FLEXIPOL PACKAGING LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3BE

Company number 02963868
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address PLASTICS CAPITAL PLC, ROOM 1.1, LONDON HELIPORT, BRIDGES COURT ROAD, LONDON, SW11 3BE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Appointment of Ms Denise Alexandra Emmanuel as a director on 19 August 2016. The most likely internet sites of FLEXIPOL PACKAGING LIMITED are www.flexipolpackaging.co.uk, and www.flexipol-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barnes Bridge Rail Station is 3.2 miles; to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexipol Packaging Limited is a Private Limited Company. The company registration number is 02963868. Flexipol Packaging Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Flexipol Packaging Limited is Plastics Capital Plc Room 1 1 London Heliport Bridges Court Road London Sw11 3be. . BALL, Nicholas Martin is a Secretary of the company. BALL, Nicholas Martin is a Director of the company. CONNELLY, Patrick Thomas is a Director of the company. EMMANUEL, Denise Alexandra is a Director of the company. GRIFFITHS, Dermot is a Director of the company. RAHMATALLAH, Faisal John is a Director of the company. SMITH, Ian John is a Director of the company. Secretary GRIFFITHS, John Joseph Dermot has been resigned. Secretary OGDEN, Nicholas Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRASSINGTON, Paul Stuart has been resigned. Director DENHAM, Neil Llewellyn has been resigned. Director MITCHELL, Colin Charles Robertson has been resigned. Director OGDEN, Nicholas Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BALL, Nicholas Martin
Appointed Date: 05 January 2015

Director
BALL, Nicholas Martin
Appointed Date: 21 November 2014
54 years old

Director
CONNELLY, Patrick Thomas
Appointed Date: 06 December 1994
69 years old

Director
EMMANUEL, Denise Alexandra
Appointed Date: 19 August 2016
50 years old

Director
GRIFFITHS, Dermot
Appointed Date: 01 November 1994
66 years old

Director
RAHMATALLAH, Faisal John
Appointed Date: 21 November 2014
69 years old

Director
SMITH, Ian John
Appointed Date: 06 December 1994
66 years old

Resigned Directors

Secretary
GRIFFITHS, John Joseph Dermot
Resigned: 05 January 2015
Appointed Date: 13 December 1994

Secretary
OGDEN, Nicholas Michael
Resigned: 13 December 1994
Appointed Date: 05 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 1994
Appointed Date: 01 September 1994

Director
BRASSINGTON, Paul Stuart
Resigned: 29 July 2008
Appointed Date: 03 January 1995
65 years old

Director
DENHAM, Neil Llewellyn
Resigned: 01 November 1994
Appointed Date: 05 September 1994
59 years old

Director
MITCHELL, Colin Charles Robertson
Resigned: 31 May 2009
Appointed Date: 13 December 1994
85 years old

Director
OGDEN, Nicholas Michael
Resigned: 01 November 1994
Appointed Date: 05 September 1994
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

Plastics Capital Trading Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

FLEXIPOL PACKAGING LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
19 Aug 2016
Appointment of Ms Denise Alexandra Emmanuel as a director on 19 August 2016
04 Jan 2016
Resolutions
  • RES13 ‐ Facilities agreement 15/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Oct 2015
Full accounts made up to 31 March 2015
...
... and 111 more events
25 Oct 1994
Company name changed infopine LIMITED\certificate issued on 26/10/94

09 Sep 1994
Director resigned;new director appointed

09 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

09 Sep 1994
Registered office changed on 09/09/94 from: 1 mitchell lane bristol BS1 6BU

01 Sep 1994
Incorporation

FLEXIPOL PACKAGING LIMITED Charges

21 November 2014
Charge code 0296 3868 0007
Delivered: 1 December 2014
Status: Satisfied on 23 June 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit 1, carrs industrial…
21 November 2014
Charge code 0296 3868 0006
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 October 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied on 29 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit 2 bentwood road carrs industrial estate haslingden…
30 October 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied on 29 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Units 3 c/d bentwood road carrs industrial estate…
30 October 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied on 29 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit 14 bentwood road carrs industrial estate haslingden…
30 October 2009
Legal charge
Delivered: 10 November 2009
Status: Satisfied on 29 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit 1 bentwood road carrs industrial estate haslingden…
13 December 1994
Debenture
Delivered: 21 December 1994
Status: Satisfied on 29 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…