DOLPHIN PACKAGING (HOLDINGS) LIMITED
ST NEOTS DOLPHIN PACKAGING LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN
Company number 02138107
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,228,725.3 . The most likely internet sites of DOLPHIN PACKAGING (HOLDINGS) LIMITED are www.dolphinpackagingholdings.co.uk, and www.dolphin-packaging-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Sandy Rail Station is 6.8 miles; to Huntingdon Rail Station is 7.9 miles; to Biggleswade Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolphin Packaging Holdings Limited is a Private Limited Company. The company registration number is 02138107. Dolphin Packaging Holdings Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Dolphin Packaging Holdings Limited is Clifton House 1 Marston Road St Neots Cambridgeshire Pe19 2hn. . CHAPMAN, Michael James is a Secretary of the company. CHAPMAN, Michael James is a Director of the company. THURLAND, Michael Peter is a Director of the company. Secretary MICHELL, Richard has been resigned. Director BIERMAN, Thomas Antoinie has been resigned. Director EVANS, Alistair Laurence has been resigned. Director EVANS, Henry Bryan has been resigned. Director FINCH JUNIOR, Norman Dale has been resigned. Director HICKEY, William Vincent has been resigned. Director MARSH, James Frederick David, Doctor has been resigned. Director MARSH, James Frederick David, Doctor has been resigned. Director MICHELL, Richard has been resigned. Director ROBINSON, Gerald Ivan has been resigned. Director ROTHWELL, Timothy Thomas has been resigned. Director ROTHWELL, Timothy Thomas has been resigned. Director SMITH, Donald Barry has been resigned. Director TARTAGLIA, Matt has been resigned. Director VAN RIPER, Daniel Seaman has been resigned. Director WHITE, Helen Katherine has been resigned. Director WOOLLEY, John Moger has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 24 January 2002

Director
CHAPMAN, Michael James
Appointed Date: 17 August 2000
64 years old

Director
THURLAND, Michael Peter
Appointed Date: 28 February 2014
69 years old

Resigned Directors

Secretary
MICHELL, Richard
Resigned: 24 January 2002

Director
BIERMAN, Thomas Antoinie
Resigned: 08 April 1994
Appointed Date: 28 January 1993
87 years old

Director
EVANS, Alistair Laurence
Resigned: 28 February 1995
67 years old

Director
EVANS, Henry Bryan
Resigned: 17 August 2000
94 years old

Director
FINCH JUNIOR, Norman Dale
Resigned: 27 January 2017
Appointed Date: 22 July 2013
61 years old

Director
HICKEY, William Vincent
Resigned: 01 May 2010
Appointed Date: 17 August 2000
81 years old

Director
MARSH, James Frederick David, Doctor
Resigned: 19 April 2002
Appointed Date: 11 October 2000
80 years old

Director
MARSH, James Frederick David, Doctor
Resigned: 17 August 2000
Appointed Date: 05 April 1994
80 years old

Director
MICHELL, Richard
Resigned: 24 January 2002
75 years old

Director
ROBINSON, Gerald Ivan
Resigned: 17 August 2000
92 years old

Director
ROTHWELL, Timothy Thomas
Resigned: 17 August 2000
Appointed Date: 09 September 1999
80 years old

Director
ROTHWELL, Timothy Thomas
Resigned: 14 May 1998
Appointed Date: 01 May 1995
30 years old

Director
SMITH, Donald Barry
Resigned: 17 August 2000
77 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 17 August 2000
72 years old

Director
VAN RIPER, Daniel Seaman
Resigned: 24 January 2002
Appointed Date: 17 August 2000
85 years old

Director
WHITE, Helen Katherine
Resigned: 22 July 2013
Appointed Date: 17 August 2000
80 years old

Director
WOOLLEY, John Moger
Resigned: 31 December 1994
90 years old

DOLPHIN PACKAGING (HOLDINGS) LIMITED Events

09 Mar 2017
Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,228,725.3

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,228,725.3

...
... and 121 more events
27 Jul 1987
Registered office changed on 27/07/87 from: 183-185 bermondsey street london SE1 3UW

27 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1987
Company name changed ownershield PLC\certificate issued on 17/07/87

16 Jul 1987
Company name changed\certificate issued on 16/07/87
05 Jun 1987
Incorporation