NELSON PACKAGING LIMITED
MANCHESTER BRMCO (96) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 04290198
Status In Administration
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address LEONARD CURTIS TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Notice of extension of period of Administration; ; Notice of vacation of office by administrator. The most likely internet sites of NELSON PACKAGING LIMITED are www.nelsonpackaging.co.uk, and www.nelson-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson Packaging Limited is a Private Limited Company. The company registration number is 04290198. Nelson Packaging Limited has been working since 19 September 2001. The present status of the company is In Administration. The registered address of Nelson Packaging Limited is Leonard Curtis Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . EDWARDS, Simon Christopher is a Secretary of the company. EDWARDS, Duncan Anthony is a Director of the company. EDWARDS, Simon Christopher is a Director of the company. FLYNN, Michael Patrick is a Director of the company. WILKINSON, John Antony is a Director of the company. WINDLE, Philip Keith is a Director of the company. Secretary BARRY, Janette Elizabeth has been resigned. Secretary JONAS, Mark has been resigned. Director BUNNELL, John has been resigned. Director CANNON, Jacques Paul has been resigned. Director GILMOUR, Robin Alexander Angus, Dr has been resigned. Director JONAS, Mark has been resigned. Director JONES, Richard David has been resigned. Director SAUNDERS, Perry Kenneth has been resigned. Director THOMPSON, Russell Steven has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
EDWARDS, Simon Christopher
Appointed Date: 10 October 2013

Director
EDWARDS, Duncan Anthony
Appointed Date: 10 October 2013
58 years old

Director
EDWARDS, Simon Christopher
Appointed Date: 10 October 2013
57 years old

Director
FLYNN, Michael Patrick
Appointed Date: 10 October 2013
59 years old

Director
WILKINSON, John Antony
Appointed Date: 10 October 2013
53 years old

Director
WINDLE, Philip Keith
Appointed Date: 30 November 2001
64 years old

Resigned Directors

Secretary
BARRY, Janette Elizabeth
Resigned: 21 November 2001
Appointed Date: 19 September 2001

Secretary
JONAS, Mark
Resigned: 10 October 2013
Appointed Date: 21 November 2001

Director
BUNNELL, John
Resigned: 06 April 2006
Appointed Date: 30 November 2001
78 years old

Director
CANNON, Jacques Paul
Resigned: 04 December 2015
Appointed Date: 10 October 2013
63 years old

Director
GILMOUR, Robin Alexander Angus, Dr
Resigned: 27 May 2015
Appointed Date: 10 October 2013
55 years old

Director
JONAS, Mark
Resigned: 10 October 2013
Appointed Date: 21 November 2001
72 years old

Director
JONES, Richard David
Resigned: 10 October 2013
Appointed Date: 21 November 2001
68 years old

Director
SAUNDERS, Perry Kenneth
Resigned: 10 October 2013
Appointed Date: 30 November 2001
65 years old

Director
THOMPSON, Russell Steven
Resigned: 21 November 2001
Appointed Date: 19 September 2001
55 years old

NELSON PACKAGING LIMITED Events

06 Mar 2017
Notice of extension of period of Administration
28 Feb 2017

28 Feb 2017
Notice of vacation of office by administrator
03 Oct 2016
Administrator's progress report to 24 August 2016
08 Jun 2016
Notice of deemed approval of proposals
...
... and 80 more events
06 Dec 2001
New director appointed
06 Dec 2001
New secretary appointed;new director appointed
06 Dec 2001
New director appointed
03 Dec 2001
Company name changed brmco (96) LIMITED\certificate issued on 03/12/01
19 Sep 2001
Incorporation

NELSON PACKAGING LIMITED Charges

15 October 2013
Charge code 0429 0198 0007
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code 0429 0198 0008
Delivered: 16 October 2013
Status: Satisfied on 15 February 2016
Persons entitled: Richard David Jones Philip Keith Windle Perry Kenneth Saunders Mark Jonas
Description: The freehold land being nelson packaging limited, townley…
4 February 2005
Legal charge
Delivered: 9 February 2005
Status: Satisfied on 15 February 2016
Persons entitled: Barclays Bank PLC
Description: Wadeshouse mill nelson lancashire.
1 December 2001
Debenture
Delivered: 12 December 2001
Status: Satisfied on 17 October 2013
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2001
Debenture
Delivered: 7 December 2001
Status: Satisfied on 14 June 2011
Persons entitled: Davenham Trust PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 2001
Floating charge
Delivered: 8 December 2001
Status: Satisfied on 25 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Floating charge over all property,assets and rights…
1 December 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied on 25 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/Hold property known as wades house mill townsley street…
1 December 2001
Chattel mortgage
Delivered: 7 December 2001
Status: Satisfied on 17 May 2007
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment as detailed in the 395 form, in…