GELPACK RECYCLING LIMITED
HEREFORD

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

Company number 02129522
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address GRANDSTAND ROAD, WESTFIELDS TRADING ESTATE, HEREFORD, HEREFORDSHIRE, HR4 9NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Stephen Robert Ratcliffe as a director on 28 February 2016; Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GELPACK RECYCLING LIMITED are www.gelpackrecycling.co.uk, and www.gelpack-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Gelpack Recycling Limited is a Private Limited Company. The company registration number is 02129522. Gelpack Recycling Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Gelpack Recycling Limited is Grandstand Road Westfields Trading Estate Hereford Herefordshire Hr4 9nt. . TRUMPER, Jeremy Richard is a Secretary of the company. DAVIS, Geoffrey David is a Director of the company. TRUMPER, Jeremy Richard is a Director of the company. Secretary ELLIS, Patricia Anne has been resigned. Secretary PEEBLES, Ronald has been resigned. Secretary RATCLIFFE, Stephen Robert has been resigned. Secretary STEWART, Ian has been resigned. Director BERRY, Michael John has been resigned. Director GELBARD, Edward Samuel has been resigned. Director HEATH, Stephen Derek has been resigned. Director IRVING, Beryl has been resigned. Director IRVING, Brian has been resigned. Director KAYE, Rodney Joseph has been resigned. Director NAKHLA, Nassef has been resigned. Director PEEBLES, Ronald has been resigned. Director RATCLIFFE, Stephen Robert has been resigned. Director ROWLING, Richard has been resigned. Director STEWART, Ian has been resigned. Director STEWART, Ian has been resigned. Director SURBEY, William Anthony George has been resigned. Director YOUNG, Roger Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TRUMPER, Jeremy Richard
Appointed Date: 01 March 2015

Director
DAVIS, Geoffrey David
Appointed Date: 31 October 2009
62 years old

Director
TRUMPER, Jeremy Richard
Appointed Date: 01 March 2015
61 years old

Resigned Directors

Secretary
ELLIS, Patricia Anne
Resigned: 06 June 1995
Appointed Date: 29 December 1993

Secretary
PEEBLES, Ronald
Resigned: 29 December 1993

Secretary
RATCLIFFE, Stephen Robert
Resigned: 28 February 2015
Appointed Date: 01 February 1996

Secretary
STEWART, Ian
Resigned: 01 February 1996
Appointed Date: 01 August 1994

Director
BERRY, Michael John
Resigned: 31 December 2006
Appointed Date: 09 March 2000
84 years old

Director
GELBARD, Edward Samuel
Resigned: 30 April 1995
79 years old

Director
HEATH, Stephen Derek
Resigned: 29 October 1993
73 years old

Director
IRVING, Beryl
Resigned: 14 July 1993
77 years old

Director
IRVING, Brian
Resigned: 31 July 1994
83 years old

Director
KAYE, Rodney Joseph
Resigned: 30 November 2007
Appointed Date: 09 March 2000
82 years old

Director
NAKHLA, Nassef
Resigned: 31 October 2009
Appointed Date: 30 November 2007
95 years old

Director
PEEBLES, Ronald
Resigned: 29 December 1993
86 years old

Director
RATCLIFFE, Stephen Robert
Resigned: 28 February 2016
Appointed Date: 01 August 1994
69 years old

Director
ROWLING, Richard
Resigned: 30 November 1998
70 years old

Director
STEWART, Ian
Resigned: 01 January 2002
Appointed Date: 23 October 1998
77 years old

Director
STEWART, Ian
Resigned: 01 February 1996
Appointed Date: 01 August 1994
77 years old

Director
SURBEY, William Anthony George
Resigned: 30 March 2001
Appointed Date: 01 April 1999
82 years old

Director
YOUNG, Roger Graham
Resigned: 28 August 2006
Appointed Date: 23 October 1998
76 years old

Persons With Significant Control

Rayfil Cyprus Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GELPACK RECYCLING LIMITED Events

07 Dec 2016
Termination of appointment of Stephen Robert Ratcliffe as a director on 28 February 2016
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 670,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 127 more events
23 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1987
Company name changed rapid 3033 LIMITED\certificate issued on 23/06/87

22 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Registered office changed on 22/06/87 from: 124-128 city road london EC1V 2NJ

08 May 1987
Certificate of Incorporation

GELPACK RECYCLING LIMITED Charges

1 July 2003
All assets debenture
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Chattel mortgage
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of fixed charge all the plant and machinery vehicles…
19 April 2000
All assets debenture
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 1997
Debenture
Delivered: 13 June 1997
Status: Satisfied on 30 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1995
Fixed and floating charge
Delivered: 22 June 1995
Status: Satisfied on 30 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1995
Chattel mortgage
Delivered: 13 May 1995
Status: Satisfied on 26 September 1995
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment listed in…
7 March 1995
Chattel mortgage
Delivered: 14 March 1995
Status: Satisfied on 26 September 1995
Persons entitled: Lloyds Bank PLC
Description: All the plant machinery chattels or other equipment listed…
2 March 1992
Single debenture
Delivered: 9 March 1992
Status: Satisfied on 26 September 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1991
Mortgage & charge
Delivered: 10 July 1991
Status: Satisfied on 14 May 2003
Persons entitled: Chartered Trust Public Limited Company
Description: Machine tolls, plant & equipment as per schedule of goods…