KELPAC LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0PU

Company number 01306228
Status Active
Incorporation Date 31 March 1977
Company Type Private Limited Company
Address THE KELLOGG BUILDING, TALBOT ROAD, MANCHESTER, UNITED KINGDOM, M16 0PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017; Appointment of Mr Nigel David Jaynes as a director on 20 February 2017; Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016. The most likely internet sites of KELPAC LIMITED are www.kelpac.co.uk, and www.kelpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Kelpac Limited is a Private Limited Company. The company registration number is 01306228. Kelpac Limited has been working since 31 March 1977. The present status of the company is Active. The registered address of Kelpac Limited is The Kellogg Building Talbot Road Manchester United Kingdom M16 0pu. . EVERSECRETARY LIMITED is a Secretary of the company. JAYNES, Nigel David is a Director of the company. LOCKE, Michelle Catherine is a Director of the company. Secretary AINLEY, Jonathan Nigel has been resigned. Secretary GOODMAN, Benjamin Gordon has been resigned. Secretary KEEPE, Howard Irvine has been resigned. Director AINLEY, Jonathan Nigel has been resigned. Director AYRES-SMITH, Julie Ann has been resigned. Director FRITZ, Donald George has been resigned. Director GOODMAN, Benjamin Gordon has been resigned. Director GREGORY, John has been resigned. Director HOPWOOD, Stephen Richard has been resigned. Director KING, Bernard Russell has been resigned. Director KNOWLTON, Thomas Arthur has been resigned. Director LORD, Geoffrey has been resigned. Director MOBSBY, Timothy Peter has been resigned. Director THOMPSON, Charles Mark Hill has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 March 2013

Director
JAYNES, Nigel David
Appointed Date: 20 February 2017
59 years old

Director
LOCKE, Michelle Catherine
Appointed Date: 07 November 2016
45 years old

Resigned Directors

Secretary
AINLEY, Jonathan Nigel
Resigned: 06 May 2011
Appointed Date: 08 April 1997

Secretary
GOODMAN, Benjamin Gordon
Resigned: 01 March 2013
Appointed Date: 23 June 2011

Secretary
KEEPE, Howard Irvine
Resigned: 21 January 1997

Director
AINLEY, Jonathan Nigel
Resigned: 06 May 2011
Appointed Date: 22 December 1999
67 years old

Director
AYRES-SMITH, Julie Ann
Resigned: 05 March 2015
Appointed Date: 17 September 2014
58 years old

Director
FRITZ, Donald George
Resigned: 01 October 1998
Appointed Date: 30 August 1994
78 years old

Director
GOODMAN, Benjamin Gordon
Resigned: 07 November 2016
Appointed Date: 23 June 2011
49 years old

Director
GREGORY, John
Resigned: 17 September 2014
Appointed Date: 20 October 2005
66 years old

Director
HOPWOOD, Stephen Richard
Resigned: 20 February 2017
Appointed Date: 05 March 2015
65 years old

Director
KING, Bernard Russell
Resigned: 31 January 1996
82 years old

Director
KNOWLTON, Thomas Arthur
Resigned: 05 August 1994
79 years old

Director
LORD, Geoffrey
Resigned: 31 December 1999
86 years old

Director
MOBSBY, Timothy Peter
Resigned: 21 September 2004
Appointed Date: 20 May 1993
70 years old

Director
THOMPSON, Charles Mark Hill
Resigned: 24 October 2005
Appointed Date: 21 September 2004
67 years old

Persons With Significant Control

Kellogg Company Of Great Britain, Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELPAC LIMITED Events

14 Mar 2017
Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017
14 Mar 2017
Appointment of Mr Nigel David Jaynes as a director on 20 February 2017
18 Nov 2016
Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016
18 Nov 2016
Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016
08 Nov 2016
Registered office address changed from Park Road Stretford Manchester M32 8RA to The Kellogg Building Talbot Road Manchester M16 0PU on 8 November 2016
...
... and 109 more events
27 Mar 1987
Director resigned;new director appointed

01 Oct 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 17/09/86; full list of members

02 Jan 1986
Director resigned

31 Mar 1977
Incorporation