KAPPA PACKAGING SOUTH EAST LIMITED
COUNTY DURHAM ASSIDOMAN PACKAGING SOUTH EAST LIMITED

Hellopages » County Durham » County Durham » DL14 9PE
Company number 00158669
Status Active
Incorporation Date 10 September 1919
Company Type Private Limited Company
Address DARLINGTON ROAD, WEST AUCKLAND, COUNTY DURHAM, DL14 9PE
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of KAPPA PACKAGING SOUTH EAST LIMITED are www.kappapackagingsoutheast.co.uk, and www.kappa-packaging-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and five months. The distance to to Shildon Rail Station is 3.1 miles; to Newton Aycliffe Rail Station is 5.1 miles; to Heighington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kappa Packaging South East Limited is a Private Limited Company. The company registration number is 00158669. Kappa Packaging South East Limited has been working since 10 September 1919. The present status of the company is Active. The registered address of Kappa Packaging South East Limited is Darlington Road West Auckland County Durham Dl14 9pe. . CLISH, Keith is a Secretary of the company. CLISH, Keith is a Director of the company. MCNEILL, Patrick is a Director of the company. Secretary ALEXANDER, Rowland William has been resigned. Secretary GLITHERO, Nicholas Keith has been resigned. Secretary MCDONALD, Jack Denney has been resigned. Secretary MCDONALD, Jack Denney has been resigned. Director GRIER, Timothy Nicholas has been resigned. Director LISTER, Stephen John Edwin has been resigned. Director MCDONALD, Jack Denney has been resigned. Director MCDONALD, Jack Denney has been resigned. Director ROBSON, Nigel has been resigned. Director ROBSON, Nigel has been resigned. Director SORRELL, Ronald Desmond has been resigned. Director THOMAS, David has been resigned. Director VAN BANNING, Robert Julius Herman Maria has been resigned. Director WIJNGAARD, Hessel has been resigned. Director WILSON, Terence Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLISH, Keith
Appointed Date: 26 June 2006

Director
CLISH, Keith
Appointed Date: 26 June 2006
79 years old

Director
MCNEILL, Patrick
Appointed Date: 26 June 2006
66 years old

Resigned Directors

Secretary
ALEXANDER, Rowland William
Resigned: 31 May 1994
Appointed Date: 01 January 1992

Secretary
GLITHERO, Nicholas Keith
Resigned: 25 June 2006
Appointed Date: 30 June 2001

Secretary
MCDONALD, Jack Denney
Resigned: 30 June 2001
Appointed Date: 22 June 1993

Secretary
MCDONALD, Jack Denney
Resigned: 01 January 1992

Director
GRIER, Timothy Nicholas
Resigned: 01 January 1997
Appointed Date: 01 October 1992
63 years old

Director
LISTER, Stephen John Edwin
Resigned: 30 June 2006
Appointed Date: 30 June 2001
78 years old

Director
MCDONALD, Jack Denney
Resigned: 30 June 2001
Appointed Date: 22 June 1993
81 years old

Director
MCDONALD, Jack Denney
Resigned: 01 October 1992
81 years old

Director
ROBSON, Nigel
Resigned: 01 January 1997
Appointed Date: 01 December 1994
83 years old

Director
ROBSON, Nigel
Resigned: 01 January 1992
83 years old

Director
SORRELL, Ronald Desmond
Resigned: 30 June 2001
Appointed Date: 01 January 1992
82 years old

Director
THOMAS, David
Resigned: 01 January 1997
83 years old

Director
VAN BANNING, Robert Julius Herman Maria
Resigned: 30 November 2006
Appointed Date: 04 August 2004
68 years old

Director
WIJNGAARD, Hessel
Resigned: 04 August 2004
Appointed Date: 30 June 2001
79 years old

Director
WILSON, Terence Edward
Resigned: 17 December 1997
Appointed Date: 01 January 1992
78 years old

KAPPA PACKAGING SOUTH EAST LIMITED Events

04 Apr 2016
Restoration by order of the court
16 Sep 2014
Final Gazette dissolved via compulsory strike-off
03 Jun 2014
First Gazette notice for compulsory strike-off
17 Dec 2012
Restoration by order of the court
11 Jan 2011
Final Gazette dissolved via voluntary strike-off
...
... and 108 more events
23 Jul 1986
Full accounts made up to 31 December 1985

23 Jul 1986
Return made up to 22/07/86; full list of members

07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1986
Director resigned

10 Sep 1919
Incorporation

KAPPA PACKAGING SOUTH EAST LIMITED Charges

26 June 1997
Rent deposit deed
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Lime Grove Developments Limited
Description: £5,850.
26 June 1997
Rent deposit deed
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Lime Grove Developments Limited
Description: £10,400.