3633ak Vreeland
Netherlands
Director Name | Mr Graham Duerden |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(85 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral CH65 4EZ Wales |
Secretary Name | Mr Graham Duerden |
---|---|
Status | Current |
Appointed | 31 March 2015(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral CH65 4EZ Wales |
Director Name | Stanley Frederick Merritt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1997) |
Role | Managing Director |
Correspondence Address | 1 Oakhill Gosden Hill Road Burpham Guildford Surrey GU4 7JE |
Director Name | Mendel Walker Rast |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Postbus 25 Amsterdamseweg 206 Amstelveen 1180 Aa Netherlands |
Director Name | James Alexander McCrorie |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 9 Vincent Drive Chester Cheshire CH4 7RQ Wales |
Director Name | Terry Haw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 Kent House Courtlands Sheen Road Richmond Surrey TW10 5AO |
Director Name | Willem De Vlugt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Boekenroodeweg 83 2111 Hl Aerdenhout Foreign |
Secretary Name | Terry Haw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 Kent House Courtlands Sheen Road Richmond Surrey TW10 5AO |
Director Name | Kaushik Shah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 192 Fleetside West Molesey Surrey KT8 2NJ |
Secretary Name | David Malcolm Tillotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(67 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Director Name | Anthony James Riley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Orchard Cottage Mossy Lea Road Wrightington Wigan Lancashire WN6 9RN |
Director Name | David Malcolm Tillotson |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(68 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Director Name | Paul Llewellyn Butler |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Linton House Fairways Drive Whitchurch Shropshire SY13 1TX Wales |
Director Name | Roger Francis Mew |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2005) |
Role | Co Director |
Correspondence Address | 23 Howbeck Road Oxton Wirral CH43 6TD Wales |
Director Name | Francis Houston |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pemberton Close Ightfield Whitchurch Shropshire SY13 4BF Wales |
Director Name | Mr Everardus Antonius Ariens |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2009(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 2014) |
Role | Group Vice President Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Prinsengracht 527 1016 Hr Amsterdam Netherlands |
Website | greif.com |
---|
Registered Address | Merseyside Works Oil Sites Road Ellesmere Port South Wirral CH65 4EZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
15.5m at £1 | Greif International Holdings Bv 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 14 June 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 28 June 2021 (overdue) |
21 June 2001 | Delivered on: 5 July 2001 Satisfied on: 26 November 2002 Persons entitled: The Bank of Nova Scotia,as Paying Agent and Trustee for Itself and Each Ofthe Lenders (As Defined) Classification: Security document Secured details: All obligations and liabilities due or to become due from the company to any finance party (as defined) under each relevant credit document (as defined) including any further advances. Particulars: F/Hold land known as robinson works,southcoates lane,hull,yorkshire HU9 3TT (as defined); all estates or interests in any freehold or leasehold property and all insurance proceeds and other proceeds thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 June 2001 | Delivered on: 27 June 2001 Satisfied on: 26 November 2002 Persons entitled: Greif Bros.Corporation Classification: Security document Secured details: All present and future obligations and liabilities of royal packaging industries van leer N.V. to the lender under the 71,081,025 (euro) and 12,124,320 (euro) inter company loan notes dated 02 march 2001 made by royal packing industries van leer N.V. in favour of the lender including all amendments and supplements providing for further advances (all terms as defined). Particulars: By way of second ranking legal mortgage all that f/h land k/a robinson works, southcoates lane, hull, yorkshire HU9 3TT all that f/h land k/a mersey side works, oil sites road, ellesmere port, south wirral CH65 4EZ.. See the mortgage charge document for full details. Fully Satisfied |
30 April 2001 | Delivered on: 14 May 2001 Satisfied on: 26 November 2002 Persons entitled: The Bank of Nova Scotiain Its Capacity as Paying Agent and Trustee Foritself and Each of the Lenders Classification: A security agreement Secured details: All present and future obligations and liabilities due or to become due from greif spain holding, S.L. (the "borrower") to the chargee under each credit document (all terms defined therein). Particulars: All plant and machinery owned by the company and its interest in any plant or machinery in its possession. The shares and their related right. All moneys standing to the credit of any account. All benefits in respect of the insurances and all claims. Book and other debts. Goodwill, the benefit of all authorizations held in connection with its business. Its uncalled capital. Intellectual property rights. All inventory, equipment and its investment collateral. Floating charge all its assets. Fully Satisfied |
27 April 2001 | Delivered on: 9 May 2001 Satisfied on: 26 November 2002 Persons entitled: Grief Bros. Corporation Classification: A security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of royal packaging industries van leer N.V. to grief bros. Corporation under the euro 71,081,025 and euro 112,124,320 intercompany loan notes dated 02/03/01 including all amendments and supplements. Particulars: By way of second ranking fixed charge all plant machinery its interest in all the shgares and their related rights all monies standing credit to any account the benefit of the insurances all book and other debts please refer to form 395 for full details. Fully Satisfied |
