NICE-PAK INTERNATIONAL LIMITED
FLINT

Hellopages » Flintshire » Flintshire » CH6 5EX

Company number 02119397
Status Active
Incorporation Date 3 April 1987
Company Type Private Limited Company
Address ABER PARK, ABER ROAD, FLINT, CLWYD ,, CH6 5EX
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of NICE-PAK INTERNATIONAL LIMITED are www.nicepakinternational.co.uk, and www.nice-pak-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Nice Pak International Limited is a Private Limited Company. The company registration number is 02119397. Nice Pak International Limited has been working since 03 April 1987. The present status of the company is Active. The registered address of Nice Pak International Limited is Aber Park Aber Road Flint Clwyd Ch6 5ex. . COWELL, David John is a Secretary of the company. JULIUS, Robert Picker is a Director of the company. STATON, Michael Alexander is a Director of the company. Secretary EDIS-BATES SECRETARIES LIMITED has been resigned. Secretary MCENERY, Kevin James has been resigned. Secretary NAPACH, Lester has been resigned. Secretary PESKOE, Andrew Charles has been resigned. Secretary ROSENBAUM, Stanley Guy has been resigned. Secretary EDIS- BATES ASSOCIATES LIMITED has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BUNDY, Christopher has been resigned. Director NAPACH, Lester has been resigned. Director PESKOE, Andrew Charles has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
COWELL, David John
Appointed Date: 28 November 2011

Director

Director
STATON, Michael Alexander
Appointed Date: 14 November 1997
78 years old

Resigned Directors

Secretary
EDIS-BATES SECRETARIES LIMITED
Resigned: 24 July 2007
Appointed Date: 07 September 2000

Secretary
MCENERY, Kevin James
Resigned: 24 March 1992

Secretary
NAPACH, Lester
Resigned: 02 December 1993
Appointed Date: 29 April 1993

Secretary
PESKOE, Andrew Charles
Resigned: 01 April 1993
Appointed Date: 01 April 1992

Secretary
ROSENBAUM, Stanley Guy
Resigned: 12 September 1997
Appointed Date: 02 December 1993

Secretary
EDIS- BATES ASSOCIATES LIMITED
Resigned: 28 November 2011
Appointed Date: 24 July 2007

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 07 September 2000
Appointed Date: 12 September 1997

Director
BUNDY, Christopher
Resigned: 06 May 1997
Appointed Date: 24 July 1995
80 years old

Director
NAPACH, Lester
Resigned: 29 April 1993
Appointed Date: 20 August 1992

Director
PESKOE, Andrew Charles
Resigned: 02 November 1992
Appointed Date: 01 April 1992
68 years old

Persons With Significant Control

Mr Robert Picker Julius
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

NICE-PAK INTERNATIONAL LIMITED Events

17 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
18 Sep 2015
Group of companies' accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,300,000

06 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 140 more events
28 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1987
Registered office changed on 21/04/87 from: 124/128 city road london EC1V 2NJ

21 Apr 1987
Secretary resigned;director resigned

03 Apr 1987
Incorporation
03 Apr 1987
Certificate of Incorporation

NICE-PAK INTERNATIONAL LIMITED Charges

1 October 2012
Deposit agreement to secure own liabilities
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge the debt or debts now or after the date…
11 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Wachovia Bank National Association
Description: Fixed and floating charges over the undertaking and all…
11 July 2007
Fiduciary assignment agreement and declaration of assignment
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Wachovia Bank National Association
Description: All rights and claims in respectof customer receivables of…
18 June 2007
Loan and security agreement
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Wachovia Bank National Association in Its Capacity as Agent (The Agent)
Description: All deposit accounts all inventory all receivables all…
22 June 2004
A security agreement
Delivered: 1 July 2004
Status: Satisfied on 26 June 2007
Persons entitled: Bank of America, Na as the Administrative Agent
Description: With full title guarantee all real property, book debts…
24 September 2002
Deed of assignment
Delivered: 1 October 2002
Status: Satisfied on 29 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the company's right title beneift and interest in…
23 September 1999
Legal charge
Delivered: 6 October 1999
Status: Satisfied on 29 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a aber park industrial estate flint clwyd…
23 September 1994
Legal charge
Delivered: 29 September 1994
Status: Satisfied on 29 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 24 aber park flint with the land…
23 September 1994
Debenture
Delivered: 29 September 1994
Status: Satisfied on 29 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Fixed charge
Delivered: 7 May 1993
Status: Satisfied on 27 October 1994
Persons entitled: Transamerica Business Credit Corporation
Description: Land lying to the southwest of aber road, aber park…
1 April 1992
Deed of charge
Delivered: 13 April 1992
Status: Satisfied on 27 October 1994
Persons entitled: Citicorp Leasing,Inc.
Description: By way of first fixed charge the chargedaccount:the account…
10 February 1992
Credit and security agreement
Delivered: 19 February 1992
Status: Satisfied on 27 October 1994
Persons entitled: Citicorp Leasing, Inc.(And Its Successors in Title and Assigns)
Description: All right,title and interest in…
10 February 1992
Fixed and floating charge
Delivered: 21 February 1992
Status: Satisfied on 27 October 1994
Persons entitled: Citicorp Leasing,Inc.
Description: See form 395 for details. Fixed and floating charges over…
19 October 1989
Mortgage debenture
Delivered: 25 October 1989
Status: Satisfied on 10 October 1994
Persons entitled: Ibj Schroder Bank & Trust Company
Description: A specific equitable charge over all freehold and leasehold…
19 October 1989
Legal mortgage
Delivered: 25 October 1989
Status: Satisfied on 31 December 1992
Persons entitled: Ibj Schroder Bank & Trust Company
Description: F/H property k/a land at aber park industrial estate…
23 June 1989
Legal mortgage
Delivered: 28 June 1989
Status: Satisfied on 14 December 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at aber park at aber park industrial…
15 December 1988
Mortgage debenture
Delivered: 21 December 1988
Status: Satisfied on 15 September 1989
Persons entitled: National Westminster Bank PLC
Description: (See form 395 ref M104 for full details). Fixed and…
15 December 1988
Mortgage debenture
Delivered: 21 December 1988
Status: Satisfied on 14 December 1989
Persons entitled: National Westminster Bank PLC
Description: (See form 395 ref M103 for full details). Fixed and…