SONOCO ABSORBENT TECHNOLOGIES LIMITED
ROCHDALE INSPIRAL (UK) LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 4HQ

Company number 04207147
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address STATION ROAD, MILNROW, ROCHDALE, LANCASHIRE, OL16 4HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017; Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017. The most likely internet sites of SONOCO ABSORBENT TECHNOLOGIES LIMITED are www.sonocoabsorbenttechnologies.co.uk, and www.sonoco-absorbent-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Ashton-under-Lyne Rail Station is 8.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Fairfield Rail Station is 9.7 miles; to Belle Vue Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonoco Absorbent Technologies Limited is a Private Limited Company. The company registration number is 04207147. Sonoco Absorbent Technologies Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Sonoco Absorbent Technologies Limited is Station Road Milnrow Rochdale Lancashire Ol16 4hq. . REES, Helen Elizabeth is a Secretary of the company. BECK, Clayton is a Director of the company. CLAYTON, Angela is a Director of the company. REES, Helen Elizabeth is a Director of the company. SANDERS, Manlil Jackson is a Director of the company. Secretary BOYD-MOSS, Graeme Stuart Durban has been resigned. Secretary COLLINS, David Allan has been resigned. Secretary JOHNSON, Geraldine Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYD-MOSS, Graeme Stuart Durban has been resigned. Director COLLINS, David Allan has been resigned. Director DAVIDSON, Neil Macgregor has been resigned. Director DAVIDSON, Roderick Iain has been resigned. Director NYBERG, Matthew Mark has been resigned. Director PATERNO, Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REES, Helen Elizabeth
Appointed Date: 19 January 2017

Director
BECK, Clayton
Appointed Date: 03 June 2011
67 years old

Director
CLAYTON, Angela
Appointed Date: 09 August 2004
64 years old

Director
REES, Helen Elizabeth
Appointed Date: 19 January 2017
41 years old

Director
SANDERS, Manlil Jackson
Appointed Date: 08 August 2001
72 years old

Resigned Directors

Secretary
BOYD-MOSS, Graeme Stuart Durban
Resigned: 09 August 2004
Appointed Date: 27 April 2001

Secretary
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 09 August 2004

Secretary
JOHNSON, Geraldine Susan
Resigned: 09 August 2004
Appointed Date: 31 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Director
BOYD-MOSS, Graeme Stuart Durban
Resigned: 09 August 2004
Appointed Date: 27 April 2001
59 years old

Director
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 09 August 2004
66 years old

Director
DAVIDSON, Neil Macgregor
Resigned: 09 August 2004
Appointed Date: 27 April 2001
70 years old

Director
DAVIDSON, Roderick Iain
Resigned: 09 August 2004
Appointed Date: 27 April 2001
74 years old

Director
NYBERG, Matthew Mark
Resigned: 10 July 2003
Appointed Date: 08 August 2001
62 years old

Director
PATERNO, Charles
Resigned: 09 August 2004
Appointed Date: 08 August 2001
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

SONOCO ABSORBENT TECHNOLOGIES LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 Jan 2017
Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017
20 Jan 2017
Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017
20 Jan 2017
Termination of appointment of David Allan Collins as a director on 19 January 2017
20 Jan 2017
Termination of appointment of David Allan Collins as a secretary on 19 January 2017
...
... and 56 more events
06 Aug 2001
Director resigned
06 Aug 2001
New secretary appointed;new director appointed
06 Aug 2001
New director appointed
06 Aug 2001
New director appointed
27 Apr 2001
Incorporation