MENSHEN PACKAGING UK LIMITED
CARDIFF MENSHEN UK LIMITED

Hellopages » Cardiff » Cardiff » CF24 5HB

Company number 02783436
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address UNIT 92, PORTMANMOOR ROAD INDUSTRIAL ESTATE, CARDIFF, WALES, CF24 5HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Unit 3 2nd Floor Raleigh Walk Brigantine Place Cardiff CF10 4LN to Unit 92 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 2 November 2016; Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD. The most likely internet sites of MENSHEN PACKAGING UK LIMITED are www.menshenpackaginguk.co.uk, and www.menshen-packaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Cardiff Central Rail Station is 1.3 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menshen Packaging Uk Limited is a Private Limited Company. The company registration number is 02783436. Menshen Packaging Uk Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Menshen Packaging Uk Limited is Unit 92 Portmanmoor Road Industrial Estate Cardiff Wales Cf24 5hb. . DEEKS, Nicholas is a Secretary of the company. KOBUSCH, Wolfram is a Director of the company. MENSHEN, Knut is a Director of the company. Secretary MENSHEN, Knut has been resigned. Secretary SCHAFERS, Reinhard has been resigned. Secretary TOELLE, Heinz has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director HUEMMLER, Christoph has been resigned. Director KLUTH, Manfred has been resigned. Director TOLLE, Dorle has been resigned. Director TOLLE, Heinz has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEEKS, Nicholas
Appointed Date: 02 October 2007

Director
KOBUSCH, Wolfram
Appointed Date: 11 September 2008
64 years old

Director
MENSHEN, Knut
Appointed Date: 20 March 1996
65 years old

Resigned Directors

Secretary
MENSHEN, Knut
Resigned: 23 July 2003
Appointed Date: 01 March 1999

Secretary
SCHAFERS, Reinhard
Resigned: 01 March 1999
Appointed Date: 22 April 1993

Secretary
TOELLE, Heinz
Resigned: 02 October 2007
Appointed Date: 23 July 2003

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 22 April 1993
Appointed Date: 25 January 1993

Director
HUEMMLER, Christoph
Resigned: 11 September 2008
Appointed Date: 02 October 2007
65 years old

Director
KLUTH, Manfred
Resigned: 22 December 2000
Appointed Date: 22 April 1993
67 years old

Director
TOLLE, Dorle
Resigned: 20 March 1996
Appointed Date: 22 April 1993
63 years old

Director
TOLLE, Heinz
Resigned: 21 December 2012
Appointed Date: 28 April 2008
65 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 22 April 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mrs Dorle Tolle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lutz Menshen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENSHEN PACKAGING UK LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Registered office address changed from Unit 3 2nd Floor Raleigh Walk Brigantine Place Cardiff CF10 4LN to Unit 92 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 2 November 2016
19 May 2016
Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD
04 May 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 95,049

...
... and 86 more events
30 Apr 1993
Registered office changed on 30/04/93 from: 100 fetter lane london EC4A 1BN

30 Apr 1993
Accounting reference date notified as 30/06

30 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Apr 1993
Company name changed bealaw (335) LIMITED\certificate issued on 19/04/93
25 Jan 1993
Incorporation