STOCKPACK LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA11 0QZ
Company number 00620367
Status Active
Incorporation Date 5 February 1959
Company Type Private Limited Company
Address PENNY LANE, HAYDOCK, MERSEYSIDE, WA11 0QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Appointment of Steven Kitching as a director on 1 January 2017; Appointment of Claire Duffy as a director on 1 January 2017; Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016. The most likely internet sites of STOCKPACK LIMITED are www.stockpack.co.uk, and www.stockpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Birchwood Rail Station is 6.2 miles; to Eccleston Park Rail Station is 6.3 miles; to Gathurst Rail Station is 6.5 miles; to Runcorn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockpack Limited is a Private Limited Company. The company registration number is 00620367. Stockpack Limited has been working since 05 February 1959. The present status of the company is Active. The registered address of Stockpack Limited is Penny Lane Haydock Merseyside Wa11 0qz. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. AUSHER, Jason Robert is a Director of the company. CADDEN, Trevor Vincent is a Director of the company. DUFFY, Claire is a Director of the company. GROVER, Mark is a Director of the company. KITCHING, Steven is a Director of the company. VERNON, Matthew is a Director of the company. Secretary DRABBLE, David Anthony has been resigned. Secretary GRIFFITHS, Clair has been resigned. Secretary LARGE, Andrew Steven has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Secretary UNSWORTH, Louise Anne has been resigned. Secretary UNSWORTH, Robert Nicholls has been resigned. Director BAMBER, Dameon Jason has been resigned. Director BARNETT, Joel, The Right Honourable Lord Barnett has been resigned. Director BECK, Stephen David has been resigned. Director BREWOOD, Keith Howard has been resigned. Director CORBY, Stephen has been resigned. Director DE MEZA, Mark has been resigned. Director DOWNING, Malcolm has been resigned. Director DRABBLE, David Anthony has been resigned. Director DWEK, Joseph Claude has been resigned. Director GAFFNEY, Thomas Anthony has been resigned. Director GREEN, Roger Michael has been resigned. Director HILL, Brian Martin has been resigned. Director HOYLE, Jeremy Stephen has been resigned. Director HOYLE, John Roger Horrocks has been resigned. Director HUDSON, Glenn has been resigned. Director JOHNSON, Stephen has been resigned. Director JOHNSON, Steve has been resigned. Director LARGE, Andrew Steven has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LLOYD-DAVIES, Joanne has been resigned. Director MARKS, Harry has been resigned. Director MARKS, Victor has been resigned. Director MROCZAK, Patrick has been resigned. Director NICHOLS, Peter John has been resigned. Director NICHOLS, Simon Paul has been resigned. Director PARRACK, Christopher John has been resigned. Director UNSWORTH, Gary Nicholls has been resigned. Director UNSWORTH, Gary Nichols has been resigned. Director UNSWORTH, Ian Mcdonald has been resigned. Director UNSWORTH, Ian Mcdonald has been resigned. Director UNSWORTH, Robert Nicholls has been resigned. Director WIGHTMAN, Eric has been resigned. Director WILLIAMS, Alun Richard has been resigned. Director WRIGHT, Alex has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 August 2014

Director
AUSHER, Jason Robert
Appointed Date: 30 May 2014
52 years old

Director
CADDEN, Trevor Vincent
Appointed Date: 30 May 2014
57 years old

Director
DUFFY, Claire
Appointed Date: 01 January 2017
50 years old

Director
GROVER, Mark
Appointed Date: 30 May 2014
59 years old

Director
KITCHING, Steven
Appointed Date: 01 January 2017
62 years old

Director
VERNON, Matthew
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
DRABBLE, David Anthony
Resigned: 01 March 2011
Appointed Date: 05 July 2007

Secretary
GRIFFITHS, Clair
Resigned: 06 October 1995

Secretary
LARGE, Andrew Steven
Resigned: 30 December 2005
Appointed Date: 05 November 2004

Secretary
NICHOLS, Simon Paul
Resigned: 05 November 2004
Appointed Date: 06 October 1995

Secretary
UNSWORTH, Louise Anne
Resigned: 30 May 2014
Appointed Date: 01 March 2011

Secretary
UNSWORTH, Robert Nicholls
Resigned: 05 July 2007
Appointed Date: 30 December 2005

Director
BAMBER, Dameon Jason
Resigned: 26 November 2009
Appointed Date: 10 September 2007
54 years old

Director
BARNETT, Joel, The Right Honourable Lord Barnett
Resigned: 31 December 1994
102 years old

Director
BECK, Stephen David
Resigned: 30 June 2002
Appointed Date: 01 September 1999
62 years old

Director
BREWOOD, Keith Howard
Resigned: 30 October 2000
Appointed Date: 09 February 1998
72 years old

