MARPAK EXTRUSIONS LIMITED
SHIPLEY LY'ANNE MACHINERY LIMITED WENADAY LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3DZ

Company number 03905265
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 1 PARKVIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD18 3DZ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of MARPAK EXTRUSIONS LIMITED are www.marpakextrusions.co.uk, and www.marpak-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bradford Forster Square Rail Station is 2.7 miles; to Bradford Interchange Rail Station is 3.1 miles; to Crossflatts Rail Station is 3.1 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marpak Extrusions Limited is a Private Limited Company. The company registration number is 03905265. Marpak Extrusions Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Marpak Extrusions Limited is 1 Parkview Court St Pauls Road Shipley West Yorkshire England Bd18 3dz. . GIBSON, James Gary is a Director of the company. GIBSON, Richard Gary is a Director of the company. WHITE, Matthew James is a Director of the company. WINTERBOTTOM, Peter is a Director of the company. Secretary GIBSON, Catherine Lynn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBSON, Fiona Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
GIBSON, James Gary
Appointed Date: 02 May 2000
49 years old

Director
GIBSON, Richard Gary
Appointed Date: 02 May 2000
76 years old

Director
WHITE, Matthew James
Appointed Date: 01 August 2014
43 years old

Director
WINTERBOTTOM, Peter
Appointed Date: 01 August 2014
60 years old

Resigned Directors

Secretary
GIBSON, Catherine Lynn
Resigned: 31 October 2013
Appointed Date: 02 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 May 2000
Appointed Date: 12 January 2000

Director
GIBSON, Fiona Jane
Resigned: 31 December 2012
Appointed Date: 02 May 2000
46 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 May 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mrs Catherine Lynn Gibson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gary Gibson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARPAK EXTRUSIONS LIMITED Events

24 Oct 2016
Auditor's resignation
06 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
27 Sep 2015
Registered office address changed from 1 Parkview Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 27 September 2015
27 Sep 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
06 Jun 2000
New director appointed
06 Jun 2000
Director resigned
06 Jun 2000
Secretary resigned
11 May 2000
Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ
12 Jan 2000
Incorporation

MARPAK EXTRUSIONS LIMITED Charges

22 September 2010
Debenture
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…