FOURFOURTWO LIMITED
NEWPORT PAGNELL HLF 3262 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9QJ

Company number 06100369
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address NAMPAK PLASTICS EUROPE LIMITED, INTERCHANGE PARK, JENNA WAY, NEWPORT PAGNELL, BUCKS, MK16 9QJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Arnold Mitterer as a director on 17 January 2017; Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of FOURFOURTWO LIMITED are www.fourfourtwo.co.uk, and www.fourfourtwo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Wolverton Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles; to Lidlington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fourfourtwo Limited is a Private Limited Company. The company registration number is 06100369. Fourfourtwo Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Fourfourtwo Limited is Nampak Plastics Europe Limited Interchange Park Jenna Way Newport Pagnell Bucks Mk16 9qj. . MITTERER, Arnold is a Director of the company. TERHOVEN, Alan Donald is a Director of the company. Secretary POWELL, Neil Anthony has been resigned. Secretary HLF NOMINEES LIMITED has been resigned. Director COLLINS, Eric Gwyn has been resigned. Director CRICK, James Edward has been resigned. Director DENNIE, David Augustus has been resigned. Director POTTER, Kim Stewart has been resigned. Director POWELL, Neil Anthony has been resigned. Director TINSLEY, Jamie Spencer has been resigned. Director HLF NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MITTERER, Arnold
Appointed Date: 17 January 2017
60 years old

Director
TERHOVEN, Alan Donald
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
POWELL, Neil Anthony
Resigned: 30 June 2009
Appointed Date: 16 March 2007

Secretary
HLF NOMINEES LIMITED
Resigned: 16 March 2007
Appointed Date: 13 February 2007

Director
COLLINS, Eric Gwyn
Resigned: 24 November 2016
Appointed Date: 01 October 2010
62 years old

Director
CRICK, James Edward
Resigned: 11 November 2015
Appointed Date: 01 October 2010
73 years old

Director
DENNIE, David Augustus
Resigned: 01 October 2010
Appointed Date: 16 March 2007
61 years old

Director
POTTER, Kim Stewart
Resigned: 01 October 2010
Appointed Date: 16 March 2007
70 years old

Director
POWELL, Neil Anthony
Resigned: 30 June 2009
Appointed Date: 16 March 2007
66 years old

Director
TINSLEY, Jamie Spencer
Resigned: 30 September 2014
Appointed Date: 01 October 2010
57 years old

Director
HLF NOMINEES LIMITED
Resigned: 16 March 2007
Appointed Date: 13 February 2007

Persons With Significant Control

Nampak Plastice Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOURFOURTWO LIMITED Events

03 Feb 2017
Appointment of Mr Arnold Mitterer as a director on 17 January 2017
16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 September 2016
25 Nov 2016
Termination of appointment of Eric Gwyn Collins as a director on 24 November 2016
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 50 more events
25 Apr 2007
Registered office changed on 25/04/07 from: 20 west mills newbury berkshire RG14 5HG
25 Apr 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
03 Apr 2007
Memorandum and Articles of Association
23 Mar 2007
Company name changed hlf 3262 LIMITED\certificate issued on 23/03/07
13 Feb 2007
Incorporation

FOURFOURTWO LIMITED Charges

15 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 7 October 2010
Persons entitled: Elopak As
Description: Fixed and floating charge over the undertaking and all…