Director
CORBY, Stephen
Resigned: 30 November 2015
Appointed Date: 30 May 2014
53 years old

Director
DE MEZA, Mark
Resigned: 05 November 2004
Appointed Date: 01 June 2001
61 years old

Director
DOWNING, Malcolm
Resigned: 16 June 2010
Appointed Date: 10 September 2007
63 years old

Director
DRABBLE, David Anthony
Resigned: 30 May 2014
Appointed Date: 19 January 2008
49 years old

Director
DWEK, Joseph Claude
Resigned: 06 October 1995
85 years old

Director
GAFFNEY, Thomas Anthony
Resigned: 01 May 1998
63 years old

Director
GREEN, Roger Michael
Resigned: 06 October 1995
Appointed Date: 01 August 1993
82 years old

Director
HILL, Brian Martin
Resigned: 22 June 2001
Appointed Date: 31 January 2000
78 years old

Director
HOYLE, Jeremy Stephen
Resigned: 31 December 2016
Appointed Date: 30 May 2014
60 years old

Director
HOYLE, John Roger Horrocks
Resigned: 06 October 1995
Appointed Date: 26 September 1994
78 years old

Director
HUDSON, Glenn
Resigned: 30 May 2014
Appointed Date: 14 January 2008
63 years old

Director
JOHNSON, Stephen
Resigned: 31 December 2002
Appointed Date: 01 July 1997
71 years old

Director
JOHNSON, Steve
Resigned: 30 May 2014
Appointed Date: 27 June 2008
71 years old

Director
LARGE, Andrew Steven
Resigned: 30 December 2005
Appointed Date: 05 November 2004
64 years old

Director
LEWIS, Mark Andrew
Resigned: 31 December 2007
Appointed Date: 10 September 2007
62 years old

Director
LLOYD-DAVIES, Joanne
Resigned: 31 March 2016
Appointed Date: 30 May 2014
47 years old

Director
MARKS, Harry
Resigned: 31 July 1993
107 years old

Director
MARKS, Victor
Resigned: 31 July 1993
97 years old

Director
MROCZAK, Patrick
Resigned: 30 May 2014
Appointed Date: 01 July 2010
61 years old

Director
NICHOLS, Peter John
Resigned: 05 November 2004
Appointed Date: 06 October 1995
76 years old

Director
NICHOLS, Simon Paul
Resigned: 28 April 2000
Appointed Date: 06 October 1995
70 years old

Director
PARRACK, Christopher John
Resigned: 30 January 1994
80 years old

Director
UNSWORTH, Gary Nicholls
Resigned: 30 May 2014
Appointed Date: 05 November 2004
73 years old

Director
UNSWORTH, Gary Nichols
Resigned: 11 August 2004
Appointed Date: 11 December 1995
73 years old

Director
UNSWORTH, Ian Mcdonald
Resigned: 30 May 2014
Appointed Date: 05 November 2004
72 years old

Director
UNSWORTH, Ian Mcdonald
Resigned: 28 April 2000
Appointed Date: 11 December 1995
72 years old

Director
UNSWORTH, Robert Nicholls
Resigned: 31 May 2016
Appointed Date: 05 July 2007
50 years old

Director
WIGHTMAN, Eric
Resigned: 13 October 1994
Appointed Date: 02 April 1973
95 years old

Director
WILLIAMS, Alun Richard
Resigned: 01 March 2005
Appointed Date: 05 November 2004
71 years old

Director
WRIGHT, Alex
Resigned: 30 May 2014
Appointed Date: 01 April 2012
51 years old

Persons With Significant Control

Aimia Foods Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKPACK LIMITED Events

30 Jan 2017
Appointment of Steven Kitching as a director on 1 January 2017
30 Jan 2017
Appointment of Claire Duffy as a director on 1 January 2017
30 Jan 2017
Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 2 January 2016
...
... and 194 more events
09 Dec 1986
Director resigned;new director appointed

02 Sep 1980
Memorandum and Articles of Association
04 Jul 1980
Memorandum and Articles of Association
13 Feb 1962
Company name changed\certificate issued on 13/02/62
05 Feb 1959
Certificate of incorporation

STOCKPACK LIMITED Charges

3 August 2016
Charge code 0062 0367 0004
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch
Description: Trademark "sunvill" with registration number 580919…
15 July 2014
Charge code 0062 0367 0003
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.London Branch
Description: Contains fixed charge…
5 November 2004
Composite all assets guarantee and debenture
Delivered: 24 November 2004
Status: Satisfied on 14 March 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 2004
Account assignment
Delivered: 20 November 2004
Status: Satisfied on 14 March 2014
Persons entitled: Ge Commercial Finance Limited
Description: All right title and interest in all monies credited to the…