SEALED AIR (BRADFORD) LIMITED
CAMBRIDGESHIRE WRAPID PACKAGING SYSTEMS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN

Company number 01144779
Status Active
Incorporation Date 12 November 1973
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 nine 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 4 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 20,000 . The most likely internet sites of SEALED AIR (BRADFORD) LIMITED are www.sealedairbradford.co.uk, and www.sealed-air-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven 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.Sealed Air Bradford Limited is a Private Limited Company. The company registration number is 01144779. Sealed Air Bradford Limited has been working since 12 November 1973. The present status of the company is Active. The registered address of Sealed Air Bradford 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. Secretary CLARK, John has been resigned. Director BEANLAND, Derrick John has been resigned. Director BICKNELL, Simon has been resigned. Director BIRKINHEAD, William Peter has been resigned. Director CHAMLEY, James Graham has been resigned. Director CHESHIRE, Philip Anthony has been resigned. Director CLARK, John has been resigned. Director FINCH JUNIOR, Norman Dale has been resigned. Director ROBERTS, David Nigel has been resigned. Director ROBINSON, David Allan has been resigned. Director WHITE, Helen Katherine has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 22 July 2004

Director
CHAPMAN, Michael James
Appointed Date: 22 July 2004
63 years old

Resigned Directors

Secretary
CLARK, John
Resigned: 22 July 2004

Director
BEANLAND, Derrick John
Resigned: 22 July 2004
Appointed Date: 01 October 1998
80 years old

Director
BICKNELL, Simon
Resigned: 31 July 2009
Appointed Date: 22 July 2004
52 years old

Director
BIRKINHEAD, William Peter
Resigned: 22 July 2004
80 years old

Director
CHAMLEY, James Graham
Resigned: 13 May 1998
82 years old

Director
CHESHIRE, Philip Anthony
Resigned: 14 February 2003
Appointed Date: 21 February 2001
67 years old

Director
CLARK, John
Resigned: 22 July 2004
73 years old

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

Director
ROBERTS, David Nigel
Resigned: 06 June 2002
Appointed Date: 01 October 1998
62 years old

Director
ROBINSON, David Allan
Resigned: 22 July 2004
74 years old

Director
WHITE, Helen Katherine
Resigned: 22 July 2013
Appointed Date: 22 July 2004
80 years old

SEALED AIR (BRADFORD) LIMITED Events

09 Mar 2017
Termination of appointment of Norman Dale Finch Junior as a director on 27 January 2017
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,000

...
... and 99 more events
05 Mar 1983
Annual return made up to 28/01/83
28 Jan 1983
Memorandum and Articles of Association
06 Feb 1982
Annual return made up to 18/01/82
12 Mar 1981
Annual return made up to 16/01/81
12 Nov 1973
Incorporation

SEALED AIR (BRADFORD) LIMITED Charges

31 August 1999
Assignment and charge of sub-leasing agreements
Delivered: 2 September 1999
Status: Satisfied on 27 July 2004
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest in sub-leases equipment…
4 January 1999
Guarantee & debenture
Delivered: 8 January 1999
Status: Satisfied on 27 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1983
Corporate mortgage
Delivered: 24 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1. the goods. 2. the benefit of all contracts warranties…
22 July 1983
Legal charge
Delivered: 2 August 1983
Status: Satisfied on 27 July 2004
Persons entitled: Barclays Bank PLC
Description: F/H academy house, thornton street, bradford, county of…
27 March 1981
Mortgage
Delivered: 3 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The goods:- one pkankuch plastic wrapping machine 650…
9 March 1981
Debenture
Delivered: 18 March 1981
Status: Satisfied on 27 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…