THERMOPAK LIMITED
NEWCASTLE UPON TYNE EAST CORNER LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 06810361
Status In Administration
Incorporation Date 5 February 2009
Company Type Private Limited Company
Address KPMG LLP, QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Administrator's progress report to 12 December 2016; Administrator's progress report to 12 June 2016; Notice of extension of period of Administration. The most likely internet sites of THERMOPAK LIMITED are www.thermopak.co.uk, and www.thermopak.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Thermopak Limited is a Private Limited Company. The company registration number is 06810361. Thermopak Limited has been working since 05 February 2009. The present status of the company is In Administration. The registered address of Thermopak Limited is Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . PALLAN, Kevin William is a Secretary of the company. BROWN, Neil is a Director of the company. PALLAN, Kevin William is a Director of the company. STEWART, Michael Standish Davis is a Director of the company. STUART, Christopher Antony is a Director of the company. Secretary STEWART, Michael Standish Davis has been resigned. Director GRAEME, Paul Gordon has been resigned. Director WOOD, Leslie Conlin has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
PALLAN, Kevin William
Appointed Date: 14 August 2009

Director
BROWN, Neil
Appointed Date: 01 May 2012
56 years old

Director
PALLAN, Kevin William
Appointed Date: 14 August 2009
66 years old

Director
STEWART, Michael Standish Davis
Appointed Date: 05 February 2009
75 years old

Director
STUART, Christopher Antony
Appointed Date: 01 May 2012
54 years old

Resigned Directors

Secretary
STEWART, Michael Standish Davis
Resigned: 14 August 2009
Appointed Date: 05 February 2009

Director
GRAEME, Paul Gordon
Resigned: 05 February 2009
Appointed Date: 05 February 2009
77 years old

Director
WOOD, Leslie Conlin
Resigned: 27 January 2010
Appointed Date: 14 August 2009
67 years old

THERMOPAK LIMITED Events

18 Jan 2017
Administrator's progress report to 12 December 2016
28 Jun 2016
Administrator's progress report to 12 June 2016
28 Jun 2016
Notice of extension of period of Administration
07 Jan 2016
Administrator's progress report to 12 December 2015
06 Aug 2015
Administrator's progress report to 12 June 2015
...
... and 42 more events
24 Jul 2009
Company name changed east corner LIMITED\certificate issued on 25/07/09
10 Feb 2009
Appointment terminated director paul graeme
10 Feb 2009
Director and secretary appointed michael standish davis stewart
10 Feb 2009
Registered office changed on 10/02/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
05 Feb 2009
Incorporation

THERMOPAK LIMITED Charges

10 July 2013
Charge code 0681 0361 0008
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
30 November 2012
All assets debenture
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Michael Standish Davis Stewart
Description: Fixed and floating charge over the undertaking and all…
8 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Dirk Schuth
Description: L/H property k/a land and buildings on the north west side…
8 September 2009
Debenture
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: James Damian Bourke
Description: L/H property k/a land and buildings on the north west side…
8 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Njd Capital PLC
Description: L/H property k/a alnd and buildings on the north west side…
8 September 2009
All assets debenture
Delivered: 14 September 2009
Status: Satisfied on 13 December 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…