LINPAC PLASTICS (G.B.) LIMITED
PONTEFRACT LIN PAC PLASTICS (G.B.) LIMITED

Hellopages » West Yorkshire » Wakefield » WF7 5DE

Company number 01554723
Status Active
Incorporation Date 3 April 1981
Company Type Private Limited Company
Address LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 887,897 . The most likely internet sites of LINPAC PLASTICS (G.B.) LIMITED are www.linpacplasticsgb.co.uk, and www.linpac-plastics-g-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Linpac Plastics G B Limited is a Private Limited Company. The company registration number is 01554723. Linpac Plastics G B Limited has been working since 03 April 1981. The present status of the company is Active. The registered address of Linpac Plastics G B Limited is Linpac Wakefield Road Featherstone Pontefract West Yorkshire Wf7 5de. . NICHOLLS, Michael Philip is a Secretary of the company. JONES, John Alfred is a Director of the company. Secretary COCKREM, Anthony Philip has been resigned. Secretary PAUL, Richard Neil has been resigned. Director ANDERSON, Michael Colin has been resigned. Director COCKREM, Anthony Philip has been resigned. Director CREESE, Andrew George James has been resigned. Director OCONNELL, Terence Patrick has been resigned. Director PAUL, Richard Neil has been resigned. Director SALTER, Saul La Roche has been resigned. Director LINPAC PACKAGING LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NICHOLLS, Michael Philip
Appointed Date: 31 July 2008

Director
JONES, John Alfred
Appointed Date: 07 September 2010
66 years old

Resigned Directors

Secretary
COCKREM, Anthony Philip
Resigned: 01 May 1995

Secretary
PAUL, Richard Neil
Resigned: 31 July 2008
Appointed Date: 01 May 1995

Director
ANDERSON, Michael Colin
Resigned: 30 August 2000
86 years old

Director
COCKREM, Anthony Philip
Resigned: 30 August 2000
79 years old

Director
CREESE, Andrew George James
Resigned: 15 November 2006
Appointed Date: 20 August 2001
72 years old

Director
OCONNELL, Terence Patrick
Resigned: 30 August 2000
89 years old

Director
PAUL, Richard Neil
Resigned: 31 July 2008
Appointed Date: 16 October 2007
66 years old

Director
SALTER, Saul La Roche
Resigned: 30 August 2000
80 years old

Director
LINPAC PACKAGING LIMITED
Resigned: 07 September 2010
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Victor Khosla
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LINPAC PLASTICS (G.B.) LIMITED Events

16 Mar 2017
Confirmation statement made on 1 February 2017 with updates
05 May 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 887,897

15 May 2015
Accounts for a dormant company made up to 31 December 2014
12 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 887,897

...
... and 90 more events
07 May 1986
Director resigned

11 Jan 1985
Accounts made up to 31 December 1983
12 Dec 1983
Accounts made up to 31 December 1982
08 Nov 1983
Accounts made up to 31 December 1981
03 Apr 1981
Incorporation

LINPAC PLASTICS (G.B.) LIMITED Charges

12 August 1981
Single debenture
Delivered: 17 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…