AMPAC SECURITY PRODUCTS, LTD.
ROYSTON FINLAW 541 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6DN

Company number 05990845
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address AMPAC SECURITY PRODUCTS SAXON WAY, MELBOURN, ROYSTON, HERTFORDSHIRE, SG8 6DN
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Owen Coop on 6 May 2014. The most likely internet sites of AMPAC SECURITY PRODUCTS, LTD. are www.ampacsecurityproducts.co.uk, and www.ampac-security-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ampac Security Products Ltd is a Private Limited Company. The company registration number is 05990845. Ampac Security Products Ltd has been working since 07 November 2006. The present status of the company is Active. The registered address of Ampac Security Products Ltd is Ampac Security Products Saxon Way Melbourn Royston Hertfordshire Sg8 6dn. . COOP, Owen is a Director of the company. ITALIANO, Giuseppe is a Director of the company. TUCKER, Gregory Robert is a Director of the company. Secretary DILL, Jonathan Charles has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BAUMANN, John Quentin has been resigned. Director DILL, Jonathan Charles has been resigned. Director FILEX NOMINEES LIMITED has been resigned. Director TAYLOR BURT, Alison Jane has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
COOP, Owen
Appointed Date: 04 January 2012
50 years old

Director
ITALIANO, Giuseppe
Appointed Date: 04 December 2007
58 years old

Director
TUCKER, Gregory Robert
Appointed Date: 18 August 2015
55 years old

Resigned Directors

Secretary
DILL, Jonathan Charles
Resigned: 17 June 2016
Appointed Date: 15 January 2007

Secretary
FILEX SERVICES LIMITED
Resigned: 15 January 2007
Appointed Date: 07 November 2006

Director
BAUMANN, John Quentin
Resigned: 17 August 2015
Appointed Date: 15 January 2007
68 years old

Director
DILL, Jonathan Charles
Resigned: 17 June 2016
Appointed Date: 01 April 2008
60 years old

Director
FILEX NOMINEES LIMITED
Resigned: 15 January 2007
Appointed Date: 07 November 2006

Director
TAYLOR BURT, Alison Jane
Resigned: 10 June 2011
Appointed Date: 01 February 2010
56 years old

AMPAC SECURITY PRODUCTS, LTD. Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Director's details changed for Owen Coop on 6 May 2014
27 Jun 2016
Termination of appointment of Jonathan Charles Dill as a secretary on 17 June 2016
27 Jun 2016
Termination of appointment of Jonathan Charles Dill as a director on 17 June 2016
...
... and 34 more events
02 Mar 2007
Secretary resigned
02 Mar 2007
Director resigned
15 Feb 2007
Memorandum and Articles of Association
19 Jan 2007
Company name changed finlaw 541 LIMITED\certificate issued on 19/01/07
07 Nov 2006
Incorporation