WISEPAK LIMITED
HUNTINGDON FLEXFILE LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE26 1BS

Company number 04646972
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 88 HIGH STREET, RAMSEY, HUNTINGDON, CAMBRIDGESHIRE, PE26 1BS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of WISEPAK LIMITED are www.wisepak.co.uk, and www.wisepak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Huntingdon Rail Station is 9.1 miles; to Peterborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wisepak Limited is a Private Limited Company. The company registration number is 04646972. Wisepak Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Wisepak Limited is 88 High Street Ramsey Huntingdon Cambridgeshire Pe26 1bs. . GALLAGHER, Julie is a Secretary of the company. GALLAGHER, Andre is a Director of the company. GALLAGHER, Julie is a Director of the company. Secretary GALLAGHER, Christa Monika has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director GALLAGHER, Christa Monika has been resigned. Director GALLAGHER, Patrick has been resigned. Director GALLAGHER, Simon has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GALLAGHER, Julie
Appointed Date: 01 September 2004

Director
GALLAGHER, Andre
Appointed Date: 13 March 2003
52 years old

Director
GALLAGHER, Julie
Appointed Date: 13 March 2003
57 years old

Resigned Directors

Secretary
GALLAGHER, Christa Monika
Resigned: 01 September 2004
Appointed Date: 03 March 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 03 March 2003
Appointed Date: 24 January 2003

Director
GALLAGHER, Christa Monika
Resigned: 01 September 2004
Appointed Date: 03 March 2003
71 years old

Director
GALLAGHER, Patrick
Resigned: 01 September 2004
Appointed Date: 03 March 2003
80 years old

Director
GALLAGHER, Simon
Resigned: 01 September 2004
Appointed Date: 13 March 2003
43 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 03 March 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mrs Julie Gallagher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andre Gallagher
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WISEPAK LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 42 more events
17 Mar 2003
New director appointed
17 Mar 2003
New director appointed
17 Mar 2003
Registered office changed on 17/03/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
07 Mar 2003
Company name changed flexfile LIMITED\certificate issued on 07/03/03
24 Jan 2003
Incorporation

WISEPAK LIMITED Charges

4 July 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 18 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…