AMPAC EUROPE LIMITED
DONCASTER AMPAC (UK) PTE LTD. RIDWORD LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 03653088
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address W H PRIOR, RAILWAY COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AMPAC EUROPE LIMITED are www.ampaceurope.co.uk, and www.ampac-europe.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and twelve months. Ampac Europe Limited is a Private Limited Company. The company registration number is 03653088. Ampac Europe Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Ampac Europe Limited is W H Prior Railway Court Doncaster South Yorkshire Dn4 5fb. The company`s financial liabilities are £511.76k. It is £-518.74k against last year. The cash in hand is £152.2k. It is £110.13k against last year. And the total assets are £773.86k, which is £-356.06k against last year. PELLICCIONE, Alfonso is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary MOORE, Peter Frederick has been resigned. Secretary SPYKER, Rachelle Esther has been resigned. Director DUNLEAVEY, Brent Alexander has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director REDFEARN, Jonathan Mark has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


ampac europe Key Finiance

LIABILITIES £511.76k
-51%
CASH £152.2k
+261%
TOTAL ASSETS £773.86k
-32%
All Financial Figures

Current Directors

Director
PELLICCIONE, Alfonso
Appointed Date: 09 November 1998
71 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 09 November 1998
Appointed Date: 21 October 1998

Secretary
MOORE, Peter Frederick
Resigned: 06 December 2004
Appointed Date: 09 November 1998

Secretary
SPYKER, Rachelle Esther
Resigned: 29 June 2015
Appointed Date: 06 December 2004

Director
DUNLEAVEY, Brent Alexander
Resigned: 11 June 2002
Appointed Date: 01 September 2000
62 years old

Nominee Director
LAI, Poh Lim
Resigned: 09 November 1998
Appointed Date: 21 October 1998
68 years old

Director
REDFEARN, Jonathan Mark
Resigned: 11 June 2002
Appointed Date: 01 September 2000
64 years old

Persons With Significant Control

Mr Alfonso Pelliccione
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AMPAC EUROPE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

16 Sep 2015
Termination of appointment of Rachelle Esther Spyker as a secretary on 29 June 2015
...
... and 53 more events
09 Feb 1999
New secretary appointed
09 Feb 1999
Director resigned
09 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1998
Company name changed ridword LIMITED\certificate issued on 01/12/98
21 Oct 1998
Incorporation

AMPAC EUROPE LIMITED Charges

4 January 2012
Debenture
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…