PROPAC THERMOFORMING LIMITED
DUKINFIELD PROCESS PACKAGING LTD.

Hellopages » Greater Manchester » Tameside » SK14 4QN

Company number 02759082
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address UNITS 1 & 2 & 3 & 4 FROMAC WORK, JUNCTION STREET HYDE, DUKINFIELD, CHESHIRE, SK14 4QN
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 39,500 . The most likely internet sites of PROPAC THERMOFORMING LIMITED are www.propacthermoforming.co.uk, and www.propac-thermoforming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Ashton-under-Lyne Rail Station is 1.8 miles; to Belle Vue Rail Station is 3.8 miles; to Greenfield Rail Station is 5.9 miles; to Burnage Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propac Thermoforming Limited is a Private Limited Company. The company registration number is 02759082. Propac Thermoforming Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Propac Thermoforming Limited is Units 1 2 3 4 Fromac Work Junction Street Hyde Dukinfield Cheshire Sk14 4qn. . GILLIES, Caroline is a Secretary of the company. GILLIES, Malcolm John is a Director of the company. Secretary CHAINANI, Upendra Gagan has been resigned. Secretary GILLIES, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLOUGHLEY, John Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
GILLIES, Caroline
Appointed Date: 15 February 1999

Director
GILLIES, Malcolm John
Appointed Date: 26 October 1992
65 years old

Resigned Directors

Secretary
CHAINANI, Upendra Gagan
Resigned: 15 February 1999
Appointed Date: 01 October 1997

Secretary
GILLIES, Malcolm
Resigned: 01 October 1997
Appointed Date: 26 October 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Director
CLOUGHLEY, John Michael
Resigned: 22 February 1999
Appointed Date: 26 October 1992
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Persons With Significant Control

Mr Malcolm John Gillies
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Gillies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPAC THERMOFORMING LIMITED Events

19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 39,500

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 39,500

...
... and 64 more events
18 Nov 1992
Registered office changed on 18/11/92 from: 1-4 butler green thompson lane chadderton. Oldham lancashire. OL9 8NR

18 Nov 1992
Accounting reference date notified as 31/12

16 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

16 Nov 1992
Director resigned;new director appointed

26 Oct 1992
Incorporation

PROPAC THERMOFORMING LIMITED Charges

8 March 2013
Debenture
Delivered: 12 March 2013
Status: Satisfied on 19 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 1994
Debenture
Delivered: 11 April 1994
Status: Satisfied on 3 March 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…