MALINPAC LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 06639861
Status Active
Incorporation Date 7 July 2008
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GL1 1BZ
Home Country United Kingdom
Nature of Business 25620 - Machining, 82920 - Packaging activities
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 2 . The most likely internet sites of MALINPAC LIMITED are www.malinpac.co.uk, and www.malinpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Malinpac Limited is a Private Limited Company. The company registration number is 06639861. Malinpac Limited has been working since 07 July 2008. The present status of the company is Active. The registered address of Malinpac Limited is Brunel House George Street Gloucester Gl1 1bz. . TAYLOR, Philip John is a Secretary of the company. LISTER, Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
TAYLOR, Philip John
Appointed Date: 07 July 2008

Director
LISTER, Philip
Appointed Date: 07 July 2008
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 2008
Appointed Date: 07 July 2008

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 2008
Appointed Date: 07 July 2008

MALINPAC LIMITED Events

20 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

16 May 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2

...
... and 13 more events
09 Jul 2008
Director appointed philip lister
09 Jul 2008
Appointment terminated director london law services LIMITED
09 Jul 2008
Appointment terminated secretary london law secretarial LIMITED
09 Jul 2008
Registered office changed on 09/07/2008 from marquess court 69 southampton row london WC1B 4ET england
07 Jul 2008
Incorporation