AQUAPAK POLYMERS LTD
BIRMINGHAM AQUAPAK LIMITED

Hellopages » West Midlands » Birmingham » B30 3HX
Company number 05343342
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 66 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE KINGS NORTON, BIRMINGHAM, B30 3HX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Mr Alan Lusty on 19 April 2017; Confirmation statement made on 20 January 2017 with updates; Appointment of Mr Julian Michael Stuart Attfield as a director on 1 July 2016. The most likely internet sites of AQUAPAK POLYMERS LTD are www.aquapakpolymers.co.uk, and www.aquapak-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Aquapak Polymers Ltd is a Private Limited Company. The company registration number is 05343342. Aquapak Polymers Ltd has been working since 26 January 2005. The present status of the company is Active. The registered address of Aquapak Polymers Ltd is 66 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3hx. . ATTFIELD, Julian is a Secretary of the company. ATTFIELD, Julian is a Director of the company. EVERARD, Michael Anthony is a Director of the company. LUSTY, Alan is a Director of the company. Secretary LIGHT, Paul Adrain has been resigned. Secretary WHITSON, Gorrie has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BRADBURY, Simon Christian has been resigned. Director LIGHT, Paul Adrian has been resigned. Director RITSON, Michael has been resigned. Director STEWART, Ian David has been resigned. Director TAYLOR, Paul has been resigned. Director TAYLOR, Paul has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
ATTFIELD, Julian
Appointed Date: 24 September 2012

Director
ATTFIELD, Julian
Appointed Date: 01 July 2016
63 years old

Director
EVERARD, Michael Anthony
Appointed Date: 24 September 2012
60 years old

Director
LUSTY, Alan
Appointed Date: 01 October 2010
67 years old

Resigned Directors

Secretary
LIGHT, Paul Adrain
Resigned: 12 September 2012
Appointed Date: 02 October 2009

Secretary
WHITSON, Gorrie
Resigned: 20 March 2009
Appointed Date: 01 April 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 31 March 2005
Appointed Date: 26 January 2005

Director
BRADBURY, Simon Christian
Resigned: 02 October 2009
Appointed Date: 27 October 2006
60 years old

Director
LIGHT, Paul Adrian
Resigned: 12 September 2012
Appointed Date: 07 April 2010
64 years old

Director
RITSON, Michael
Resigned: 12 September 2012
Appointed Date: 07 April 2010
84 years old

Director
STEWART, Ian David
Resigned: 12 September 2012
Appointed Date: 07 April 2010
71 years old

Director
TAYLOR, Paul
Resigned: 15 March 2014
Appointed Date: 30 September 2012
56 years old

Director
TAYLOR, Paul
Resigned: 12 September 2012
Appointed Date: 26 January 2005
61 years old

Persons With Significant Control

Adi Electrical Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AQUAPAK POLYMERS LTD Events

19 Apr 2017
Director's details changed for Mr Alan Lusty on 19 April 2017
02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
25 Aug 2016
Appointment of Mr Julian Michael Stuart Attfield as a director on 1 July 2016
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Registration of charge 053433420002, created on 23 February 2016
...
... and 52 more events
06 Jun 2006
Return made up to 26/01/06; full list of members
27 May 2005
Secretary resigned
13 Apr 2005
New secretary appointed
11 Apr 2005
Registered office changed on 11/04/05 from: 193 milton road weston super mare north somerset BS22 8EF
26 Jan 2005
Incorporation

AQUAPAK POLYMERS LTD Charges

23 February 2016
Charge code 0534 3342 0002
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2012
Debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Adi Electrical Limited
Description: Fixed and floating charge over all property and assets…