PARKSIDE FLEXIBLES (EUROPE) LIMITED
TYLER CLOSE NORMANTON PARKSIDE FLEXIBLES (NORMANTON) LIMITED PAPERCAFE LIMITED

Hellopages » West Yorkshire » Wakefield » WF6 1RL
Company number 05325366
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address UNIT H1, NORMANTON INDUSTRIAL ESTATE, TYLER CLOSE NORMANTON, WEST YORKSHIRE, WF6 1RL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Stephen Edward Mccormick as a director on 24 October 2016; Appointment of Miss Victoria Rayment as a director on 24 October 2016. The most likely internet sites of PARKSIDE FLEXIBLES (EUROPE) LIMITED are www.parksideflexibleseurope.co.uk, and www.parkside-flexibles-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Parkside Flexibles Europe Limited is a Private Limited Company. The company registration number is 05325366. Parkside Flexibles Europe Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of Parkside Flexibles Europe Limited is Unit H1 Normanton Industrial Estate Tyler Close Normanton West Yorkshire Wf6 1rl. . RAYMENT, Victoria is a Secretary of the company. ALDRIDGE, Mark Nicholas Kennedy is a Director of the company. GRACE, Rosemary is a Director of the company. RAYMENT, Victoria is a Director of the company. SMITH, Nicholas James is a Director of the company. Secretary CHAWNER, Stephen has been resigned. Secretary JONES, David Ernest has been resigned. Secretary NEEDHAM, Donna Samantha has been resigned. Secretary PARRY, Stephen Robert has been resigned. Secretary WORTON, Nicholas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMSON, Robert Steven has been resigned. Director BRETHERICK, Andrew John has been resigned. Director CARDELL, Tracy Dawn has been resigned. Director DALL, Lawrence Hugh Hay has been resigned. Director FISHER, Anthony Gwilym has been resigned. Director JAMES, Warren Robert has been resigned. Director KOZLIK, Christopher has been resigned. Director MATTHEWS, Stephen Roy has been resigned. Director MCCORMICK, Stephen Edward has been resigned. Director NEEDHAM, Donna Samantha has been resigned. Director O NEILL, Michael John has been resigned. Director WATSON, David John has been resigned. Director WORTON, Nicholas John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RAYMENT, Victoria
Appointed Date: 10 December 2015

Director
ALDRIDGE, Mark Nicholas Kennedy
Appointed Date: 03 April 2012
60 years old

Director
GRACE, Rosemary
Appointed Date: 08 September 2009
64 years old

Director
RAYMENT, Victoria
Appointed Date: 24 October 2016
52 years old

Director
SMITH, Nicholas James
Appointed Date: 01 April 2014
50 years old

Resigned Directors

Secretary
CHAWNER, Stephen
Resigned: 29 March 2012
Appointed Date: 11 February 2005

Secretary
JONES, David Ernest
Resigned: 01 March 2005
Appointed Date: 01 February 2005

Secretary
NEEDHAM, Donna Samantha
Resigned: 15 November 2012
Appointed Date: 29 March 2012

Secretary
PARRY, Stephen Robert
Resigned: 31 January 2013
Appointed Date: 15 November 2012

Secretary
WORTON, Nicholas John
Resigned: 10 December 2015
Appointed Date: 31 January 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2005
Appointed Date: 06 January 2005

Director
ADAMSON, Robert Steven
Resigned: 31 January 2016
Appointed Date: 01 January 2013
59 years old

Director
BRETHERICK, Andrew John
Resigned: 30 November 2007
Appointed Date: 11 February 2005
65 years old

Director
CARDELL, Tracy Dawn
Resigned: 31 July 2014
Appointed Date: 24 May 2010
59 years old

Director
DALL, Lawrence Hugh Hay
Resigned: 18 September 2013
Appointed Date: 18 October 2006
68 years old

Director
FISHER, Anthony Gwilym
Resigned: 01 March 2005
Appointed Date: 01 February 2005
69 years old

Director
JAMES, Warren Robert
Resigned: 30 November 2007
Appointed Date: 28 February 2005
54 years old

Director
KOZLIK, Christopher
Resigned: 30 June 2016
Appointed Date: 04 February 2008
63 years old

Director
MATTHEWS, Stephen Roy
Resigned: 18 October 2006
Appointed Date: 03 February 2005
68 years old

Director
MCCORMICK, Stephen Edward
Resigned: 24 October 2016
Appointed Date: 09 May 2007
70 years old

Director
NEEDHAM, Donna Samantha
Resigned: 15 November 2012
Appointed Date: 26 September 2011
50 years old

Director
O NEILL, Michael John
Resigned: 05 February 2007
Appointed Date: 11 February 2005
74 years old

Director
WATSON, David John
Resigned: 11 February 2005
Appointed Date: 03 February 2005
78 years old

Director
WORTON, Nicholas John
Resigned: 18 December 2015
Appointed Date: 28 June 2013
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 2005
Appointed Date: 06 January 2005

Persons With Significant Control

Bushman Ltd
Notified on: 6 January 2017
Nature of control: Ownership of shares – 75% or more

PARKSIDE FLEXIBLES (EUROPE) LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
24 Oct 2016
Termination of appointment of Stephen Edward Mccormick as a director on 24 October 2016
24 Oct 2016
Appointment of Miss Victoria Rayment as a director on 24 October 2016
02 Aug 2016
Group of companies' accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Christopher Kozlik as a director on 30 June 2016
...
... and 87 more events
02 Feb 2005
New secretary appointed
02 Feb 2005
Secretary resigned
02 Feb 2005
Director resigned
02 Feb 2005
New director appointed
06 Jan 2005
Incorporation

PARKSIDE FLEXIBLES (EUROPE) LIMITED Charges

9 October 2013
Charge code 0532 5366 0008
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0532 5366 0007
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Chattel mortgage
Delivered: 4 May 2010
Status: Satisfied on 24 July 2013
Persons entitled: Ge Commercial Finance Limited
Description: Windmoller & holscher primaflex 1300MM 10 colour direct…
23 June 2006
Chattel mortgage
Delivered: 27 June 2006
Status: Satisfied on 24 July 2013
Persons entitled: Ge Commercial Finance Limited
Description: Dcm slitter/rewinder type panthere 3 machine s/no 159147…
20 February 2006
Chattel mortgage
Delivered: 1 March 2006
Status: Satisfied on 24 July 2013
Persons entitled: Ge Commercial Finance Limited
Description: Unit H1 printing department,windmoller & holscher olympia…
15 February 2005
Debenture
Delivered: 5 March 2005
Status: Satisfied on 12 April 2013
Persons entitled: Parkside Flexibles Limited
Description: Unit H1 normanton industrial estate tyler close normanton…
15 February 2005
Composite all assets guarantee and debenture
Delivered: 24 February 2005
Status: Satisfied on 24 July 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…