FOOD CONTAINERS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN

Company number 01715198
Status Active
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and two 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 95,000 . The most likely internet sites of FOOD CONTAINERS LIMITED are www.foodcontainers.co.uk, and www.food-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six 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.Food Containers Limited is a Private Limited Company. The company registration number is 01715198. Food Containers Limited has been working since 14 April 1983. The present status of the company is Active. The registered address of Food Containers 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 DOUGLAS, Barry has been resigned. Secretary DOUGLAS, Pamela Mary has been resigned. Secretary MICHELL, Richard has been resigned. Director DOUGLAS, Barry has been resigned. Director DOUGLAS, Pamela Mary has been resigned. Director EVANS, Henry Bryan has been resigned. Director FINCH JUNIOR, Norman Dale has been resigned. Director LINEHAM, John William has been resigned. Director MARSH, James Frederick David, Doctor has been resigned. Director MICHELL, Richard has been resigned. Director PAWSON, Brian James has been resigned. Director TARTAGLIA, Matt has been resigned. Director VAN RIPER, Daniel Seaman has been resigned. Director WHITE, Helen Katherine has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 24 January 2002

Director
CHAPMAN, Michael James
Appointed Date: 24 January 2002
63 years old

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

Resigned Directors

Secretary
DOUGLAS, Barry
Resigned: 18 February 1992

Secretary
DOUGLAS, Pamela Mary
Resigned: 30 April 1997
Appointed Date: 18 February 1992

Secretary
MICHELL, Richard
Resigned: 24 January 2002
Appointed Date: 30 April 1997

Director
DOUGLAS, Barry
Resigned: 31 December 1997
83 years old

Director
DOUGLAS, Pamela Mary
Resigned: 30 April 1997
81 years old

Director
EVANS, Henry Bryan
Resigned: 11 October 2000
Appointed Date: 30 April 1997
94 years old

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

Director
LINEHAM, John William
Resigned: 10 October 1995
Appointed Date: 18 February 1992
89 years old

Director
MARSH, James Frederick David, Doctor
Resigned: 19 April 2002
Appointed Date: 30 April 1997
79 years old

Director
MICHELL, Richard
Resigned: 24 January 2002
Appointed Date: 30 April 1997
75 years old

Director
PAWSON, Brian James
Resigned: 30 April 1997
Appointed Date: 18 February 1992
91 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 11 October 2000
71 years old

Director
VAN RIPER, Daniel Seaman
Resigned: 24 January 2002
Appointed Date: 11 October 2000
85 years old

Director
WHITE, Helen Katherine
Resigned: 22 July 2013
Appointed Date: 11 October 2000
80 years old

FOOD CONTAINERS 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 95,000

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 95,000

...
... and 92 more events
02 Dec 1987
Full accounts made up to 30 June 1987
02 Dec 1987
Full accounts made up to 30 June 1987
29 Jan 1987
Full accounts made up to 30 June 1986

29 Jan 1987
Return made up to 14/12/86; full list of members

12 Dec 1986
Accounting reference date shortened from 31/03 to 30/06

FOOD CONTAINERS LIMITED Charges

21 October 1985
Fixed and floating charge
Delivered: 24 October 1985
Status: Satisfied on 1 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…