BRENTAPAC U.K. PLC
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2GA

Company number 01458075
Status Active - Proposal to Strike off
Incorporation Date 31 October 1979
Company Type Public Limited Company
Address HERMES HOUSE, FIRE FLY AVENUE, SWINDON, SN2 2GA
Home Country United Kingdom
Nature of Business 5170 - Other wholesale
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 28 November 2016. The most likely internet sites of BRENTAPAC U.K. PLC are www.brentapacuk.co.uk, and www.brentapac-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Brentapac U K Plc is a Public Limited Company. The company registration number is 01458075. Brentapac U K Plc has been working since 31 October 1979. The present status of the company is Active - Proposal to Strike off. The registered address of Brentapac U K Plc is Hermes House Fire Fly Avenue Swindon Sn2 2ga. . LAURIER, Rita is a Secretary of the company. LAURIER, Michael Norman is a Director of the company. Director HALLIDAY, Joan Violet has been resigned. Director LAURIER, Lionel has been resigned. Director LAURIER, Rita has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary

Director

Resigned Directors

Director
HALLIDAY, Joan Violet
Resigned: 29 April 1994
102 years old

Director
LAURIER, Lionel
Resigned: 02 December 1994
103 years old

Director
LAURIER, Rita
Resigned: 02 December 1994
107 years old

BRENTAPAC U.K. PLC Events

23 May 2017
First Gazette notice for compulsory strike-off
30 Dec 2016
Notice of ceasing to act as receiver or manager
07 Dec 2016
Receiver's abstract of receipts and payments to 28 November 2016
08 Nov 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016
31 Mar 2016
Receiver's abstract of receipts and payments to 7 February 2016
...
... and 69 more events
03 May 1988
Return made up to 25/04/88; full list of members

12 Oct 1987
Accounts for a medium company made up to 31 December 1986

12 Oct 1987
Return made up to 14/05/87; full list of members

30 Jul 1986
Return made up to 01/04/86; full list of members

03 Jul 1986
Accounts for a small company made up to 31 December 1985

BRENTAPAC U.K. PLC Charges

8 June 1989
Legal charge
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: United Overseas Bank Limited
Description: F/H - land fronting christy way southfields industrial area…
10 August 1988
Mortgage assignment
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: United Overseas Bank Limited.
Description: The benefit on agreement dated 5TH august 1988 made between…
30 January 1986
Debenture
Delivered: 3 February 1986
Status: Outstanding
Persons entitled: United Overseas Bank Limited
Description: Fixed and floating charges over the undertaking and all…