30 March 2001 | Delivered on: 17 April 2001 Satisfied on: 26 November 2002 Persons entitled: The Bank of Nova Scotia Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from greif spain holdings, S.L. (the "borrower") to the chargee (the "paying agent") as agent and trustee for the lenders (as defined in the credit agreement) under each relevant credit document on any account whatsoever. Particulars: All the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 26 November 2002 Persons entitled: Greif Bros Corporation Classification: Security agreement between the company royal packaging industries van leer n v (the borrower) david tillotson and paul butler (collectively the "chargors") (1) greif bros corporation (the lender) (2) the bank of nova scotia (3) (the deed) Secured details: All obligations and liabilities of the borrower to the chargee under the 71,081,025 (euro) and 112,124,320 (euro) intercompany loan notes dated 2 march 2001 and the borrower in favour of the chargee including all amendments and supplements including supplements providing for future advances (together the "loan instruments"). Particulars: (A) by way of equitable mortgage ranking behind the interest of the bank of nova scotia as paying agent all the following shares (1) 1 share in ecocontainers limited held by the company and (2) 100 shares in metal containers limited held by the company held by the company as beneficial owner (b) any dividend or interest paid and any rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
6 December 2017 | Cessation of Greif Luxembourg Holdings Sarl as a person with significant control on 1 September 2017 (1 page) |
---|---|
6 December 2017 | Notification of Greif Uk International Holding Ltd as a person with significant control on 1 September 2017 (2 pages) |
6 December 2017 | Notification of Greif Luxembourg Holdings Sarl as a person with significant control on 31 August 2017 (2 pages) |
6 December 2017 | Cessation of Greif International Holdings Bv as a person with significant control on 31 August 2017 (1 page) |
27 June 2017 | Notification of Greif International Holdings Bv as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 June 2017 | Full accounts made up to 31 October 2016 (18 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 April 2015 | Termination of appointment of David Malcolm Tillotson as a secretary on 31 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Graham Duerden as a secretary on 31 March 2015 (2 pages) |
17 December 2014 | Auditor's resignation (1 page) |
9 October 2014 | Termination of appointment of Everardus Antonius Ariens as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Everardus Antonius Ariens as a director on 9 October 2014 (1 page) |
11 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 September 2013 | Appointment of Mr Graham Duerden as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 October 2012 (17 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 October 2010 (24 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Full accounts made up to 31 October 2009 (27 pages) |
7 July 2010 | Director's details changed for Everardus Antonius Ariens on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Everardus Antonius Ariens on 7 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Adrianus Wilhelmus Maria Kooyman on 7 June 2010 (2 pages) |
6 July 2010 | Registered office address changed from Merseyside Works Oil Sites Road Ellesmere Port, South Wirral Cheshire CH65 4EZ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Merseyside Works Oil Sites Road Ellesmere Port, South Wirral Cheshire CH65 4EZ on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Adrianus Wilhelmus Maria Kooyman on 7 June 2010 (2 pages) |
14 November 2009 | Full accounts made up to 31 October 2008 (27 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 April 2009 | Director appointed everardus antonius ariens (2 pages) |
22 April 2009 | Appointment terminated director david tillotson (1 page) |
22 April 2009 | Appointment terminated director francis houston (1 page) |
19 February 2009 | Director appointed mr adrianus wilhelmus maria kooyman (1 page) |
28 January 2009 | Full accounts made up to 31 October 2007 (25 pages) |
5 December 2008 | Company name changed greif uk LTD\certificate issued on 05/12/08 (2 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (26 pages) |
27 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 October 2005 (22 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members
|
7 September 2005 | Full accounts made up to 31 October 2004 (23 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 March 2005 | Ad 01/11/02-31/10/03 £ si 4000000@1 (2 pages) |
16 March 2005 | Nc inc already adjusted 30/10/03 (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
9 March 2005 | New director appointed (2 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (22 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (22 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members
|
22 January 2003 | Company name changed van leer (uk) LIMITED\certificate issued on 22/01/03 (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Resolutions
|
2 September 2002 | Full accounts made up to 31 October 2001 (18 pages) |
10 August 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/06/02; full list of members
|
12 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 September 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
29 August 2001 | Return made up to 30/06/01; full list of members
|
5 July 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
14 May 2001 | Particulars of mortgage/charge (9 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
17 April 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Resolutions
|
6 April 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members
|
15 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Return made up to 30/06/99; no change of members
|
30 June 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members
|
12 May 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 October 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members
|
19 December 1995 | Registered office changed on 19/12/95 from: 35 newhall street birmingham B3 3DX (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
28 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
9 April 1995 | New secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
26 September 1969 | Company name changed\certificate issued on 26/09/69 (3 pages) |
24 December 1927 | Certificate of incorporation (1 page) |