Company number 00918517
Status Active
Incorporation Date 17 October 1967
Company Type Private Limited Company
Address FARRINGTON ROAD, ROSSENDALE ROAD INDUSTRIAL EST, BURNLEY, LANCS, BB11 5SW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of BEMIS LIMITED are www.bemis.co.uk, and www.bemis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Burnley Manchester Road Rail Station is 1.3 miles; to Burnley Central Rail Station is 1.7 miles; to Church & Oswaldtwistle Rail Station is 5 miles; to Clitheroe Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bemis Limited is a Private Limited Company.
The company registration number is 00918517. Bemis Limited has been working since 17 October 1967.
The present status of the company is Active. The registered address of Bemis Limited is Farrington Road Rossendale Road Industrial Est Burnley Lancs Bb11 5sw. . ODDIE, Lee William is a Secretary of the company. GIERTZ, Norm is a Director of the company. ODDIE, Lee William is a Director of the company. Secretary JONES, Stephen Howard has been resigned. Secretary LANE, Stephen has been resigned. Secretary WALTERS, Graham Alan has been resigned. Director BEMIS, Peter Francis has been resigned. Director BEMIS, Richard Albert has been resigned. Director HARRISON, David James has been resigned. Director LUKASZEWICZ, Peter has been resigned. Director UBAGHS, Philippe has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
UBAGHS, Philippe
Resigned: 23 March 2007
Appointed Date: 23 July 1998
70 years old
BEMIS LIMITED Events
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Auditor's resignation
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
11 Aug 1986
Particulars of mortgage/charge
24 May 1986
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
06 Apr 1983
Memorandum of association
17 Oct 1967
Certificate of incorporation
26 November 1992
Memorandum of deposit
Delivered: 14 December 1992
Status: Satisfied
on 2 February 2011
Persons entitled: Bank Leumi (U.K.) PLC
Description: All rights moneys and property howsoever accruing in…
24 July 1986
Legal mortgage
Delivered: 11 August 1986
Status: Satisfied
on 21 October 1994
Persons entitled: Bank Leumi (UK)
Description: 3.39 acres of land at rossendale road industrial estate…
15 May 1986
Debenture
Delivered: 22 May 1986
Status: Satisfied
on 21 October 1994
Persons entitled: Bank Leumi (UK)
Description: Including trade fixtures. Fixed and floating charges over…
10 March 1983
Single debenture
Delivered: 10 March 1983
Status: Satisfied
on 21 October 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…