NEIMAN PACKAGING LIMITED
HIGH PEAK NEIMAN ENTERPRISES LIMITED

Hellopages » Derbyshire » High Peak » SK22 3HA
Company number 01573614
Status Active
Incorporation Date 13 July 1981
Company Type Private Limited Company
Address CARLTON HOUSE, ALBION ROAD NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3HA
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 Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jeremy Adam Dee as a director on 8 March 2016. The most likely internet sites of NEIMAN PACKAGING LIMITED are www.neimanpackaging.co.uk, and www.neiman-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Buxton Rail Station is 7.9 miles; to Guide Bridge Rail Station is 9 miles; to Fairfield Rail Station is 9.6 miles; to Ashton-under-Lyne Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neiman Packaging Limited is a Private Limited Company. The company registration number is 01573614. Neiman Packaging Limited has been working since 13 July 1981. The present status of the company is Active. The registered address of Neiman Packaging Limited is Carlton House Albion Road New Mills High Peak Derbyshire Sk22 3ha. . WALKER, Ian is a Secretary of the company. DEE, Brian Neiman is a Director of the company. DEE, Jeremy Adam is a Director of the company. Secretary DEE, Brian Neiman has been resigned. Director DEE, Anthony Neiman has been resigned. Director DEE, Michael Neiman has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
WALKER, Ian
Appointed Date: 02 January 2002

Director
DEE, Brian Neiman

80 years old

Director
DEE, Jeremy Adam
Appointed Date: 08 March 2016
50 years old

Resigned Directors

Secretary
DEE, Brian Neiman
Resigned: 02 January 2002

Director
DEE, Anthony Neiman
Resigned: 31 August 2007
87 years old

Director
DEE, Michael Neiman
Resigned: 08 March 2016
85 years old

Persons With Significant Control

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

NEIMAN PACKAGING LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Appointment of Mr Jeremy Adam Dee as a director on 8 March 2016
12 Jul 2016
Termination of appointment of Michael Neiman Dee as a director on 8 March 2016
09 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3

...
... and 71 more events
04 Jun 1987
Return made up to 31/12/86; full list of members

04 Jun 1987
New director appointed

19 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

27 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 31/12/85; full list of members

NEIMAN PACKAGING LIMITED Charges

4 February 2002
Chattel mortgage
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Swizzels Matlow Limited
Description: Plant no 1 rainville 120 ton injection blow moulding…
4 February 2002
Debenture
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Swizzels Matlow Limited
Description: .. fixed and floating charges over the undertaking and all…