ADMIRAL TAPES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO3 7GA

Company number 01557560
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address TALISMAN BUSINESS CENTRE, DUNCAN ROAD, PARK GATE, SOUTHAMPTON, SO3 7GA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 22290 - Manufacture of other plastic products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Karen Anne Wiseman on 9 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 3,000 . The most likely internet sites of ADMIRAL TAPES LIMITED are www.admiraltapes.co.uk, and www.admiral-tapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Admiral Tapes Limited is a Private Limited Company. The company registration number is 01557560. Admiral Tapes Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of Admiral Tapes Limited is Talisman Business Centre Duncan Road Park Gate Southampton So3 7ga. . DAVIES, Peter John is a Secretary of the company. DAVIES, Peter John is a Director of the company. WISEMAN, Karen Anne is a Director of the company. Director BURCHFELL, Norman Brian has been resigned. Director RUSSELL, David has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors


Director
DAVIES, Peter John

69 years old

Director
WISEMAN, Karen Anne
Appointed Date: 01 December 1995
65 years old

Resigned Directors

Director
BURCHFELL, Norman Brian
Resigned: 28 February 2002
87 years old

Director
RUSSELL, David
Resigned: 06 September 1995
78 years old

ADMIRAL TAPES LIMITED Events

09 Nov 2016
Director's details changed for Karen Anne Wiseman on 9 November 2016
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3,000

...
... and 70 more events
30 Jan 1987
Gazettable document

30 Jan 1987
Secretary resigned;new secretary appointed

28 Jan 1987
Accounting reference date shortened from 30/06 to 31/12

19 May 1986
Full accounts made up to 30 June 1985

19 May 1986
Return made up to 16/05/86; full list of members

ADMIRAL TAPES LIMITED Charges

18 September 1991
Mortgage debenture
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…