ARVENSIS PACKAGING FILMS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4BZ

Company number 05898744
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address UNIT 3 AIREDALE PARK, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Nicholas Hugh Bairstow as a director on 15 February 2017. The most likely internet sites of ARVENSIS PACKAGING FILMS LIMITED are www.arvensispackagingfilms.co.uk, and www.arvensis-packaging-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Bingley Rail Station is 3.1 miles; to Burley-in-Wharfedale Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 8 miles; to Bradford Interchange Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arvensis Packaging Films Limited is a Private Limited Company. The company registration number is 05898744. Arvensis Packaging Films Limited has been working since 07 August 2006. The present status of the company is Active. The registered address of Arvensis Packaging Films Limited is Unit 3 Airedale Park Royd Ings Avenue Keighley West Yorkshire Bd21 4bz. . BAIRSTOW, Michelle Annette is a Secretary of the company. BAIRSTOW, Andrew Robert is a Director of the company. BAIRSTOW, Michelle Annette is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAIRSTOW, Nicholas Hugh has been resigned. Director DOLLARD, Gary has been resigned. Director DOWE, Stephen William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAIRSTOW, Michelle Annette
Appointed Date: 07 August 2006

Director
BAIRSTOW, Andrew Robert
Appointed Date: 07 August 2006
60 years old

Director
BAIRSTOW, Michelle Annette
Appointed Date: 07 August 2006
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Director
BAIRSTOW, Nicholas Hugh
Resigned: 15 February 2017
Appointed Date: 01 May 2007
65 years old

Director
DOLLARD, Gary
Resigned: 27 July 2011
Appointed Date: 01 May 2007
54 years old

Director
DOWE, Stephen William
Resigned: 15 February 2017
Appointed Date: 01 November 2010
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Persons With Significant Control

Mr Robert Robert Andrew Bairstow
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mrs Michelle Annette Bairstow
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Pff Packaging Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ARVENSIS PACKAGING FILMS LIMITED Events

08 May 2017
Accounts for a small company made up to 31 July 2016
16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Feb 2017
Termination of appointment of Nicholas Hugh Bairstow as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Stephen William Dowe as a director on 15 February 2017
05 May 2016
Full accounts made up to 31 July 2015
...
... and 34 more events
27 Sep 2006
New director appointed
27 Sep 2006
New secretary appointed;new director appointed
27 Sep 2006
Director resigned
27 Sep 2006
Secretary resigned
07 Aug 2006
Incorporation

ARVENSIS PACKAGING FILMS LIMITED Charges

21 February 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2007
Debenture
Delivered: 2 June 2007
Status: Satisfied on 3 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…