EDL-JOHN QUINN PACKAGING LTD
TIVERTON SOLIFLO LTD

Hellopages » Devon » Mid Devon » EX16 6SB
Company number 02886219
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 1 MILLENNIUM PLACE, TIVERTON BUSINESS PARK, TIVERTON, DEVON, EX16 6SB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 11 January 2017 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of EDL-JOHN QUINN PACKAGING LTD are www.edljohnquinnpackaging.co.uk, and www.edl-john-quinn-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Newton St Cyres Rail Station is 10.8 miles; to Whimple Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edl John Quinn Packaging Ltd is a Private Limited Company. The company registration number is 02886219. Edl John Quinn Packaging Ltd has been working since 11 January 1994. The present status of the company is Active. The registered address of Edl John Quinn Packaging Ltd is 1 Millennium Place Tiverton Business Park Tiverton Devon Ex16 6sb. . MCCAULEY, Ann Joyce is a Secretary of the company. MCCAULEY, Ann Joyce is a Director of the company. MCCAULEY, Daniel is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director MCCAULEY, Liam Kevin has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MCCAULEY, Ann Joyce
Appointed Date: 11 January 1994

Director
MCCAULEY, Ann Joyce
Appointed Date: 01 February 2000
76 years old

Director
MCCAULEY, Daniel
Appointed Date: 11 January 1994
90 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 11 January 1994
Appointed Date: 11 January 1994

Nominee Director
COWAN, Graham Michael
Resigned: 11 January 1994
Appointed Date: 11 January 1994
82 years old

Director
MCCAULEY, Liam Kevin
Resigned: 01 February 2000
Appointed Date: 11 January 1994
57 years old

Persons With Significant Control

Rotolok (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDL-JOHN QUINN PACKAGING LTD Events

28 Feb 2017
Accounts for a small company made up to 31 May 2016
21 Feb 2017
Confirmation statement made on 11 January 2017 with updates
04 Mar 2016
Accounts for a small company made up to 31 May 2015
16 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

11 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 55 more events
17 Mar 1994
New director appointed

17 Mar 1994
Secretary resigned;new secretary appointed

17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Registered office changed on 17/03/94 from: aci house torrington park north finchley london N12 9SZ

11 Jan 1994
Incorporation

EDL-JOHN QUINN PACKAGING LTD Charges

10 December 2014
Charge code 0288 6219 0005
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 January 2010
Debenture
Delivered: 28 January 2010
Status: Satisfied on 6 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2004
Guarantee & debenture
Delivered: 26 May 2004
Status: Satisfied on 23 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2000
Guarantee & debenture
Delivered: 19 June 2000
Status: Satisfied on 23 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1997
Guarantee and debenture
Delivered: 3 October 1997
Status: Satisfied on 23 February 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…