BEMIS ELSHAM LIMITED
BRIGG BEMIS PACKAGING LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN20 0SP

Company number 02702506
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address THE FLAREPATH, ELSHAM WOLDS INDUSTRIAL ESTATE, BRIGG, NORTH LINCOLNSHIRE, DN20 0SP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 6 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BEMIS ELSHAM LIMITED are www.bemiselsham.co.uk, and www.bemis-elsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barton-on-Humber Rail Station is 5.8 miles; to Barrow Haven Rail Station is 6.5 miles; to Hessle Rail Station is 7.8 miles; to Ferriby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bemis Elsham Limited is a Private Limited Company. The company registration number is 02702506. Bemis Elsham Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Bemis Elsham Limited is The Flarepath Elsham Wolds Industrial Estate Brigg North Lincolnshire Dn20 0sp. . AUSTEN, William Francis is a Director of the company. KREMPA, Jerry Scott is a Director of the company. TAILLANDIER, Guillaume Bruno Claude is a Director of the company. VAN DER SMISSEN, Willem Ludwig Jozef is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BELSACK, Jan Isidoor Joseph has been resigned. Director DUSSART, Marc Jean Henri Andre has been resigned. Director ISEN, Alan has been resigned. Director ISEN, Harold has been resigned. Director ISEN, Irvin has been resigned. Director ISEN, Jonathan has been resigned. Director ISEN, Robert Rand, Director has been resigned. Director JAFFY, Stanley Allen has been resigned. Director JOHNSON, Scott William has been resigned. Director RANSOM, James William has been resigned. Director ROE, John Henry has been resigned. Director SEIFERT, James Joseph has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director ULLEM, Scott Benjamin has been resigned. Director WARD, David John has been resigned. Director WULF, Gene Clifford has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
AUSTEN, William Francis
Appointed Date: 01 July 2012
67 years old

Director
KREMPA, Jerry Scott
Appointed Date: 30 November 2011
65 years old

Director
TAILLANDIER, Guillaume Bruno Claude
Appointed Date: 01 July 2012
50 years old

Director
VAN DER SMISSEN, Willem Ludwig Jozef
Appointed Date: 30 April 2010
65 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 April 2017
Appointed Date: 31 March 1992

Director
BELSACK, Jan Isidoor Joseph
Resigned: 31 May 2010
Appointed Date: 30 January 2002
75 years old

Director
DUSSART, Marc Jean Henri Andre
Resigned: 01 July 2012
Appointed Date: 30 April 2010
74 years old

Director
ISEN, Alan
Resigned: 07 March 1997
Appointed Date: 25 September 1992
98 years old

Director
ISEN, Harold
Resigned: 07 March 1997
Appointed Date: 25 September 1992
104 years old

Director
ISEN, Irvin
Resigned: 07 March 1997
Appointed Date: 25 September 1992
101 years old

Director
ISEN, Jonathan
Resigned: 07 March 1997
Appointed Date: 25 September 1992
65 years old

Director
ISEN, Robert Rand, Director
Resigned: 09 January 1997
Appointed Date: 25 September 1992
66 years old

Director
JAFFY, Stanley Allen
Resigned: 30 November 2011
Appointed Date: 17 February 1998
76 years old

Director
JOHNSON, Scott William
Resigned: 22 January 2003
Appointed Date: 09 January 1997
85 years old

Director
RANSOM, James William
Resigned: 01 July 2012
Appointed Date: 30 November 2011
65 years old

Director
ROE, John Henry
Resigned: 17 February 1998
Appointed Date: 09 January 1997
85 years old

Director
SEIFERT, James Joseph
Resigned: 30 April 2010
Appointed Date: 22 January 2003
68 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 25 September 1992
Appointed Date: 31 March 1992
36 years old

Director
ULLEM, Scott Benjamin
Resigned: 30 November 2011
Appointed Date: 30 April 2010
59 years old

Director
WARD, David John
Resigned: 01 March 2010
Appointed Date: 01 October 2000
69 years old

Director
WULF, Gene Clifford
Resigned: 30 November 2011
Appointed Date: 09 January 1997
74 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 25 September 1992
Appointed Date: 31 March 1992

BEMIS ELSHAM LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Apr 2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 6 April 2017
04 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9,272,495

14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 112 more events
06 Oct 1992
Director resigned;new director appointed

25 Jun 1992
Company name changed simco 490 LIMITED\certificate issued on 26/06/92

25 Jun 1992
Director resigned;new director appointed

25 Jun 1992
New director appointed

31 Mar 1992
Incorporation

BEMIS ELSHAM LIMITED Charges

4 June 1993
Chattel mortgage
Delivered: 17 June 1993
Status: Satisfied on 7 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Bag machine 31 bergen way hull huoyq to be moved to 2…
4 June 1993
Chattel mortgage
Delivered: 17 June 1993
Status: Satisfied on 7 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Bag machine 31 bergen way hull HU8 oyq to be moved to 2…
4 June 1993
Chattel mortgage
Delivered: 17 June 1993
Status: Satisfied on 7 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Bag machine 31 bergen way hull HU8 oqg to be moved to 2…
5 April 1993
Debenture
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…