MULTI PACKAGING SOLUTIONS BELFAST LIMITED
NEWTOWNABBEY CHESAPEAKE BELFAST LIMITED


Company number NI004663
Status Active
Incorporation Date 30 August 1960
Company Type Private Limited Company
Address - ENTERPRISE WAY, HIGHTOWN INDUSTRIAL ESTATE, NEWTOWNABBEY, BELFAST, BT36 4EW
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Memorandum and Articles of Association; Full accounts made up to 30 June 2016; Appointment of Mr Mark John Wenham as a director on 10 February 2017. The most likely internet sites of MULTI PACKAGING SOLUTIONS BELFAST LIMITED are www.multipackagingsolutionsbelfast.co.uk, and www.multi-packaging-solutions-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Multi Packaging Solutions Belfast Limited is a Private Limited Company. The company registration number is NI004663. Multi Packaging Solutions Belfast Limited has been working since 30 August 1960. The present status of the company is Active. The registered address of Multi Packaging Solutions Belfast Limited is Enterprise Way Hightown Industrial Estate Newtownabbey Belfast Bt36 4ew. . PRIESTLY, Mark Richard is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. SMITH, Ricki Brent is a Director of the company. WENHAM, Mark John is a Director of the company. Secretary KUDO, Machiko has been resigned. Secretary SMYTH, Peter Anthony has been resigned. Director CRAWFORD, Wallace Millar has been resigned. Director DOBBIN, Timothy David has been resigned. Director ELLIOTT, Stephen John has been resigned. Director ENNIS, Harold Alexander has been resigned. Director ENNIS, Harold Mark has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director GILCHRIST, Keith has been resigned. Director GRAHAM, Robert Clifford has been resigned. Director MCDONNELL, Bernard Neillus has been resigned. Director MCKELVEY, Denis has been resigned. Director PIERCE, Stephen Keith has been resigned. Director REGNIERS, Yves Luc has been resigned. Director RYLANCE, Neil has been resigned. Director SCULLY, Richard Andrew has been resigned. Director SMYTH, Peter Anthony (Tony) has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
PRIESTLY, Mark Richard
Appointed Date: 18 March 2008

Director
DARRINGTON, Andrew
Appointed Date: 10 February 2017
47 years old

Director
PRIESTLEY, Mark Richard
Appointed Date: 14 January 2008
61 years old

Director
SMITH, Ricki Brent
Appointed Date: 18 June 2010
56 years old

Director
WENHAM, Mark John
Appointed Date: 10 February 2017
60 years old

Resigned Directors

Secretary
KUDO, Machiko
Resigned: 18 March 2008
Appointed Date: 05 June 2007

Secretary
SMYTH, Peter Anthony
Resigned: 05 June 2007
Appointed Date: 30 August 1960

Director
CRAWFORD, Wallace Millar
Resigned: 30 August 2002
Appointed Date: 01 January 1998
66 years old

Director
DOBBIN, Timothy David
Resigned: 29 September 2000
Appointed Date: 30 August 1960
70 years old

Director
ELLIOTT, Stephen John
Resigned: 29 September 2000
Appointed Date: 30 August 1960
67 years old

Director
ENNIS, Harold Alexander
Resigned: 14 February 2000
Appointed Date: 30 August 1960
95 years old

Director
ENNIS, Harold Mark
Resigned: 15 April 2002
Appointed Date: 30 August 1960
69 years old

Director
FALLER, Guy Nicholas Anthony
Resigned: 28 March 2011
Appointed Date: 15 August 2007
67 years old

Director
GILCHRIST, Keith
Resigned: 22 December 2005
Appointed Date: 15 April 2002
77 years old

Director
GRAHAM, Robert Clifford
Resigned: 01 March 2001
Appointed Date: 01 March 2001
76 years old

Director
MCDONNELL, Bernard Neillus
Resigned: 23 February 2001
Appointed Date: 30 August 1960
65 years old

Director
MCKELVEY, Denis
Resigned: 04 June 2007
Appointed Date: 30 August 1960
80 years old

Director
PIERCE, Stephen Keith
Resigned: 14 January 2008
Appointed Date: 15 August 2007
62 years old

Director
REGNIERS, Yves Luc
Resigned: 10 February 2017
Appointed Date: 28 March 2011
47 years old

Director
RYLANCE, Neil
Resigned: 31 August 2007
Appointed Date: 22 December 2005
68 years old

Director
SCULLY, Richard Andrew
Resigned: 31 August 2007
Appointed Date: 15 April 2002
63 years old

Director
SMYTH, Peter Anthony (Tony)
Resigned: 31 July 2007
Appointed Date: 01 January 2000
65 years old

MULTI PACKAGING SOLUTIONS BELFAST LIMITED Events

16 Mar 2017
Memorandum and Articles of Association
10 Mar 2017
Full accounts made up to 30 June 2016
20 Feb 2017
Appointment of Mr Mark John Wenham as a director on 10 February 2017
20 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
20 Feb 2017
Termination of appointment of Yves Luc Regniers as a director on 10 February 2017
...
... and 210 more events
30 Aug 1960
Situation of reg office

30 Aug 1960
Decl on compl on incorp

30 Aug 1960
Articles

30 Aug 1960
Memorandum

13 Aug 1960
Incorporation

MULTI PACKAGING SOLUTIONS BELFAST LIMITED Charges

4 January 2017
Charge code NI00 4663 0014
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Collateral Agent)
Description: Contains fixed charge…
3 February 2015
Charge code NI00 4663 0013
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Collateral Agent)
Description: Contains fixed charge…
16 May 2014
Charge code NI00 4663 0012
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The “Collateral Agent”)
Description: Contains fixed charge…
14 February 2014
Charge code NI00 4663 0011
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Collateral Agent")
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code NI00 4663 0010
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…
19 September 2011
Chattels mortgage
Delivered: 23 September 2011
Status: Satisfied on 30 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited as Security Trustee for the Secured Parties
Description: Press - komori LS640 6 colour offset press. Serial number -…
5 October 2010
Omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied on 30 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 1. the chargor and each company with full title guarantee…
5 October 2010
Debenture
Delivered: 20 October 2010
Status: Satisfied on 30 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 1.1 by way of legal mortgage, the property (if any)…
5 October 2010
Chattels mortgage
Delivered: 20 October 2010
Status: Satisfied on 30 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: ...All the plant and machinery vehicles computers and other…
5 October 2010
Debenture deed
Delivered: 20 October 2010
Status: Satisfied on 30 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: ...(A) granted and demised unto the bank all of the…
29 May 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 4 January 2011
Persons entitled: Chesapeake Holdings Bv
Description: All monies debenture. Chargor. Chesapeake belfast limited…
30 December 2008
Debenture
Delivered: 8 January 2009
Status: Satisfied on 11 June 2009
Persons entitled: Wachovia Bank, National Association
Description: All monies debenture. A specific first fixed charge over…
19 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 11 June 2009
Persons entitled: Wachovia Bank, National Association
Description: All monies debenture. All that estate lands and premises…
3 August 2007
Mortgage or charge
Delivered: 21 August 2007
Status: Satisfied on 10 June 2008
Persons entitled: Allied Irish Banks PLC
Description: All monies agreement for set-off of principal & interest…