FOUNDATION PACKAGING LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 4SE

Company number 03691987
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address UNIT 8 SHAW LANE INDUSTRIAL ESTATE, OGDEN ROAD, DONCASTER, SOUTH YORKSHIRE, DN2 4SE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 300 . The most likely internet sites of FOUNDATION PACKAGING LIMITED are www.foundationpackaging.co.uk, and www.foundation-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Foundation Packaging Limited is a Private Limited Company. The company registration number is 03691987. Foundation Packaging Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Foundation Packaging Limited is Unit 8 Shaw Lane Industrial Estate Ogden Road Doncaster South Yorkshire Dn2 4se. . DUNKERLEY, Anthony Roy is a Secretary of the company. DAWSON, Helen Pauline is a Director of the company. DUNKERLEY, Anthony Scott is a Director of the company. DUNKERLEY, Anthony Roy is a Director of the company. Secretary HEATH, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNKERLEY, Andrew Stewart has been resigned. Director FAIRCLOUGH, Mark Peter has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
DUNKERLEY, Anthony Roy
Appointed Date: 21 January 1999

Director
DAWSON, Helen Pauline
Appointed Date: 01 January 2010
40 years old

Director
DUNKERLEY, Anthony Scott
Appointed Date: 01 February 2002
52 years old

Director
DUNKERLEY, Anthony Roy
Appointed Date: 05 January 1999
77 years old

Resigned Directors

Secretary
HEATH, David William
Resigned: 21 January 1999
Appointed Date: 05 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Director
DUNKERLEY, Andrew Stewart
Resigned: 23 August 2011
Appointed Date: 01 January 2010
48 years old

Director
FAIRCLOUGH, Mark Peter
Resigned: 01 September 2007
Appointed Date: 21 January 1999
63 years old

Persons With Significant Control

Mr Anthony Scott Dunkerley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Roy Dunkerley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUNDATION PACKAGING LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300

06 Jul 2015
Statement of capital following an allotment of shares on 15 June 2015
  • GBP 300

01 Jul 2015
Change of share class name or designation
...
... and 51 more events
27 Jan 1999
Secretary resigned
27 Jan 1999
Ad 21/01/99--------- £ si 33@1=33 £ ic 33/66
27 Jan 1999
Ad 05/01/99--------- £ si 31@1=31 £ ic 2/33
06 Jan 1999
Secretary resigned
05 Jan 1999
Incorporation

FOUNDATION PACKAGING LIMITED Charges

8 August 2014
Charge code 0369 1987 0003
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 shaw lane industrial estate ogden road doncaster…
11 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 1 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and industrial unit at grange lane doncaster,. By way…
20 October 2005
Debenture
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…