QC PACKAGING FILMS LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3GH

Company number 04431892
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, HEAGE ROAD INDUSTRIAL ESTATE, RIPLEY, DERBYSHIRE, DE5 3GH
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of David Simpson as a director on 1 February 2017; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 . The most likely internet sites of QC PACKAGING FILMS LIMITED are www.qcpackagingfilms.co.uk, and www.qc-packaging-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Qc Packaging Films Limited is a Private Limited Company. The company registration number is 04431892. Qc Packaging Films Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Qc Packaging Films Limited is Technology House Heage Road Industrial Estate Ripley Derbyshire De5 3gh. . SINGH, Bridget Jayne is a Secretary of the company. BREWSTER, Angela Carolyn is a Director of the company. GARSIDE, Peter is a Director of the company. SINGH, Bridget Jayne is a Director of the company. SINGH, Darren Kevin is a Director of the company. WIGHTMAN, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SIMPSON, David has been resigned. Director SINGH, Sheila has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
SINGH, Bridget Jayne
Appointed Date: 03 May 2002

Director
BREWSTER, Angela Carolyn
Appointed Date: 01 February 2016
52 years old

Director
GARSIDE, Peter
Appointed Date: 01 February 2016
73 years old

Director
SINGH, Bridget Jayne
Appointed Date: 03 May 2002
53 years old

Director
SINGH, Darren Kevin
Appointed Date: 03 May 2002
58 years old

Director
WIGHTMAN, Paul
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
SIMPSON, David
Resigned: 01 February 2017
Appointed Date: 01 February 2016
54 years old

Director
SINGH, Sheila
Resigned: 01 February 2016
Appointed Date: 12 June 2002
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

QC PACKAGING FILMS LIMITED Events

24 Feb 2017
Full accounts made up to 31 May 2016
06 Feb 2017
Termination of appointment of David Simpson as a director on 1 February 2017
28 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

24 Feb 2016
Statement of capital following an allotment of shares on 1 May 2003
  • GBP 1

23 Feb 2016
Statement of capital following an allotment of shares on 1 May 2003
  • GBP 1,000

...
... and 39 more events
17 May 2002
New director appointed
17 May 2002
New secretary appointed;new director appointed
13 May 2002
Secretary resigned
13 May 2002
Director resigned
03 May 2002
Incorporation