PROMOPACK LIMITED
GREENOCK SPECTRUM PACKAGING LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 2UL

Company number SC079157
Status Active
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address 96 PORT GLASGOW ROAD, GREENOCK, PA15 2UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Appointment of Mr David George Duthe as a director on 31 October 2016. The most likely internet sites of PROMOPACK LIMITED are www.promopack.co.uk, and www.promopack.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Drumfrochar Rail Station is 2.6 miles; to Cardross Rail Station is 2.7 miles; to Balloch Rail Station is 6.7 miles; to Garelochhead Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promopack Limited is a Private Limited Company. The company registration number is SC079157. Promopack Limited has been working since 18 June 1982. The present status of the company is Active. The registered address of Promopack Limited is 96 Port Glasgow Road Greenock Pa15 2ul. . DUTHE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary LUMSDEN, Anthony has been resigned. Secretary MACDONALD, Angus Neilson has been resigned. Director BREWER, Douglas M has been resigned. Director HARRIS, David William has been resigned. Director LUMSDEN, Anthony has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLATCHIE, Cameron has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DUTHE, David George
Appointed Date: 31 October 2016
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 12 January 1994

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
LUMSDEN, Anthony
Resigned: 05 September 1989

Secretary
MACDONALD, Angus Neilson
Resigned: 12 January 1994
Appointed Date: 05 September 1989

Director
BREWER, Douglas M
Resigned: 05 September 1989
99 years old

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 24 July 2009
53 years old

Director
LUMSDEN, Anthony
Resigned: 05 September 1989
76 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 05 September 1989
90 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
78 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 02 June 2008
65 years old

PROMOPACK LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
11 Nov 2016
Appointment of Mr David George Duthe as a director on 31 October 2016
10 Nov 2016
Termination of appointment of David William Harris as a director on 31 October 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 98 more events
12 Jan 1987
Director resigned;new director appointed

20 Oct 1986
Return made up to 28/05/85; full list of members

22 Aug 1986
Accounts for a small company made up to 31 October 1985

22 Aug 1986
New director appointed

10 Jun 1986
Return made up to 04/06/86; full list of members

PROMOPACK LIMITED Charges

5 November 1982
Bond and floating charge
Delivered: 17 November 1982
Status: Satisfied on 23 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 November 1982
Bond and floating charge
Delivered: 17 November 1982
Status: Satisfied on 21 January 1988
Persons entitled: Scott and Robertson PLC
Description: Undertaking and all property and assets present and future…
5 November 1982
Bond and floating charge
Delivered: 17 November 1982
Status: Satisfied on 21 January 1988
Persons entitled: Co-Operative Wholesale Society Limited
Description: Undertaking and all property and assets present and future…