KOOLPAK LIMITED
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 02808528
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 3 ; Director's details changed for Mr Martyn Bright on 25 January 2016. The most likely internet sites of KOOLPAK LIMITED are www.koolpak.co.uk, and www.koolpak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Koolpak Limited is a Private Limited Company. The company registration number is 02808528. Koolpak Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Koolpak Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . ADNAMS, Kenneth James is a Secretary of the company. BRIGHT, Martyn Andrew is a Director of the company. MCKENNA, Hugh Michael is a Director of the company. Secretary BRIGHT, Martyn Andrew has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary THOMAS, Rachel Ivy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director THOMAS, Melvyn John has been resigned. Director THOMAS, Nigel Glenn has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
ADNAMS, Kenneth James
Appointed Date: 25 January 2016

Director
BRIGHT, Martyn Andrew
Appointed Date: 13 December 2005
69 years old

Director
MCKENNA, Hugh Michael
Appointed Date: 17 June 2005
71 years old

Resigned Directors

Secretary
BRIGHT, Martyn Andrew
Resigned: 25 January 2016
Appointed Date: 17 June 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 June 1993
Appointed Date: 13 April 1993

Secretary
THOMAS, Rachel Ivy
Resigned: 17 June 2005
Appointed Date: 25 June 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 June 1993
Appointed Date: 13 April 1993
71 years old

Director
THOMAS, Melvyn John
Resigned: 11 March 2003
Appointed Date: 25 June 1993
84 years old

Director
THOMAS, Nigel Glenn
Resigned: 17 June 2005
Appointed Date: 12 November 2001
58 years old

KOOLPAK LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 March 2016
21 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3

09 Feb 2016
Director's details changed for Mr Martyn Bright on 25 January 2016
05 Feb 2016
Termination of appointment of Martyn Andrew Bright as a secretary on 25 January 2016
04 Feb 2016
Appointment of Mr Kenneth James Adnams as a secretary on 25 January 2016
...
... and 66 more events
06 Jul 1993
Company name changed taylorbay LIMITED\certificate issued on 07/07/93

06 Jul 1993
Registered office changed on 06/07/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

06 Jul 1993
Director resigned;new director appointed
06 Jul 1993
Secretary resigned;new secretary appointed

13 Apr 1993
Incorporation

KOOLPAK LIMITED Charges

7 December 2011
Debenture
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…