COFLEX FILMS LIMITED
HEREFORDSHIRE BART 159 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NS

Company number 03557284
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address WESTFIELDS TRADING ESTATE, HEREFORD, HEREFORDSHIRE, HR4 9NS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COFLEX FILMS LIMITED are www.coflexfilms.co.uk, and www.coflex-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Coflex Films Limited is a Private Limited Company. The company registration number is 03557284. Coflex Films Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Coflex Films Limited is Westfields Trading Estate Hereford Herefordshire Hr4 9ns. . GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolph Maria is a Director of the company. Secretary DAVIES, Brian George has been resigned. Secretary FAIRCLOUGH, Elizabeth Jane has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Director AFTALION, Alexander Raimund has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director DAVIES, Brian George has been resigned. Director MOHAN, Susan has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
GREEN, Andrew Samuel
Appointed Date: 03 October 2016
61 years old

Director
KESTERTON, Simon John
Appointed Date: 03 October 2016
51 years old

Director
VERVAAT, Petrus Rudolph Maria
Appointed Date: 03 October 2016
60 years old

Resigned Directors

Secretary
DAVIES, Brian George
Resigned: 16 November 2005
Appointed Date: 28 June 1999

Secretary
FAIRCLOUGH, Elizabeth Jane
Resigned: 03 October 2016
Appointed Date: 16 November 2005

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 01 May 1998

Director
AFTALION, Alexander Raimund
Resigned: 03 October 2016
Appointed Date: 28 June 1999
72 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 28 June 1999
Appointed Date: 01 May 1998

Director
DAVIES, Brian George
Resigned: 03 October 2016
Appointed Date: 28 June 1999
74 years old

Director
MOHAN, Susan
Resigned: 03 October 2016
Appointed Date: 02 April 2002
64 years old

Persons With Significant Control

Sanders Polyfilms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COFLEX FILMS LIMITED Events

20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
14 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Satisfaction of charge 4 in full
03 Oct 2016
Appointment of Dr Andrew Samuel Green as a director on 3 October 2016
...
... and 67 more events
02 Jul 1999
New director appointed
02 Jul 1999
New secretary appointed
10 Jun 1999
Company name changed bart 159 LIMITED\certificate issued on 11/06/99
20 May 1999
Return made up to 01/05/99; full list of members
01 May 1998
Incorporation

COFLEX FILMS LIMITED Charges

15 October 2007
Guarantee & debenture
Delivered: 27 October 2007
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Fixed and floating charge
Delivered: 6 January 2003
Status: Satisfied on 20 July 2016
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Chattel mortgage
Delivered: 14 December 2002
Status: Satisfied on 20 July 2016
Persons entitled: Lombard North Central PLC
Description: TF3RA/250 ibc 3 layer co-ex head. See the mortgage charge…
28 November 2001
Deed of chattel mortgage
Delivered: 6 December 2001
Status: Satisfied on 20 July 2016
Persons entitled: Sanders Polyfilms Limited
Description: Line 10 co-extruder: mezzanine floor: air & water services:…