VAN DER WINDT PACKAGING LIMITED
SLEAFORD WENTUS LIMITED VAN DER WINDT PACKAGING (UK) LIMITED

Hellopages » Lincolnshire » North Kesteven » NG34 0DH

Company number 02189102
Status Active
Incorporation Date 5 November 1987
Company Type Private Limited Company
Address UNIT 2 OSBOURNBY BUSINESS CENTRE, THE DROVE OSBOURNBY, SLEAFORD, LINCOLNSHIRE, NG34 0DH
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 125,000 ; Termination of appointment of Peter Johannes Van Leewen as a director on 1 March 2016. The most likely internet sites of VAN DER WINDT PACKAGING LIMITED are www.vanderwindtpackaging.co.uk, and www.van-der-windt-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Sleaford Rail Station is 4.5 miles; to Heckington Rail Station is 5.7 miles; to Ancaster Rail Station is 6.7 miles; to Ruskington Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Der Windt Packaging Limited is a Private Limited Company. The company registration number is 02189102. Van Der Windt Packaging Limited has been working since 05 November 1987. The present status of the company is Active. The registered address of Van Der Windt Packaging Limited is Unit 2 Osbournby Business Centre The Drove Osbournby Sleaford Lincolnshire Ng34 0dh. . SELBY, Richard David is a Secretary of the company. VAN KREVEL, Johannes Petrus is a Director of the company. PACOMBI GROUP B.V. is a Director of the company. Secretary NICHOLLS, James Andrew has been resigned. Secretary VOETMAN, Johannes Arnoldus has been resigned. Director DEN TOOM, Govert has been resigned. Director JANSEN VAN ROSENDAAL, Cornelis Nicolaas has been resigned. Director LE CONTE, Peter Martin has been resigned. Director MOLKENBOER, Steven has been resigned. Director NICHOLLS, James Andrew has been resigned. Director O'NEILL, Colman has been resigned. Director VAN LEEWEN, Peter Johannes has been resigned. Director VOETMAN, John (Johannes Arnoldus) has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
SELBY, Richard David
Appointed Date: 15 May 2013

Director
VAN KREVEL, Johannes Petrus
Appointed Date: 01 March 2016
56 years old

Director
PACOMBI GROUP B.V.
Appointed Date: 15 May 2013

Resigned Directors

Secretary
NICHOLLS, James Andrew
Resigned: 15 May 2013
Appointed Date: 01 January 1997

Secretary
VOETMAN, Johannes Arnoldus
Resigned: 01 January 1997

Director
DEN TOOM, Govert
Resigned: 01 January 1997
Appointed Date: 01 November 1994
85 years old

Director
JANSEN VAN ROSENDAAL, Cornelis Nicolaas
Resigned: 01 August 1991
91 years old

Director
LE CONTE, Peter Martin
Resigned: 16 October 2000
Appointed Date: 01 January 1997
70 years old

Director
MOLKENBOER, Steven
Resigned: 01 November 1994
Appointed Date: 01 August 1991
81 years old

Director
NICHOLLS, James Andrew
Resigned: 15 May 2013
Appointed Date: 26 September 1997
58 years old

Director
O'NEILL, Colman
Resigned: 15 May 2013
Appointed Date: 17 November 1999
68 years old

Director
VAN LEEWEN, Peter Johannes
Resigned: 01 March 2016
Appointed Date: 15 May 2013
69 years old

Director
VOETMAN, John (Johannes Arnoldus)
Resigned: 01 January 2006
Appointed Date: 01 January 1997
72 years old

VAN DER WINDT PACKAGING LIMITED Events

16 Feb 2017
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 125,000

23 Mar 2016
Termination of appointment of Peter Johannes Van Leewen as a director on 1 March 2016
23 Mar 2016
Appointment of Mr Johannes Petrus Van Krevel as a director on 1 March 2016
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 116 more events
29 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1988
Company name changed haytorgate LIMITED\certificate issued on 29/09/88

28 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1988
Company name changed\certificate issued on 28/09/88
05 Nov 1987
Incorporation

VAN DER WINDT PACKAGING LIMITED Charges

15 May 2013
Charge code 0218 9102 0006
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Ing Commercial Finance B.V.
Description: N /a…
15 May 2013
Charge code 0218 9102 0005
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Ing Commercial Finance B.V.
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0218 9102 0004
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Ing Bank N.V. as Security Agent (As Trustee for Each of the Secured Parties)
Description: Notification of addition to or amendment of charge…
12 July 2007
Composite debenture
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Debenture
Delivered: 29 March 2004
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors
Description: By way of first legal mortgage all of the real property, by…
23 November 1999
Second stage debenture
Delivered: 7 December 1999
Status: Satisfied on 31 March 2004
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…