ENVELOPEMASTER LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6XR

Company number 05095911
Status Active
Incorporation Date 6 April 2004
Company Type Private Limited Company
Address 2200 KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, ENGLAND, NN15 6XR
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES13 ‐ Asset purchase agreement 31/12/2016 ; Satisfaction of charge 1 in full; Termination of appointment of Darrell Tattershall-Waller as a director on 14 October 2016. The most likely internet sites of ENVELOPEMASTER LIMITED are www.envelopemaster.co.uk, and www.envelopemaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Wellingborough Rail Station is 5.2 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envelopemaster Limited is a Private Limited Company. The company registration number is 05095911. Envelopemaster Limited has been working since 06 April 2004. The present status of the company is Active. The registered address of Envelopemaster Limited is 2200 Kettering Parkway Kettering Venture Park Kettering England Nn15 6xr. . BRANDL, Heiko is a Director of the company. SCHJOTZ-PEDERSEN, Ib is a Director of the company. Secretary FOY, Alison has been resigned. Secretary HILL, Emma Louise has been resigned. Secretary TATTERSHALL-WALLER, Rachel has been resigned. Secretary TATTERSHALL-WALLER, Rachel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOY, Ian has been resigned. Director ILIE, Marian Octavian has been resigned. Director PENDLE, Paul Steven has been resigned. Director SILVA, Carmelita Simone has been resigned. Director SILVA, Carmelita Simone has been resigned. Director TATTERSHALL-WALLER, Darrell has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Director
BRANDL, Heiko
Appointed Date: 14 October 2016
51 years old

Director
SCHJOTZ-PEDERSEN, Ib
Appointed Date: 14 October 2016
69 years old

Resigned Directors

Secretary
FOY, Alison
Resigned: 15 September 2004
Appointed Date: 06 April 2004

Secretary
HILL, Emma Louise
Resigned: 26 May 2015
Appointed Date: 23 June 2011

Secretary
TATTERSHALL-WALLER, Rachel
Resigned: 14 October 2016
Appointed Date: 26 May 2015

Secretary
TATTERSHALL-WALLER, Rachel
Resigned: 29 June 2011
Appointed Date: 15 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

Director
FOY, Ian
Resigned: 15 September 2004
Appointed Date: 06 April 2004
63 years old

Director
ILIE, Marian Octavian
Resigned: 19 August 2015
Appointed Date: 06 May 2015
57 years old

Director
PENDLE, Paul Steven
Resigned: 02 August 2013
Appointed Date: 23 June 2011
42 years old

Director
SILVA, Carmelita Simone
Resigned: 30 September 2016
Appointed Date: 06 May 2015
47 years old

Director
SILVA, Carmelita Simone
Resigned: 01 May 2012
Appointed Date: 27 June 2011
47 years old

Director
TATTERSHALL-WALLER, Darrell
Resigned: 14 October 2016
Appointed Date: 15 September 2004
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

ENVELOPEMASTER LIMITED Events

20 Jan 2017
Resolutions
  • RES13 ‐ Asset purchase agreement 31/12/2016

16 Dec 2016
Satisfaction of charge 1 in full
18 Oct 2016
Termination of appointment of Darrell Tattershall-Waller as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Rachel Tattershall-Waller as a secretary on 14 October 2016
18 Oct 2016
Registered office address changed from Unit 19-21 Waddington Way Aldwarke S65 3SH to 2200 Kettering Parkway Kettering Venture Park Kettering NN15 6XR on 18 October 2016
...
... and 63 more events
13 May 2004
New director appointed
05 May 2004
Secretary resigned
05 May 2004
Director resigned
05 May 2004
New secretary appointed
06 Apr 2004
Incorporation

ENVELOPEMASTER LIMITED Charges

23 July 2007
Lease
Delivered: 25 July 2007
Status: Satisfied on 20 August 2012
Persons entitled: Industrial Property Investment Fund
Description: £50,000 including a sum equivalent to vat all interest…
12 March 2007
Fixed and floating charge
Delivered: 17 March 2007
Status: Satisfied on 16 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…