CHARPAK LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3DJ

Company number 01588917
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address 15 OXFORD STREET, SOUTHAMPTON, HAMPSHIRE, SO14 3DJ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Director's details changed for Mr Gary Conway Smith on 12 October 2016; Director's details changed for Mr Justin Kempson on 1 August 2015. The most likely internet sites of CHARPAK LIMITED are www.charpak.co.uk, and www.charpak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charpak Limited is a Private Limited Company. The company registration number is 01588917. Charpak Limited has been working since 02 October 1981. The present status of the company is Active. The registered address of Charpak Limited is 15 Oxford Street Southampton Hampshire So14 3dj. . KEMPSON, Justin is a Director of the company. SMITH, David Edwin is a Director of the company. SMITH, Gary Conway is a Director of the company. SMITH, Maureen Margaret is a Director of the company. SMITH, Paul Andrew is a Director of the company. WEST, Michael Simeon is a Director of the company. Secretary SMITH, Maureen Margaret has been resigned. Secretary SMITH, Maureen Margaret has been resigned. Secretary WASS, Julia Jeanne has been resigned. Director DUNLOP, Arron Jamie has been resigned. Director SMITH, Maureen Margaret has been resigned. Director SUTTON, Barry James has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
KEMPSON, Justin
Appointed Date: 05 September 2008
62 years old

Director
SMITH, David Edwin

89 years old

Director
SMITH, Gary Conway

61 years old

Director
SMITH, Maureen Margaret
Appointed Date: 02 December 2010
88 years old

Director
SMITH, Paul Andrew

59 years old

Director
WEST, Michael Simeon
Appointed Date: 15 August 2005
79 years old

Resigned Directors

Secretary
SMITH, Maureen Margaret
Resigned: 09 December 2010
Appointed Date: 23 February 2005

Secretary
SMITH, Maureen Margaret
Resigned: 26 June 2001

Secretary
WASS, Julia Jeanne
Resigned: 11 February 2005
Appointed Date: 26 June 2001

Director
DUNLOP, Arron Jamie
Resigned: 31 December 2016
Appointed Date: 09 June 2010
54 years old

Director
SMITH, Maureen Margaret
Resigned: 26 June 2001
88 years old

Director
SUTTON, Barry James
Resigned: 31 March 2007
Appointed Date: 01 May 1994
76 years old

Persons With Significant Control

Mr Justin Kempson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr David Edwin Smith
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Gary Conway Smith
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Maureen Margaret Smith
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Paul Andrew Smith
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CHARPAK LIMITED Events

16 May 2017
Confirmation statement made on 30 April 2017 with updates
12 May 2017
Director's details changed for Mr Gary Conway Smith on 12 October 2016
29 Mar 2017
Director's details changed for Mr Justin Kempson on 1 August 2015
03 Jan 2017
Termination of appointment of Arron Jamie Dunlop as a director on 31 December 2016
03 Oct 2016
Full accounts made up to 31 December 2015
...
... and 98 more events
14 May 1987
Return made up to 31/12/86; full list of members

16 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

22 Jul 1986
Return made up to 31/12/85; full list of members

25 Jun 1986
Company name changed fircirca LIMITED\certificate issued on 25/06/86
18 Jan 1986
Full accounts made up to 31 December 1985

CHARPAK LIMITED Charges

16 May 2014
Charge code 0158 8917 0004
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2010
Mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Illig automatic pressure forming machine model number…
11 March 2004
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed equitable charge debt (as defined in the agreement)…
22 May 1998
Legal charge
Delivered: 1 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 st peters road huntingdon cambridgeshire t/no.CB84766.