IMS LABELS AND PACKAGING SOLUTIONS LIMITED
KIRK ELLA HOWPER 222 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 7XL

Company number 03418674
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address WIRA HOUSE, 47 GRUNDALE, KIRK ELLA, EAST YORKSHIRE, HU10 7XL
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of IMS LABELS AND PACKAGING SOLUTIONS LIMITED are www.imslabelsandpackagingsolutions.co.uk, and www.ims-labels-and-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.2 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ims Labels and Packaging Solutions Limited is a Private Limited Company. The company registration number is 03418674. Ims Labels and Packaging Solutions Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Ims Labels and Packaging Solutions Limited is Wira House 47 Grundale Kirk Ella East Yorkshire Hu10 7xl. . BURKE, Steven Michael is a Director of the company. LITTLEWOOD, David Andrew is a Director of the company. Secretary NOONE, Thomas Gerard has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director NOONE, Thomas Gerard has been resigned. Director SMITH, George Edward has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
BURKE, Steven Michael
Appointed Date: 24 November 1997
68 years old

Director
LITTLEWOOD, David Andrew
Appointed Date: 24 November 1997
62 years old

Resigned Directors

Secretary
NOONE, Thomas Gerard
Resigned: 11 April 2008
Appointed Date: 24 November 1997

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1997
Appointed Date: 13 August 1997

Director
NOONE, Thomas Gerard
Resigned: 11 April 2008
Appointed Date: 24 November 1997
57 years old

Director
SMITH, George Edward
Resigned: 11 December 2002
Appointed Date: 24 November 1997
67 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 24 November 1997
Appointed Date: 13 August 1997

Persons With Significant Control

Mr David Andrew Littlewood
Notified on: 13 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMS LABELS AND PACKAGING SOLUTIONS LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
19 Mar 1998
New director appointed
04 Mar 1998
Registered office changed on 04/03/98 from: oxford house cliftonville northampton NN1 5PN
22 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Sep 1997
Company name changed howper 222 LIMITED\certificate issued on 15/09/97
13 Aug 1997
Incorporation