SKYMARK PERFORMANCE FILMS LIMITED
ILKESTON HUNTSMAN PACKAGING UK LIMITED REXENE CORPORATION LIMITED

Hellopages » Derbyshire » Erewash » DE7 8EF
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

Secretary
TOOFANIAN, Mehrdad
Appointed Date: 14 August 1998

Director
TOOFANIAN, Mehrdad
Appointed Date: 14 August 1998
73 years old

Director
TURNER, John
Appointed Date: 14 August 1998
74 years old

Resigned Directors

Secretary
MCNAMEE, Bernard Joseph
Resigned: 28 August 1997
Appointed Date: 02 December 1993

Secretary
MILBANK, Richard
Resigned: 31 August 1999
Appointed Date: 20 November 1997

Secretary
MOFFITT, Ronald
Resigned: 14 August 1998
Appointed Date: 28 August 1997

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 August 1998
Appointed Date: 01 October 1993

Director
DURHAM, Richard Paulson
Resigned: 14 August 1998
Appointed Date: 28 August 1997
61 years old

Director
ELLMAN, Kevin Michael
Resigned: 20 November 1997
Appointed Date: 28 August 1996
58 years old

Director
HUNTSMAN, Jon Meade
Resigned: 14 August 1998
Appointed Date: 28 August 1997
65 years old

Director
MILBANK, Richard
Resigned: 31 August 1999
Appointed Date: 28 August 1996
61 years old

Director
RUBERTO, James Michael
Resigned: 09 January 1996
Appointed Date: 13 October 1993
79 years old

Director
SHUDER, Steven Robert
Resigned: 28 August 1996
Appointed Date: 13 October 1993
65 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

Director
SMITH, Jeffrey Bryan
Resigned: 28 August 1997
Appointed Date: 13 October 1993
62 years old

Director
SMITH, Philip James
Resigned: 14 August 1998
Appointed Date: 20 November 1997
71 years old

Director
WHEELER, Jonathan Reid
Resigned: 28 August 1997
Appointed Date: 10 January 1996
74 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

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1

...
... and 102 more events
10 Nov 1993
New director appointed

10 Nov 1993
Director resigned;new director appointed

10 Nov 1993
New director appointed

22 Oct 1993
Accounting reference date notified as 31/12

01 Oct 1993
Incorporation

SKYMARK PERFORMANCE FILMS LIMITED Charges

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…