SPIRAL PACKS (HOLDINGS) LIMITED
HEATHFIELD

Hellopages » East Sussex » Wealden » TN21 8JR

Company number 03161850
Status Active
Incorporation Date 20 February 1996
Company Type Private Limited Company
Address 27A HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 8JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of John Roderick Hughes as a secretary on 4 July 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 184,673 . The most likely internet sites of SPIRAL PACKS (HOLDINGS) LIMITED are www.spiralpacksholdings.co.uk, and www.spiral-packs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Crowborough Rail Station is 5.9 miles; to Wadhurst Rail Station is 7.6 miles; to Frant Rail Station is 9.4 miles; to Berwick (Sussex) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spiral Packs Holdings Limited is a Private Limited Company. The company registration number is 03161850. Spiral Packs Holdings Limited has been working since 20 February 1996. The present status of the company is Active. The registered address of Spiral Packs Holdings Limited is 27a High Street Heathfield East Sussex Tn21 8jr. . FRANCIS, Richard David is a Director of the company. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary HUGHES, John Roderick has been resigned. Director BIRD, Stephen Charles has been resigned. Director BRACE, Robert St John has been resigned. Director BYE, John has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director CRUNDWELL, Michael Arthur has been resigned. Director MARCHANT, Andrew Peter has been resigned. Director SAMUELS, Ivor has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FRANCIS, Richard David
Appointed Date: 30 April 1996
72 years old

Resigned Directors

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 08 July 1999
Appointed Date: 20 February 1996

Secretary
HUGHES, John Roderick
Resigned: 04 July 2016
Appointed Date: 08 July 1999

Director
BIRD, Stephen Charles
Resigned: 09 February 2007
Appointed Date: 01 July 2002
72 years old

Director
BRACE, Robert St John
Resigned: 10 August 2001
Appointed Date: 30 April 1996
63 years old

Director
BYE, John
Resigned: 16 May 1997
Appointed Date: 30 April 1996
65 years old

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 30 April 1996
Appointed Date: 20 February 1996

Director
CRUNDWELL, Michael Arthur
Resigned: 03 November 1997
Appointed Date: 30 April 1996
68 years old

Director
MARCHANT, Andrew Peter
Resigned: 06 February 2006
Appointed Date: 30 April 1996
64 years old

Director
SAMUELS, Ivor
Resigned: 30 June 2001
Appointed Date: 30 April 1996
89 years old

SPIRAL PACKS (HOLDINGS) LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Termination of appointment of John Roderick Hughes as a secretary on 4 July 2016
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 184,673

22 Oct 2015
Total exemption small company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 184,673

...
... and 73 more events
17 May 1996
New director appointed
03 May 1996
Particulars of mortgage/charge
04 Apr 1996
Company name changed tunfran LIMITED\certificate issued on 09/04/96
18 Mar 1996
Company name changed spiral packs (holdings) LIMITED\certificate issued on 19/03/96
20 Feb 1996
Incorporation

SPIRAL PACKS (HOLDINGS) LIMITED Charges

30 April 1996
Composite guarantee and debenture
Delivered: 3 May 1996
Status: Satisfied on 18 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Including l/h premises k/a factory and premises on the east…