INDUSTRIAL LABELLING SYSTEMS LTD
MIDDLETON

Hellopages » Greater Manchester » Oldham » M24 1GS

Company number 04379042
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address UNIT D 4 BROOKSIDE IND ESTATE, GREENGATE, MIDDLETON, GREATER MANCHESTER, M24 1GS
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 043790420005 in full. The most likely internet sites of INDUSTRIAL LABELLING SYSTEMS LTD are www.industriallabellingsystems.co.uk, and www.industrial-labelling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Industrial Labelling Systems Ltd is a Private Limited Company. The company registration number is 04379042. Industrial Labelling Systems Ltd has been working since 21 February 2002. The present status of the company is Active. The registered address of Industrial Labelling Systems Ltd is Unit D 4 Brookside Ind Estate Greengate Middleton Greater Manchester M24 1gs. . GREENE, Nigel Patrick is a Secretary of the company. BRETT, Denis is a Director of the company. GREENE, Nigel Patrick is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary ILLSLEY, Julie Diane has been resigned. Director CULSHAW, Eric John has been resigned. Director ILLSLEY, Julie Diane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
GREENE, Nigel Patrick
Appointed Date: 02 July 2002

Director
BRETT, Denis
Appointed Date: 21 February 2002
56 years old

Director
GREENE, Nigel Patrick
Appointed Date: 08 April 2002
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 February 2002
Appointed Date: 21 February 2002

Secretary
ILLSLEY, Julie Diane
Resigned: 30 June 2002
Appointed Date: 21 February 2002

Director
CULSHAW, Eric John
Resigned: 31 October 2009
Appointed Date: 21 February 2002
77 years old

Director
ILLSLEY, Julie Diane
Resigned: 30 June 2002
Appointed Date: 21 February 2002
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr Denis Brett
Notified on: 11 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Patrick Greene
Notified on: 11 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL LABELLING SYSTEMS LTD Events

11 Oct 2016
Confirmation statement made on 12 August 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Satisfaction of charge 043790420005 in full
08 Feb 2016
Registration of charge 043790420005, created on 4 February 2016
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
19 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
New director appointed
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
21 Feb 2002
Incorporation

INDUSTRIAL LABELLING SYSTEMS LTD Charges

4 February 2016
Charge code 0437 9042 0005
Delivered: 8 February 2016
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2005
Lease
Delivered: 18 May 2005
Status: Satisfied on 13 December 2010
Persons entitled: Industrial Property Investment Fund
Description: £4,230.22 and the amount held for the credit and amount…
12 April 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…