ETHICAL PACKAGING SOLUTIONS LTD
INDUSTRIAL ESTATE, BLAENAVON

Hellopages » Torfaen » Torfaen » NP4 9RJ

Company number 05844836
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address UNITS 1- 2 GILCHRIST THOMAS, COURT, GILCHRIST THOMAS, INDUSTRIAL ESTATE, BLAENAVON, TORFAEN, NP4 9RJ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of ETHICAL PACKAGING SOLUTIONS LTD are www.ethicalpackagingsolutions.co.uk, and www.ethical-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Ethical Packaging Solutions Ltd is a Private Limited Company. The company registration number is 05844836. Ethical Packaging Solutions Ltd has been working since 13 June 2006. The present status of the company is Active. The registered address of Ethical Packaging Solutions Ltd is Units 1 2 Gilchrist Thomas Court Gilchrist Thomas Industrial Estate Blaenavon Torfaen Np4 9rj. . DRAKE, Kirsty is a Secretary of the company. DRAKE, Tim Roland is a Director of the company. FROUD, Terry John is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
DRAKE, Kirsty
Appointed Date: 20 July 2006

Director
DRAKE, Tim Roland
Appointed Date: 20 July 2006
55 years old

Director
FROUD, Terry John
Appointed Date: 04 December 2006
62 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

ETHICAL PACKAGING SOLUTIONS LTD Events

07 Nov 2016
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

26 Feb 2016
Satisfaction of charge 2 in full
03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
All of the property or undertaking has been released and no longer forms part of charge 2
...
... and 33 more events
26 Jul 2006
New director appointed
26 Jul 2006
New secretary appointed
13 Jun 2006
Secretary resigned
13 Jun 2006
Director resigned
13 Jun 2006
Incorporation

ETHICAL PACKAGING SOLUTIONS LTD Charges

30 May 2014
Charge code 0584 4836 0006
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 gilchrist thomas court gilchrist thomas…
26 June 2013
Charge code 0584 4836 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
21 June 2013
Charge code 0584 4836 0004
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 August 2011
Supplemental chattel mortgage
Delivered: 1 September 2011
Status: Satisfied on 23 February 2015
Persons entitled: State Securities PLC
Description: Right title and interest in the non-vesting assets being…
8 July 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 26 February 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Deed of debenture
Delivered: 21 October 2006
Status: Satisfied on 23 February 2015
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…