Company number 02858648
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address MANNERS AVENUE, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8EF
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles, 22220 - Manufacture of plastic packing goods
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
GBP 1
. The most likely internet sites of SKYMARK PERFORMANCE FILMS LIMITED are www.skymarkperformancefilms.co.uk, and www.skymark-performance-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Skymark Performance Films Limited is a Private Limited Company.
The company registration number is 02858648. Skymark Performance Films Limited has been working since 01 October 1993.
The present status of the company is Active. The registered address of Skymark Performance Films Limited is Manners Avenue Manners Industrial Estate Ilkeston Derbyshire De7 8ef. . TOOFANIAN, Mehrdad is a Secretary of the company. TOOFANIAN, Mehrdad is a Director of the company. TURNER, John is a Director of the company. Secretary MCNAMEE, Bernard Joseph has been resigned. Secretary MILBANK, Richard has been resigned. Secretary MOFFITT, Ronald has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DURHAM, Richard Paulson has been resigned. Director ELLMAN, Kevin Michael has been resigned. Director HUNTSMAN, Jon Meade has been resigned. Director MILBANK, Richard has been resigned. Director RUBERTO, James Michael has been resigned. Director SHUDER, Steven Robert has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director SMITH, Andrew Jay has been resigned. Director SMITH, Jeffrey Bryan has been resigned. Director SMITH, Philip James has been resigned. Director WHEELER, Jonathan Reid has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 August 1998
Appointed Date: 01 October 1993
Director
MILBANK, Richard
Resigned: 31 August 1999
Appointed Date: 28 August 1996
61 years old
Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 13 October 1993
Appointed Date: 01 October 1993
37 years old
Director
SMITH, Andrew Jay
Resigned: 28 August 1996
Appointed Date: 13 October 1993
84 years old
Persons With Significant Control
Mr Mehrdad Toofanian
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SKYMARK PERFORMANCE FILMS LIMITED Events
9 December 2003
Chattel mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: The property set out in the schedule to the mortgage.
25 September 1998
Legal charge
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the junction of mannaberg way and hargreaves way…
25 September 1998
Guarantee & debenture
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Chattel mortgage
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: The goods as specified in the schedule to form 395 relative…
11 August 1998
Deed of assignment and charge over receivables
Delivered: 17 August 1998
Status: Outstanding
Persons entitled: Huntsman Packaging Corporation
Description: All present and future rights title and interest in the…