GML PACKAGING LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD15 0BG

Company number 04122033
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address NORTH HOUSE 1 WILSDEN HILL, WILSDEN, BRADFORD, WEST YORKSHIRE, BD15 0BG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Ms Gillian Smith on 11 December 2015. The most likely internet sites of GML PACKAGING LIMITED are www.gmlpackaging.co.uk, and www.gml-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Crossflatts Rail Station is 2.5 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Burley-in-Wharfedale Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gml Packaging Limited is a Private Limited Company. The company registration number is 04122033. Gml Packaging Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Gml Packaging Limited is North House 1 Wilsden Hill Wilsden Bradford West Yorkshire Bd15 0bg. . SMITH, Gillian is a Secretary of the company. HOLMES, David Ian is a Director of the company. Secretary HOLMES, David Ian has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director COUPE, John Richard has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SMITH, Gillian
Appointed Date: 02 June 2003

Director
HOLMES, David Ian
Appointed Date: 11 December 2000
74 years old

Resigned Directors

Secretary
HOLMES, David Ian
Resigned: 01 June 2003
Appointed Date: 11 December 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
COUPE, John Richard
Resigned: 01 June 2003
Appointed Date: 11 December 2000
75 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Mr David Ian Holmes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GML PACKAGING LIMITED Events

14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Secretary's details changed for Ms Gillian Smith on 11 December 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

11 Dec 2015
Director's details changed for Mr David Ian Holmes on 11 December 2015
...
... and 41 more events
19 Dec 2000
Registered office changed on 19/12/00 from: 152-160 city road london EC1V 2NX
19 Dec 2000
New director appointed
19 Dec 2000
Accounting reference date extended from 31/12/01 to 31/01/02
19 Dec 2000
New secretary appointed;new director appointed
11 Dec 2000
Incorporation