VAIOPAK LIMITED
SAFFRON WALDEN ADDCUP MEDIA LIMITED ADDCUP LIMITED

Hellopages » Essex » Uttlesford » CB11 3AU

Company number 05486385
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address VAIOPAK HOUSE UNIT 10 CARLTON PLACE, SHIRE HILL INDUSTRIAL ESTATE, SAFFRON WALDEN, ESSEX, CB11 3AU
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 April 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 1,000 . The most likely internet sites of VAIOPAK LIMITED are www.vaiopak.co.uk, and www.vaiopak.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty years and four months. The distance to to Elsenham Rail Station is 6.9 miles; to Whittlesford Parkway Rail Station is 6.9 miles; to Stansted Airport Rail Station is 9 miles; to Shelford (Cambs) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaiopak Limited is a Private Limited Company. The company registration number is 05486385. Vaiopak Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of Vaiopak Limited is Vaiopak House Unit 10 Carlton Place Shire Hill Industrial Estate Saffron Walden Essex Cb11 3au. The company`s financial liabilities are £1382.49k. It is £202.56k against last year. And the total assets are £2449.2k, which is £334.51k against last year. FOGEL, Joseph is a Director of the company. Secretary FOGEL, Cy has been resigned. Secretary FOGEL, Joseph has been resigned. Secretary FOGEL, Joseph has been resigned. Secretary FOGEL, Joseph has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director FOGEL, Joseph has been resigned. Director FOGEL, Joseph has been resigned. Director RAND, Ian George has been resigned. Director WARWICK, Georgina Harriet Alice has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Packaging activities".


vaiopak Key Finiance

LIABILITIES £1382.49k
+17%
CASH n/a
TOTAL ASSETS £2449.2k
+15%
All Financial Figures

Current Directors

Director
FOGEL, Joseph
Appointed Date: 11 September 2008
38 years old

Resigned Directors

Secretary
FOGEL, Cy
Resigned: 15 November 2007
Appointed Date: 23 August 2005

Secretary
FOGEL, Joseph
Resigned: 13 November 2007
Appointed Date: 15 November 2007

Secretary
FOGEL, Joseph
Resigned: 13 November 2007
Appointed Date: 12 November 2007

Secretary
FOGEL, Joseph
Resigned: 31 January 2013
Appointed Date: 04 July 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 04 July 2005
Appointed Date: 21 June 2005

Director
FOGEL, Joseph
Resigned: 01 July 2008
Appointed Date: 01 February 2008
38 years old

Director
FOGEL, Joseph
Resigned: 13 November 2007
Appointed Date: 04 July 2005
38 years old

Director
RAND, Ian George
Resigned: 15 November 2007
Appointed Date: 12 November 2007
43 years old

Director
WARWICK, Georgina Harriet Alice
Resigned: 02 April 2009
Appointed Date: 15 November 2007
42 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 04 July 2005
Appointed Date: 21 June 2005

VAIOPAK LIMITED Events

03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

09 Apr 2016
Total exemption small company accounts made up to 31 January 2016
11 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

11 Jun 2015
Director's details changed for Mr Joseph Fogel on 31 December 2014
29 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
25 Jul 2005
New director appointed
25 Jul 2005
New secretary appointed
04 Jul 2005
Secretary resigned
04 Jul 2005
Director resigned
21 Jun 2005
Incorporation

VAIOPAK LIMITED Charges

21 January 2013
Charge on cash deposit
Delivered: 23 January 2013
Status: Satisfied on 20 August 2013
Persons entitled: Santander UK PLC
Description: By way of fixed charge the sum of £200,000.00 in the form…