PREMIER FLEXIBLE PACKAGING LIMITED
FLINT

Hellopages » Flintshire » Flintshire » CH6 5EX

Company number 03067013
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address UNIT 14 ABER INDUSTRIAL PARK, ABER ROAD, FLINT, CLWYD, CH6 5EX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 85,000 ; Termination of appointment of Ian David Brown as a director on 27 April 2016. The most likely internet sites of PREMIER FLEXIBLE PACKAGING LIMITED are www.premierflexiblepackaging.co.uk, and www.premier-flexible-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Premier Flexible Packaging Limited is a Private Limited Company. The company registration number is 03067013. Premier Flexible Packaging Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Premier Flexible Packaging Limited is Unit 14 Aber Industrial Park Aber Road Flint Clwyd Ch6 5ex. . BALFE, Jaymie Daniel is a Director of the company. Secretary CORNELIUS, Michael has been resigned. Secretary FOSTER, Stephen Andrew has been resigned. Secretary MCKAY, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAND, Nigel has been resigned. Director BROWN, Ian David has been resigned. Director CORNELIUS, Michael has been resigned. Director ETHERIDGE, Brian George has been resigned. Director MCKAY, John James has been resigned. Director PLEACE, Roger has been resigned. Director STRANGE, John Andrew has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
BALFE, Jaymie Daniel
Appointed Date: 01 February 2010
52 years old

Resigned Directors

Secretary
CORNELIUS, Michael
Resigned: 23 April 1999
Appointed Date: 12 June 1995

Secretary
FOSTER, Stephen Andrew
Resigned: 22 January 2007
Appointed Date: 23 April 1999

Secretary
MCKAY, Richard John
Resigned: 25 August 2009
Appointed Date: 22 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
BRAND, Nigel
Resigned: 19 November 1999
Appointed Date: 03 November 1995
68 years old

Director
BROWN, Ian David
Resigned: 27 April 2016
Appointed Date: 01 February 2013
57 years old

Director
CORNELIUS, Michael
Resigned: 23 November 1995
Appointed Date: 12 June 1995
89 years old

Director
ETHERIDGE, Brian George
Resigned: 01 February 2010
Appointed Date: 03 November 1995
81 years old

Director
MCKAY, John James
Resigned: 01 February 2010
Appointed Date: 19 November 1999
79 years old

Director
PLEACE, Roger
Resigned: 23 November 1995
Appointed Date: 12 June 1995
86 years old

Director
STRANGE, John Andrew
Resigned: 01 February 2005
Appointed Date: 03 November 1995
75 years old

PREMIER FLEXIBLE PACKAGING LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 85,000

03 May 2016
Termination of appointment of Ian David Brown as a director on 27 April 2016
13 Oct 2015
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 85,000

...
... and 71 more events
28 Nov 1995
New director appointed
28 Nov 1995
New director appointed
28 Nov 1995
New director appointed
16 Jun 1995
Secretary resigned

12 Jun 1995
Incorporation

PREMIER FLEXIBLE PACKAGING LIMITED Charges

1 February 2010
Debenture
Delivered: 9 February 2010
Status: Satisfied on 12 February 2014
Persons entitled: Brian George Etheridge
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 12 February 2014
Persons entitled: John James Mckay
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Fixed & floating charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…