ADVANCED PACKAGING MATERIALS LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 2FD

Company number 03221709
Status Active
Incorporation Date 8 July 1996
Company Type Private Limited Company
Address 10 HAMPTON CLOSE, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 2FD
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Director's details changed for Mr Gerard Christie on 20 November 2015. The most likely internet sites of ADVANCED PACKAGING MATERIALS LIMITED are www.advancedpackagingmaterials.co.uk, and www.advanced-packaging-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Newcastle Rail Station is 8.7 miles; to Metrocentre Rail Station is 9.9 miles; to Dunston Rail Station is 10.1 miles; to Blaydon Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Packaging Materials Limited is a Private Limited Company. The company registration number is 03221709. Advanced Packaging Materials Limited has been working since 08 July 1996. The present status of the company is Active. The registered address of Advanced Packaging Materials Limited is 10 Hampton Close Cramlington Northumberland England Ne23 2fd. . CHRISTIE, Gerard is a Secretary of the company. CHRISTIE, Gerard is a Director of the company. Secretary CHRISTIE, Angela Winifred has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CHRISTIE, Angela Winifred has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
CHRISTIE, Gerard
Appointed Date: 01 August 2009

Director
CHRISTIE, Gerard
Appointed Date: 29 July 1996
70 years old

Resigned Directors

Secretary
CHRISTIE, Angela Winifred
Resigned: 01 August 2009
Appointed Date: 29 July 1996

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 29 July 1996
Appointed Date: 08 July 1996

Director
CHRISTIE, Angela Winifred
Resigned: 09 July 2014
Appointed Date: 29 July 1996
69 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 29 July 1996
Appointed Date: 08 July 1996

Persons With Significant Control

Mr Gerard Christie
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED PACKAGING MATERIALS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
04 Dec 2015
Director's details changed for Mr Gerard Christie on 20 November 2015
04 Dec 2015
Secretary's details changed for Mr Gerard Christie on 20 November 2015
04 Dec 2015
Registered office address changed from 1 Kettering Place Eastfield Dale Cramlington Northumberland NE23 2XP to 10 Hampton Close Cramlington Northumberland NE23 2FD on 4 December 2015
...
... and 59 more events
19 Aug 1996
New secretary appointed;new director appointed
19 Aug 1996
Registered office changed on 19/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
19 Aug 1996
Accounting reference date extended from 31/07/97 to 31/12/97
02 Aug 1996
Company name changed pricebrief LIMITED\certificate issued on 05/08/96
08 Jul 1996
Incorporation

ADVANCED PACKAGING MATERIALS LIMITED Charges

19 September 1996
Fixed and floating charge
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…