BREWPACK LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 8RF

Company number 03044781
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 2 SKY BUSINESS PARK, EVERSLEY WAY, EGHAM, SURREY, TW20 8RF
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 45,000 . The most likely internet sites of BREWPACK LIMITED are www.brewpack.co.uk, and www.brewpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Feltham Rail Station is 5.8 miles; to Slough Rail Station is 7.3 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Taplow Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewpack Limited is a Private Limited Company. The company registration number is 03044781. Brewpack Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Brewpack Limited is 2 Sky Business Park Eversley Way Egham Surrey Tw20 8rf. . GANNON, Matthew Austin is a Secretary of the company. GANNON, Matthew Austin is a Director of the company. VLATAS, Hugh Michael is a Director of the company. Secretary SHERIDAN, Susan Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FARNHAM, John Nottage has been resigned. Director POWELL, John Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
GANNON, Matthew Austin
Appointed Date: 31 March 2011

Director
GANNON, Matthew Austin
Appointed Date: 01 April 1998
58 years old

Director
VLATAS, Hugh Michael
Appointed Date: 01 April 1998
58 years old

Resigned Directors

Secretary
SHERIDAN, Susan Elizabeth
Resigned: 31 March 2011
Appointed Date: 11 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
FARNHAM, John Nottage
Resigned: 01 April 1998
Appointed Date: 11 April 1995
90 years old

Director
POWELL, John Christopher
Resigned: 27 November 2003
Appointed Date: 11 April 1995
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Persons With Significant Control

Mr Matthew Austin Gannon
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hugh Michael Vlatas
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREWPACK LIMITED Events

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 45,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 45,000

...
... and 64 more events
19 Jun 1996
Accounts for a dormant company made up to 30 April 1996
19 Jun 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Apr 1996
Return made up to 11/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/04/96
  • 363(288) ‐ Director's particulars changed

04 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Apr 1995
Incorporation

BREWPACK LIMITED Charges

5 September 2001
Deed of rent deposit
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: Michael James Autos PLC
Description: £2,000.
6 April 1998
Debenture
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BREWORKS LTD BREWPAC LIMITED BREWPERU LTD BREWPHARM LIMITED BREWPIXEL LIMITED BREWPORTER LIMITED BREWPUBLIC LIMITED