd | Flight Composites Limited | Electramec Limited | Walker Spe Limited

Registered at Cunard Buildings, Liverpool L3 1SF Kappa Packaging Pension Trustees Limited is categorised as a Private Limited Company registered under the 02141781 registration number. The company was set up 29 years ago. This firm changed its registered name already two times. Until 2001 this firm has been working on providing the services it's been known for as Assidoman Packaging Pension Trustees but now this firm operates under the business name Kappa Packaging Pension Trustees Limited. This enterprise declared SIC number is 99999 - Dormant Company. The most recent filed account data documents cover the period up to March 31, 2015 and the latest annual return was released on October 11, 2015.

As for the business, the majority of director's tasks up till now have been met by Thomas Gallagher and Kevin Goss. Amongst these two people, Kevin Goss has been working for the business for the longest period of time, having become one of the many members of company's Management Board in 2006. What is more, the managing director's efforts are regularly bolstered by a secretary - James Edward Fitzharris, from who was hired by this specific business in November 2008.