CHARAPAK LIMITED
ALFRETON BRICECO (54) LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 7EZ

Company number 03213259
Status In Administration
Incorporation Date 18 June 1996
Company Type Private Limited Company
Address SALCOMBE ROAD, MEADOW LANE INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7EZ
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of CHARAPAK LIMITED are www.charapak.co.uk, and www.charapak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Kirkby in Ashfield Rail Station is 5.2 miles; to Langley Mill Rail Station is 6 miles; to Duffield Rail Station is 9 miles; to Chesterfield Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charapak Limited is a Private Limited Company. The company registration number is 03213259. Charapak Limited has been working since 18 June 1996. The present status of the company is In Administration. The registered address of Charapak Limited is Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire De55 7ez. . SQUIBB, Peter Ward is a Secretary of the company. SMITH, Richard is a Director of the company. SQUIBB, Peter Ward is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Secretary SHAW, Kenneth Arthur has been resigned. Director ALLEN, Graham John has been resigned. Director BUNNELL, John has been resigned. Director CHARITY, David John has been resigned. Director DAVIES, Bethan Mary has been resigned. Director MACDONALD, Michael has been resigned. Director SHAW, Kenneth Arthur has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
SQUIBB, Peter Ward
Appointed Date: 01 March 2001

Director
SMITH, Richard
Appointed Date: 23 October 2007
54 years old

Director
SQUIBB, Peter Ward
Appointed Date: 23 October 2007
74 years old

Resigned Directors

Secretary
BARRY, Janette Elizabeth
Resigned: 26 March 1997
Appointed Date: 18 June 1996

Secretary
SHAW, Kenneth Arthur
Resigned: 28 February 2001
Appointed Date: 26 March 1997

Director
ALLEN, Graham John
Resigned: 18 January 2008
Appointed Date: 30 December 1997
76 years old

Director
BUNNELL, John
Resigned: 30 November 2007
Appointed Date: 14 June 2000
78 years old

Director
CHARITY, David John
Resigned: 18 January 2008
Appointed Date: 26 March 1997
75 years old

Director
DAVIES, Bethan Mary
Resigned: 21 March 1997
Appointed Date: 18 June 1996
57 years old

Director
MACDONALD, Michael
Resigned: 26 March 1997
Appointed Date: 21 March 1997
78 years old

Director
SHAW, Kenneth Arthur
Resigned: 28 February 2001
Appointed Date: 30 December 1997
73 years old

CHARAPAK LIMITED Events

16 May 2017
Notice of deemed approval of proposals
13 Apr 2017
Statement of affairs with form 2.14B
13 Apr 2017
Statement of administrator's proposal
13 Mar 2017
Appointment of an administrator
14 Feb 2017
Registration of charge 032132590004, created on 7 February 2017
...
... and 69 more events
04 May 1997
New secretary appointed
04 May 1997
New director appointed
04 May 1997
Secretary resigned
04 May 1997
Registered office changed on 04/05/97 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
18 Jun 1996
Incorporation

CHARAPAK LIMITED Charges

7 February 2017
Charge code 0321 3259 0004
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
12 July 2016
Charge code 0321 3259 0003
Delivered: 14 July 2016
Status: Satisfied on 19 September 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
7 June 2011
Chattel mortgage
Delivered: 20 June 2011
Status: Satisfied on 19 September 2016
Persons entitled: Lombard North Central PLC
Description: Rabolini imperia platen X2, s/no: 8302/691. 8601/925.…
24 January 2008
Fixed and floating charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…