SONOCO CAPSEALS LINERS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 4HQ

Company number 00969584
Status Active
Incorporation Date 5 January 1970
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 one hundred events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017. The most likely internet sites of SONOCO CAPSEALS LINERS LIMITED are www.sonococapsealsliners.co.uk, and www.sonoco-capseals-liners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine 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 Capseals Liners Limited is a Private Limited Company. The company registration number is 00969584. Sonoco Capseals Liners Limited has been working since 05 January 1970. The present status of the company is Active. The registered address of Sonoco Capseals Liners 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. Secretary BECK, Clayton has been resigned. Secretary COLLINS, David Allan has been resigned. Secretary CROWLEY, David has been resigned. Secretary HARRIS, Reuben Lemmond has been resigned. Secretary ILLINGWORTH, Derek has been resigned. Director COLLINS, David Allan has been resigned. Director CROWLEY, David has been resigned. Director HARRIS, Reuben Lemmond has been resigned. Director HUPFER, Charles John has been resigned. Director ILLINGWORTH, Derek has been resigned. Director POWELL, Graham has been resigned. Director POWELL, Graham has been resigned. Director WATSON, Alexander Ernest 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: 12 October 1998
67 years old

Director
CLAYTON, Angela
Appointed Date: 09 May 2011
64 years old

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

Resigned Directors

Secretary
BECK, Clayton
Resigned: 31 March 2001
Appointed Date: 12 October 1998

Secretary
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 15 January 2001

Secretary
CROWLEY, David
Resigned: 03 February 1998
Appointed Date: 01 August 1994

Secretary
HARRIS, Reuben Lemmond
Resigned: 12 October 1998
Appointed Date: 03 February 1998

Secretary
ILLINGWORTH, Derek
Resigned: 01 August 1994

Director
COLLINS, David Allan
Resigned: 19 January 2017
Appointed Date: 15 January 2001
66 years old

Director
CROWLEY, David
Resigned: 03 February 1998
Appointed Date: 01 August 1994
72 years old

Director
HARRIS, Reuben Lemmond
Resigned: 29 June 2005
Appointed Date: 03 February 1998
74 years old

Director
HUPFER, Charles John
Resigned: 05 May 2011
Appointed Date: 10 March 1995
79 years old

Director
ILLINGWORTH, Derek
Resigned: 01 August 1994
91 years old

Director
POWELL, Graham
Resigned: 10 March 1995
Appointed Date: 31 August 1993
72 years old

Director
POWELL, Graham
Resigned: 23 March 1993
72 years old

Director
WATSON, Alexander Ernest
Resigned: 31 August 1993
87 years old

Persons With Significant Control

Mr Clayton Beck
Notified on: 23 March 2017
67 years old
Nature of control: Has significant influence or control

Mrs Angela Clayton
Notified on: 23 March 2017
64 years old
Nature of control: Has significant influence or control

Ms Helen Elizabeth Rees
Notified on: 23 March 2017
41 years old
Nature of control: Has significant influence or control

SONOCO CAPSEALS LINERS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
24 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
...
... and 90 more events
30 Sep 1987
Company name changed capseals liners LIMITED\certificate issued on 01/10/87

23 Sep 1987
Full accounts made up to 30 November 1986

01 Jun 1987
Return made up to 14/03/87; full list of members

24 Sep 1986
Full accounts made up to 30 November 1985

14 Jun 1986
Return made up to 13/03/86; full list of members

SONOCO CAPSEALS LINERS LIMITED Charges

20 December 1979
Further guarantee & debenture
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…