STM PACKAGING GROUP LIMITED
NORFOLK STM POLYTHENE LIMITED PF NEWCO LIMITED DE FACTO 1414 LIMITED

Hellopages » Norfolk » Norwich » NR6 6BJ

Company number 05919785
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address 21-23 CONCORDE ROAD, NORWICH, NORFOLK, NR6 6BJ
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STM PACKAGING GROUP LIMITED are www.stmpackaginggroup.co.uk, and www.stm-packaging-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Stm Packaging Group Limited is a Private Limited Company. The company registration number is 05919785. Stm Packaging Group Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Stm Packaging Group Limited is 21 23 Concorde Road Norwich Norfolk Nr6 6bj. . HOUGH, Graham Edward is a Secretary of the company. EVANS, Esther Katharine is a Director of the company. GREGORY, Timothy Simon is a Director of the company. HOUGH, Graham Edward is a Director of the company. Secretary BIDDULPH, Michael has been resigned. Secretary BROWN, Deborah Kathleen Susan has been resigned. Secretary DICKS, Mark David has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BIDDULPH, Michael Thomas has been resigned. Director BIDDULPH, Michael has been resigned. Director HOWARD, Paul has been resigned. Director MCKINLAY, Sebastian Mark Sinclair has been resigned. Director NEWMAN, John Joseph has been resigned. Director OPPERMAN, Peter Adam Ernest has been resigned. Director WILSON, Paul has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
HOUGH, Graham Edward
Appointed Date: 12 March 2012

Director
EVANS, Esther Katharine
Appointed Date: 17 January 2007
64 years old

Director
GREGORY, Timothy Simon
Appointed Date: 01 June 2015
57 years old

Director
HOUGH, Graham Edward
Appointed Date: 12 March 2012
42 years old

Resigned Directors

Secretary
BIDDULPH, Michael
Resigned: 20 February 2008
Appointed Date: 02 October 2006

Secretary
BROWN, Deborah Kathleen Susan
Resigned: 28 February 2012
Appointed Date: 01 November 2011

Secretary
DICKS, Mark David
Resigned: 05 July 2011
Appointed Date: 20 February 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 02 October 2006
Appointed Date: 30 August 2006

Director
BIDDULPH, Michael Thomas
Resigned: 30 January 2015
Appointed Date: 13 May 2014
50 years old

Director
BIDDULPH, Michael
Resigned: 13 December 2007
Appointed Date: 02 October 2006
50 years old

Director
HOWARD, Paul
Resigned: 31 July 2009
Appointed Date: 18 October 2006
50 years old

Director
MCKINLAY, Sebastian Mark Sinclair
Resigned: 15 April 2007
Appointed Date: 02 October 2006
51 years old

Director
NEWMAN, John Joseph
Resigned: 29 June 2007
Appointed Date: 18 October 2006
80 years old

Director
OPPERMAN, Peter Adam Ernest
Resigned: 15 May 2014
Appointed Date: 19 February 2008
64 years old

Director
WILSON, Paul
Resigned: 30 January 2015
Appointed Date: 02 February 2009
71 years old

Director
TRAVERS SMITH LIMITED
Resigned: 02 October 2006
Appointed Date: 30 August 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 02 October 2006
Appointed Date: 30 August 2006

Persons With Significant Control

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

STM PACKAGING GROUP LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
05 Sep 2016
Confirmation statement made on 7 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 May 2015
16 Dec 2015
Auditor's resignation
26 Nov 2015
Auditor's resignation
...
... and 77 more events
17 Oct 2006
New director appointed
17 Oct 2006
Registered office changed on 17/10/06 from: 10 snow hill london EC1A 2AL
17 Oct 2006
Accounting reference date shortened from 31/08/07 to 30/06/07
11 Oct 2006
Company name changed de facto 1414 LIMITED\certificate issued on 11/10/06
30 Aug 2006
Incorporation

STM PACKAGING GROUP LIMITED Charges

21 November 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 22 December 2014
Persons entitled: Wendy Dodge
Description: Fixed and floating charge over the undertaking and all…
21 November 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 22 December 2014
Persons entitled: Nicholas Robin Cansdale and Mark Stephen Dodge
Description: Fixed and floating charge over the undertaking and all…
21 November 2011
Debenture
Delivered: 25 November 2011
Status: Satisfied on 22 December 2014
Persons entitled: Nether Doyley Limited, Michael Biddulph, Paul Wilson, Tylan Bahcheli and Esther Evans
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Debenture
Delivered: 3 December 2009
Status: Satisfied on 22 December 2014
Persons entitled: Nether Doyley Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Legal assignment
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 August 2008
Floating charge (all assets)
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
6 July 2007
Debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Rent deposit deed
Delivered: 13 April 2007
Status: Satisfied on 22 December 2014
Persons entitled: Gmv Three Limited
Description: £7,500.00 and any sums from time to time deposited in a…
30 March 2007
Rent deposit deed
Delivered: 13 April 2007
Status: Satisfied on 22 December 2014
Persons entitled: Gmv Three Limited
Description: £7,500.00 and any sums from time to time deposited in a…