NOTTINGHAM PACKAGING SUPPLIES LTD
ILKESTON MULTISPACE LIMITED

Hellopages » Derbyshire » Erewash » DE7 4BG

Company number 03764114
Status Liquidation
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address SAINT BARTS HOUSE, CROMPTON ROAD, ILKESTON, DERBYSHIRE, DE7 4BG
Home Country United Kingdom
Nature of Business 7482 - Packaging activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Return made up to 04/05/03; full list of members; Total exemption full accounts made up to 30 June 2002. The most likely internet sites of NOTTINGHAM PACKAGING SUPPLIES LTD are www.nottinghampackagingsupplies.co.uk, and www.nottingham-packaging-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Nottingham Packaging Supplies Ltd is a Private Limited Company. The company registration number is 03764114. Nottingham Packaging Supplies Ltd has been working since 04 May 1999. The present status of the company is Liquidation. The registered address of Nottingham Packaging Supplies Ltd is Saint Barts House Crompton Road Ilkeston Derbyshire De7 4bg. . GENT, Rosemary Anne is a Secretary of the company. ATKINSON, Stuart Leslie is a Director of the company. GENT, Rosemary Anne is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director REDFERN, David William has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
GENT, Rosemary Anne
Appointed Date: 03 June 1999

Director
ATKINSON, Stuart Leslie
Appointed Date: 15 August 1999
78 years old

Director
GENT, Rosemary Anne
Appointed Date: 15 June 1999
62 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 03 June 1999
Appointed Date: 04 May 1999

Director
REDFERN, David William
Resigned: 15 August 1999
Appointed Date: 03 June 1999
75 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 03 June 1999
Appointed Date: 04 May 1999

NOTTINGHAM PACKAGING SUPPLIES LTD Events

13 Nov 2003
Order of court to wind up
05 Jun 2003
Return made up to 04/05/03; full list of members
02 Jan 2003
Total exemption full accounts made up to 30 June 2002
14 May 2002
Return made up to 04/05/02; full list of members
25 Apr 2002
Total exemption small company accounts made up to 30 June 2001
...
... and 15 more events
11 Jun 1999
Director resigned
11 Jun 1999
Registered office changed on 11/06/99 from: regent house 316 beulah hill london SE19 3HF
10 Jun 1999
Memorandum and Articles of Association
10 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1999
Incorporation

NOTTINGHAM PACKAGING SUPPLIES LTD Charges

15 July 1999
Deposit agreement to secure own liabilities
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…