VERSAPAK GROUP LIMITED
ERITH MAYLESIE LIMITED O.N.W. LTD.

Hellopages » Greater London » Bexley » DA18 4AL

Company number 05453178
Status Active
Incorporation Date 16 May 2005
Company Type Private Limited Company
Address THE VERSAPAK CENTRE, 4 VERIDION WAY, ERITH, KENT, DA18 4AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 127,938 ; Group of companies' accounts made up to 31 August 2015; Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015. The most likely internet sites of VERSAPAK GROUP LIMITED are www.versapakgroup.co.uk, and www.versapak-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Falconwood Rail Station is 3.7 miles; to Barking Rail Station is 4 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Versapak Group Limited is a Private Limited Company. The company registration number is 05453178. Versapak Group Limited has been working since 16 May 2005. The present status of the company is Active. The registered address of Versapak Group Limited is The Versapak Centre 4 Veridion Way Erith Kent Da18 4al. . ANDERSON, Anne Florence is a Secretary of the company. CARROLL, Nichola Karen is a Secretary of the company. ANDERSON, Anne Florence is a Director of the company. ANDERSON, Ian Denny is a Director of the company. ATKINSON, Caroline Anne is a Director of the company. IOANES, Alin Romulus is a Director of the company. Secretary BUTCHER, Suzanne has been resigned. Secretary SZOSTAK, Kelly has been resigned. Secretary WAKE, Karen has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BUTCHER, Suzanne has been resigned. Director EDWARDS, Leon Daniel has been resigned. Director GILES, Keith Leslie has been resigned. Director RALPH, Michael John has been resigned. Director SIMONS, Gary Peter has been resigned. Director SMALLBONE, Julia has been resigned. Director WALLER, Steve has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANDERSON, Anne Florence
Appointed Date: 20 May 2005

Secretary
CARROLL, Nichola Karen
Appointed Date: 20 January 2015

Director
ANDERSON, Anne Florence
Appointed Date: 15 June 2011
79 years old

Director
ANDERSON, Ian Denny
Appointed Date: 20 May 2005
78 years old

Director
ATKINSON, Caroline Anne
Appointed Date: 06 January 2011
49 years old

Director
IOANES, Alin Romulus
Appointed Date: 01 September 2015
51 years old

Resigned Directors

Secretary
BUTCHER, Suzanne
Resigned: 13 May 2014
Appointed Date: 14 February 2013

Secretary
SZOSTAK, Kelly
Resigned: 14 February 2013
Appointed Date: 08 September 2009

Secretary
WAKE, Karen
Resigned: 07 August 2009
Appointed Date: 17 October 2007

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 May 2005
Appointed Date: 16 May 2005

Director
BUTCHER, Suzanne
Resigned: 13 May 2014
Appointed Date: 01 September 2013
48 years old

Director
EDWARDS, Leon Daniel
Resigned: 05 January 2015
Appointed Date: 26 March 2012
51 years old

Director
GILES, Keith Leslie
Resigned: 14 October 2010
Appointed Date: 01 August 2009
74 years old

Director
RALPH, Michael John
Resigned: 28 August 2009
Appointed Date: 23 May 2007
51 years old

Director
SIMONS, Gary Peter
Resigned: 10 October 2009
Appointed Date: 28 August 2009
59 years old

Director
SMALLBONE, Julia
Resigned: 06 November 2012
Appointed Date: 14 April 2010
53 years old

Director
WALLER, Steve
Resigned: 30 January 2012
Appointed Date: 01 August 2009
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 May 2005
Appointed Date: 16 May 2005

VERSAPAK GROUP LIMITED Events

20 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 127,938

03 Jun 2016
Group of companies' accounts made up to 31 August 2015
30 Oct 2015
Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015
11 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 127,938

08 Jun 2015
Group of companies' accounts made up to 31 August 2014
...
... and 57 more events
16 Jun 2005
New director appointed
16 Jun 2005
Director resigned
16 Jun 2005
Secretary resigned
14 Jun 2005
Company name changed O.N.W. LTD.\certificate issued on 14/06/05
16 May 2005
Incorporation