Atlanta
30328
Georgia
Director Name | Ms Eveline Maria Van De Rovaart |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 19 May 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Stephen Richard Scherger |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1500 Riveredge Parkway Suite 100 Atlanta Georgia 30328 United States |
Director Name | Jean-Francois Roche |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 July 2021) |
Role | Vice President Global Accounts |
Country of Residence | Belgium |
Correspondence Address | Building Fp502 - 1st Floor Belgicastraat 7 Zaventem B-1930 |
Director Name | Ms Hilde Maria Willy Van Moeseke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Joseph Paul Yost |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1500 Riveredge Parkway Suite 100 Atlanta Ga 30328 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graphic Packaging International Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2021 | Director's details changed for Mr Stephen Richard Scherger on 1 July 2020 (2 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
17 June 2020 | Appointment of Jean-Francois Roche as a director on 21 April 2020 (2 pages) |
16 June 2020 | Termination of appointment of Hilde Maria Willy Van Moeseke as a director on 20 April 2020 (1 page) |
16 June 2020 | Termination of appointment of Joseph Paul Yost as a director on 20 April 2020 (1 page) |
4 June 2020 | Director's details changed for Ms Eveline Maria Van De Rovaart on 21 December 2016 (2 pages) |
4 June 2020 | Director's details changed for Ms Lauren Tashma on 21 May 2014 (2 pages) |
4 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Joseph Paul Yost on 17 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Joseph Paul Yost on 1 January 2018 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages) |
26 August 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
25 August 2016 | Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 19 May 2014 (2 pages) |
25 August 2016 | Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 19 May 2014 (2 pages) |
24 August 2016 | Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 May 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015 (1 page) |
19 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
19 May 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
19 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|