ELOPAK UK LIMITED
CHEADLE LIQUID PACKAGING LIMITED

Hellopages » Greater Manchester » Stockport » SK8 2JX

Company number 00687462
Status Active
Incorporation Date 23 March 1961
Company Type Private Limited Company
Address CHEADLE PLACE, STOCKPORT ROAD, CHEADLE, SK8 2JX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Director's details changed for Mr Bjarke Ravn-Christensen on 30 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 EUR 38,792,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of ELOPAK UK LIMITED are www.elopakuk.co.uk, and www.elopak-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Elopak Uk Limited is a Private Limited Company. The company registration number is 00687462. Elopak Uk Limited has been working since 23 March 1961. The present status of the company is Active. The registered address of Elopak Uk Limited is Cheadle Place Stockport Road Cheadle Sk8 2jx. . RAVN-CHRISTENSEN, Bjarke is a Secretary of the company. RAVN-CHRISTENSEN, Bjarke is a Director of the company. SHAW, Martin is a Director of the company. Secretary BROWN, Clive has been resigned. Secretary CAMPBELL, Patrick Crowe has been resigned. Secretary WALKER, Thomas Riddell has been resigned. Secretary SISEC LIMITED has been resigned. Director BROWN, Clive has been resigned. Director CAMPBELL, Patrick Crowe has been resigned. Director DRURY, John has been resigned. Director JACKSON, Robert Anthony has been resigned. Director KVAMME, Borge has been resigned. Director MEILAND, Finn has been resigned. Director MYREN, Lars has been resigned. Director NAUMANN, Stephen has been resigned. Director SHEARS, Ross Alfred has been resigned. Director TJELDFLAAT, Ole has been resigned. Director WALKER, Thomas Riddell has been resigned. Director WILSON-NORTH, Bruce Steuart has been resigned. Director WRIGHT, Niels Petter has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
RAVN-CHRISTENSEN, Bjarke
Appointed Date: 04 December 2015

Director
RAVN-CHRISTENSEN, Bjarke
Appointed Date: 04 December 2015
51 years old

Director
SHAW, Martin
Appointed Date: 23 March 2015
59 years old

Resigned Directors

Secretary
BROWN, Clive
Resigned: 11 March 2015
Appointed Date: 24 February 2011

Secretary
CAMPBELL, Patrick Crowe
Resigned: 04 December 2015
Appointed Date: 11 March 2015

Secretary
WALKER, Thomas Riddell
Resigned: 06 July 2001

Secretary
SISEC LIMITED
Resigned: 24 February 2011
Appointed Date: 06 July 2001

Director
BROWN, Clive
Resigned: 11 March 2015
Appointed Date: 12 June 2013
58 years old

Director
CAMPBELL, Patrick Crowe
Resigned: 04 December 2015
Appointed Date: 12 June 2013
67 years old

Director
DRURY, John
Resigned: 25 January 2002
Appointed Date: 24 August 1998
75 years old

Director
JACKSON, Robert Anthony
Resigned: 14 May 2004
Appointed Date: 25 January 2002
70 years old

Director
KVAMME, Borge
Resigned: 01 September 2008
Appointed Date: 13 June 2007
73 years old

Director
MEILAND, Finn
Resigned: 31 March 1996
82 years old

Director
MYREN, Lars
Resigned: 01 September 2011
Appointed Date: 13 June 2007
59 years old

Director
NAUMANN, Stephen
Resigned: 13 June 2013
Appointed Date: 14 May 2004
64 years old

Director
SHEARS, Ross Alfred
Resigned: 31 October 1994
86 years old

Director
TJELDFLAAT, Ole
Resigned: 13 June 2007
Appointed Date: 14 May 2004
64 years old

Director
WALKER, Thomas Riddell
Resigned: 25 January 2002
Appointed Date: 29 June 2001
71 years old

Director
WILSON-NORTH, Bruce Steuart
Resigned: 31 August 1998
Appointed Date: 01 May 1995
72 years old

Director
WRIGHT, Niels Petter
Resigned: 13 June 2007
Appointed Date: 14 May 2004
64 years old

ELOPAK UK LIMITED Events

14 Mar 2017
Director's details changed for Mr Bjarke Ravn-Christensen on 30 September 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • EUR 38,792,000

15 Apr 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Appointment of Mr Bjarke Ravn-Christensen as a director on 4 December 2015
11 Dec 2015
Termination of appointment of Patrick Crowe Campbell as a director on 4 December 2015
...
... and 153 more events
08 Nov 1986
Annual return made up to 18/06/86

30 Oct 1986
Accounts made up to 31 December 1985

21 Aug 1986
Director resigned

23 Mar 1961
Certificate of incorporation
23 Mar 1961
Incorporation

ELOPAK UK LIMITED Charges

30 May 2013
Charge code 0068 7462 0006
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Dnb Bank Asa Acting Through Its Division Dnb Finans
Description: A. notification of addition to or amendment of charge…
30 June 2011
Security agreement
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: All receivables of the company whether present or future…
30 June 2011
Charge over accounts
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: The sterling account number 6227004, the euro account…
13 October 1981
Guarantee & debenture
Delivered: 20 October 1981
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
17 September 1981
Guarantee & debenture
Delivered: 23 September 1981
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed & floating charges undertaking and all property and…
12 March 1980
Standard security registered at sasines on
Delivered: 11 April 1980
Status: Satisfied on 3 August 2001
Persons entitled: Barclays Bank LTD
Description: 3.725 acres at lochside industrial estate dumfries scotland.