SEALED AIR (WITHAM) LIMITED
ST NEOTS SOTEN (UK) LIMITED GETPACKING LIMITED ANPAK LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN

Company number 01610518
Status Active
Incorporation Date 1 February 1982
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 75,100 . The most likely internet sites of SEALED AIR (WITHAM) LIMITED are www.sealedairwitham.co.uk, and www.sealed-air-witham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight 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 Witham Limited is a Private Limited Company. The company registration number is 01610518. Sealed Air Witham Limited has been working since 01 February 1982. The present status of the company is Active. The registered address of Sealed Air Witham 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 CARRIGAN, Anthony William has been resigned. Secretary CLEMENT, Andrew Donald has been resigned. Secretary KING, Valerie Joan has been resigned. Secretary KING, Valerie Joan has been resigned. Secretary TARTAGLIA, Matt has been resigned. Director BARRET, Mark Onslow has been resigned. Director DEBRY, Jean-Luc has been resigned. Director HUMMEL-NEWELL, Ian has been resigned. Director KING, Paul Herbert has been resigned. Director KING, Valerie Joan has been resigned. Director TARTAGLIA, Matt has been resigned. Director WILKS, Stephen Charles has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 28 February 2014

Director
CHAPMAN, Michael James
Appointed Date: 01 January 2003
63 years old

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

Resigned Directors

Secretary
CARRIGAN, Anthony William
Resigned: 23 December 1994
Appointed Date: 10 March 1994

Secretary
CLEMENT, Andrew Donald
Resigned: 28 February 1994
Appointed Date: 25 August 1993

Secretary
KING, Valerie Joan
Resigned: 01 December 1998
Appointed Date: 23 December 1994

Secretary
KING, Valerie Joan
Resigned: 25 August 1993

Secretary
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 01 December 1998

Director
BARRET, Mark Onslow
Resigned: 01 December 1998
Appointed Date: 01 August 1996
77 years old

Director
DEBRY, Jean-Luc
Resigned: 01 August 2003
Appointed Date: 01 December 1998
80 years old

Director
HUMMEL-NEWELL, Ian
Resigned: 31 December 2002
Appointed Date: 01 December 1998
77 years old

Director
KING, Paul Herbert
Resigned: 01 December 1998
84 years old

Director
KING, Valerie Joan
Resigned: 25 August 1993
82 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 01 December 1998
71 years old

Director
WILKS, Stephen Charles
Resigned: 01 December 1998
Appointed Date: 19 July 1993
67 years old

Persons With Significant Control

Sealed Air Packaging Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEALED AIR (WITHAM) LIMITED Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 75,100

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 75,100

...
... and 95 more events
03 Feb 1987
Accounts for a small company made up to 28 February 1986
03 Feb 1987
Return made up to 24/12/86; full list of members
17 Jan 1986
Annual return made up to 23/09/85
03 Mar 1984
Annual return made up to 14/07/83
01 Feb 1982
Incorporation

SEALED AIR (WITHAM) LIMITED Charges

3 March 1997
Deed of charge over credit balances
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
30 September 1993
Fixed charge supplemental to a debenture dated 11/6/85
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
17 December 1985
Legal charge
Delivered: 24 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 37 chequers court armiger way, witham essex.
11 June 1985
Debenture
Delivered: 18 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…