HUNTERS BAR PACKAGING LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3AB

Company number 06741373
Status Active
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE KNIGHTS WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3AB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-09 GBP 100 . The most likely internet sites of HUNTERS BAR PACKAGING LIMITED are www.huntersbarpackaging.co.uk, and www.hunters-bar-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Hunters Bar Packaging Limited is a Private Limited Company. The company registration number is 06741373. Hunters Bar Packaging Limited has been working since 05 November 2008. The present status of the company is Active. The registered address of Hunters Bar Packaging Limited is Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3ab. . COOPER, Charles Howard is a Secretary of the company. COOPER, Charles Howard is a Director of the company. COOPER, Matthew Neil is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director COHEN, Emmanuel has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
COOPER, Charles Howard
Appointed Date: 05 November 2008

Director
COOPER, Charles Howard
Appointed Date: 05 November 2008
92 years old

Director
COOPER, Matthew Neil
Appointed Date: 05 November 2008
62 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 05 November 2008
Appointed Date: 05 November 2008

Director
COHEN, Emmanuel
Resigned: 05 November 2008
Appointed Date: 05 November 2008
68 years old

Persons With Significant Control

Mr Matthew Neil Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HUNTERS BAR PACKAGING LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
06 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 15 more events
10 Nov 2008
Secretary appointed mr charles howard cooper
10 Nov 2008
Director appointed mr matthew niel cooper
10 Nov 2008
Appointment terminated secretary rm registrars LIMITED
10 Nov 2008
Appointment terminated director emmanuel cohen
05 Nov 2008
Incorporation