VERSAPAK INTERNATIONAL LIMITED
ERITH G W REEVES LIMITED COVEPATH LIMITED

Hellopages » Greater London » Bexley » DA18 4AL

Company number 03566179
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address THE VERSAPAK CENTRE, 4 VERIDION WAY, ERITH, KENT, DA18 4AL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a small company 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 INTERNATIONAL LIMITED are www.versapakinternational.co.uk, and www.versapak-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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 International Limited is a Private Limited Company. The company registration number is 03566179. Versapak International Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Versapak International 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. IOANES, Alin Romulus is a Director of the company. Secretary ANDERSON, Ian Denny has been resigned. Secretary BUCHANAN, Angus has been resigned. Secretary BUTCHER, Suzanne has been resigned. Secretary MORAN, Michael Joseph has been resigned. Secretary RALPH, Michael John has been resigned. Secretary SZOSTAK, Kelly has been resigned. Secretary WAKE, Karen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Michael Denny has been resigned. Director BUCHANAN, Angus has been resigned. Director BUTCHER, Suzanne has been resigned. Director EDWARDS, Leon Daniel has been resigned. Director HATTON, Jeffrey has been resigned. Director HERD, Richard Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORAN, Michael Joseph has been resigned. Director RALPH, Michael John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ANDERSON, Anne Florence
Appointed Date: 12 October 2007

Secretary
CARROLL, Nichola Karen
Appointed Date: 20 January 2015

Director
ANDERSON, Anne Florence
Appointed Date: 26 October 2012
79 years old

Director
ANDERSON, Ian Denny
Appointed Date: 30 September 1998
78 years old

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

Resigned Directors

Secretary
ANDERSON, Ian Denny
Resigned: 11 September 2003
Appointed Date: 30 September 1998

Secretary
BUCHANAN, Angus
Resigned: 31 October 2005
Appointed Date: 01 February 2005

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

Secretary
MORAN, Michael Joseph
Resigned: 01 February 2005
Appointed Date: 11 September 2003

Secretary
RALPH, Michael John
Resigned: 12 October 2007
Appointed Date: 31 October 2005

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
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 1998
Appointed Date: 18 May 1998

Director
ANDERSON, Michael Denny
Resigned: 29 June 2005
Appointed Date: 01 September 2002
80 years old

Director
BUCHANAN, Angus
Resigned: 31 October 2005
Appointed Date: 01 March 2004
65 years old

Director
BUTCHER, Suzanne
Resigned: 14 May 2014
Appointed Date: 01 September 2013
48 years old

Director
EDWARDS, Leon Daniel
Resigned: 05 January 2015
Appointed Date: 10 May 2012
51 years old

Director
HATTON, Jeffrey
Resigned: 10 January 2003
Appointed Date: 30 September 1998
65 years old

Director
HERD, Richard Graham
Resigned: 06 January 2003
Appointed Date: 30 September 1998
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 1998
Appointed Date: 18 May 1998

Director
MORAN, Michael Joseph
Resigned: 01 February 2005
Appointed Date: 11 September 2003
75 years old

Director
RALPH, Michael John
Resigned: 28 August 2009
Appointed Date: 14 October 2004
51 years old

VERSAPAK INTERNATIONAL LIMITED Events

27 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

03 Jun 2016
Accounts for a small company made up to 31 August 2015
04 Sep 2015
Appointment of Mr Alin Romulus Ioanes as a director on 1 September 2015
11 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

08 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 83 more events
21 Oct 1998
New director appointed
21 Oct 1998
Secretary resigned
21 Oct 1998
Director resigned
21 Oct 1998
Registered office changed on 21/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 1998
Incorporation

VERSAPAK INTERNATIONAL LIMITED Charges

27 April 2011
An omnibus guarantee and set-off agreement
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Debenture
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 2003
Debenture
Delivered: 19 July 2003
Status: Satisfied on 24 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Fixed charge on purchased debts which fail to vest
Delivered: 13 September 2002
Status: Satisfied on 24 September 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…