VERTI-PACK LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL

Company number 03423935
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address 1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, IP6 0NL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 74,562 . The most likely internet sites of VERTI-PACK LIMITED are www.vertipack.co.uk, and www.verti-pack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Verti Pack Limited is a Private Limited Company. The company registration number is 03423935. Verti Pack Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of Verti Pack Limited is 1 Claydon Business Park Great Blakenham Ipswich Ip6 0nl. . MASON, Robert is a Secretary of the company. CULLEN, James Joseph is a Director of the company. MASON, Robert is a Director of the company. MCADAM, Stephen John is a Director of the company. PERNICI, Mauro is a Director of the company. SEAMARK, Ian Robert is a Director of the company. Secretary GREGORY, Christopher Robin Francis has been resigned. Nominee Secretary RANDS, Jonathan Francis has been resigned. Director GREGORY, Christopher Robin Francis has been resigned. Nominee Director NICHOLS, Howard James has been resigned. Nominee Director RANDS, Jonathan Francis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MASON, Robert
Appointed Date: 30 March 1999

Director
CULLEN, James Joseph
Appointed Date: 12 June 2008
65 years old

Director
MASON, Robert
Appointed Date: 11 August 2011
69 years old

Director
MCADAM, Stephen John
Appointed Date: 11 August 2011
59 years old

Director
PERNICI, Mauro
Appointed Date: 01 January 1998
64 years old

Director
SEAMARK, Ian Robert
Appointed Date: 08 September 1997
68 years old

Resigned Directors

Secretary
GREGORY, Christopher Robin Francis
Resigned: 30 March 1999
Appointed Date: 08 September 1997

Nominee Secretary
RANDS, Jonathan Francis
Resigned: 08 September 1997
Appointed Date: 22 August 1997

Director
GREGORY, Christopher Robin Francis
Resigned: 28 March 2008
Appointed Date: 08 September 1997
76 years old

Nominee Director
NICHOLS, Howard James
Resigned: 08 September 1997
Appointed Date: 22 August 1997
78 years old

Nominee Director
RANDS, Jonathan Francis
Resigned: 08 September 1997
Appointed Date: 22 August 1997
70 years old

Persons With Significant Control

Mr Robert Mason
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr James Joseph Cullen
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Mauro Pernici
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Robert Seamark
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Ms Corinne Marie Elvire Fabbri
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gsh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen John Mcadam
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

VERTI-PACK LIMITED Events

19 Oct 2016
Accounts for a small company made up to 31 January 2016
09 Sep 2016
Confirmation statement made on 22 August 2016 with updates
04 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 74,562

07 Aug 2015
Accounts for a small company made up to 31 January 2015
25 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 74,562

...
... and 58 more events
12 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Aug 1997
Incorporation