Garrison Road
Hull
HU9 1TQ
Secretary Name | Benjamin Harmon |
---|---|
Status | Closed |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Southern Graphic Systems, Llc 5301 Lewis Road Sandstone Virginia 23150 |
Secretary Name | Richard Jones |
---|---|
Status | Closed |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Citadel Trading Park Citadel Way Garrison Road Hull HU9 1TQ |
Director Name | Mr Steven Trevor Babb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sgs Bridgehead Orchid Road Hessle HU13 0DH |
Director Name | Mr Terence Wade Koontz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Timothy Curtin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Minnesota, Usa |
Correspondence Address | 1905 Wayzata Blvd E Suite 100 Wayzata Minnesota 55391 |
Director Name | Mr David Joseph Scheve |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Mr Jason Mark Helmkamp |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2016(2 years after company formation) |
Appointment Duration | 8 months (resigned 06 June 2017) |
Role | Accounting And Finance |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Mr Christopher Black |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Registered Address | Sgs Bridgehead Orchid Road Hessle HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
31k at £1 | Sgs Packaging Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,164 |
Gross Profit | £19,053 |
Net Worth | £34,214 |
Current Liabilities | £23,078 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Registered office address changed from South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX to Sgs Bridgehead Orchid Road Hessle HU13 0DH on 6 September 2017 (1 page) |
15 June 2017 | Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page) |
8 February 2017 | Appointment of Mr Steven Trevor Babb as a director on 5 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Timothy Curtin as a director on 5 January 2017 (1 page) |
24 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 November 2016 | Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 March 2016 | Register(s) moved to registered inspection location Duncan Rann Associates 40-42 Beverley Road Kingston upon Hull HU3 1YE (2 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 October 2015 | Full accounts made up to 31 December 2014 (90 pages) |
14 October 2014 | Register inspection address has been changed to Duncan Rann Associates 40-42 Beverley Road Kingston upon Hull HU3 1YE (2 pages) |
10 October 2014 | Current accounting period shortened from 30 September 2015 to 31 December 2014 (3 pages) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|