STOREPAK LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1JG

Company number 07633171
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address 8 BUTTERLY AVENUE, QUESTOR, DARTFORD, KENT, DA1 1JG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,099.9 ; Register inspection address has been changed to 6-8 Revenge Road Chatham Kent ME5 8UD. The most likely internet sites of STOREPAK LIMITED are www.storepak.co.uk, and www.storepak.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Storepak Limited is a Private Limited Company. The company registration number is 07633171. Storepak Limited has been working since 13 May 2011. The present status of the company is Active. The registered address of Storepak Limited is 8 Butterly Avenue Questor Dartford Kent Da1 1jg. . THOMAS, Sandra is a Secretary of the company. BRIGSTOCK, Andrew Victor is a Director of the company. CANTY, Martin John is a Director of the company. Secretary MILNE, Arno has been resigned. Director ALLWOOD, Kevin Nicholas has been resigned. Director COVERDALE, Timothy Alfred has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THOMAS, Sandra
Appointed Date: 03 October 2012

Director
BRIGSTOCK, Andrew Victor
Appointed Date: 29 September 2011
67 years old

Director
CANTY, Martin John
Appointed Date: 29 September 2011
66 years old

Resigned Directors

Secretary
MILNE, Arno
Resigned: 03 October 2012
Appointed Date: 29 September 2011

Director
ALLWOOD, Kevin Nicholas
Resigned: 30 May 2014
Appointed Date: 01 October 2012
76 years old

Director
COVERDALE, Timothy Alfred
Resigned: 30 June 2013
Appointed Date: 13 May 2011
61 years old

STOREPAK LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,099.9

19 May 2016
Register inspection address has been changed to 6-8 Revenge Road Chatham Kent ME5 8UD
06 May 2016
Registration of charge 076331710002, created on 5 May 2016
06 May 2016
Registration of charge 076331710003, created on 5 May 2016
...
... and 18 more events
19 Dec 2011
Director's details changed for Mr Timothy Alfred Coverdale on 16 December 2011
25 Oct 2011
Appointment of Arno Milne as a secretary
24 Oct 2011
Appointment of Martin John Canty as a director
24 Oct 2011
Appointment of Andrew Victor Brigstock as a director
13 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

STOREPAK LIMITED Charges

5 May 2016
Charge code 0763 3171 0003
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
5 May 2016
Charge code 0763 3171 0002
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
14 February 2012
Mortgage debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…