SANDY WHITE PACKAGING LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 02166773
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, ENGLAND, BA20 2FG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Previous accounting period extended from 30 September 2016 to 31 March 2017; Confirmation statement made on 21 January 2017 with updates; Registered office address changed from C/O Sandy White Packaging 2 Green Lanes Palmers Green London N13 6JR to Motivo House Alvington Yeovil Somerset BA20 2FG on 20 January 2017. The most likely internet sites of SANDY WHITE PACKAGING LIMITED are www.sandywhitepackaging.co.uk, and www.sandy-white-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandy White Packaging Limited is a Private Limited Company. The company registration number is 02166773. Sandy White Packaging Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Sandy White Packaging Limited is Motivo House Alvington Yeovil Somerset England Ba20 2fg. . WHITE, Ian Goodwin Campbell is a Director of the company. Secretary MACIEJEWSKI, Jaroslaw Maciej has been resigned. Secretary SHAMTANI, Eve has been resigned. Secretary WHITE, Betty Rosamund has been resigned. Director LEGG, Jonathan Geoffrey Hingston has been resigned. Director WHITE, Betty Rosamund has been resigned. Director WHITE, Charles Alexander has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
WHITE, Ian Goodwin Campbell
Appointed Date: 24 March 2016
83 years old

Resigned Directors

Secretary
MACIEJEWSKI, Jaroslaw Maciej
Resigned: 01 March 2010
Appointed Date: 10 May 2006

Secretary
SHAMTANI, Eve
Resigned: 24 October 2005
Appointed Date: 11 January 1994

Secretary
WHITE, Betty Rosamund
Resigned: 19 April 1993

Director
LEGG, Jonathan Geoffrey Hingston
Resigned: 31 July 2015
Appointed Date: 11 February 2009
69 years old

Director
WHITE, Betty Rosamund
Resigned: 19 April 1993
106 years old

Director
WHITE, Charles Alexander
Resigned: 25 March 2016
98 years old

Persons With Significant Control

Executors Of Charles Alexander White
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

SANDY WHITE PACKAGING LIMITED Events

09 May 2017
Previous accounting period extended from 30 September 2016 to 31 March 2017
31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
20 Jan 2017
Registered office address changed from C/O Sandy White Packaging 2 Green Lanes Palmers Green London N13 6JR to Motivo House Alvington Yeovil Somerset BA20 2FG on 20 January 2017
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 May 2016
Termination of appointment of Charles Alexander White as a director on 25 March 2016
...
... and 66 more events
19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1987
Registered office changed on 19/11/87 from: 2 green lanes dalmers green london N13 6JX

25 Oct 1987
Registered office changed on 25/10/87 from: 112 city rd london EC1V

14 Oct 1987
Wd 08/10/87 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100

17 Sep 1987
Incorporation