DUNCAN PACKAGING AND DISTRIBUTION LIMITED
WELWYN GARDEN CITY DUNCAN MULTIMEDIA LIMITED DRYDENS PRINTERS LTD

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EU

Company number 00398405
Status Active
Incorporation Date 7 September 1945
Company Type Private Limited Company
Address BROADWATER HOUSE, 1 MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DUNCAN PACKAGING AND DISTRIBUTION LIMITED are www.duncanpackaginganddistribution.co.uk, and www.duncan-packaging-and-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. Duncan Packaging and Distribution Limited is a Private Limited Company. The company registration number is 00398405. Duncan Packaging and Distribution Limited has been working since 07 September 1945. The present status of the company is Active. The registered address of Duncan Packaging and Distribution Limited is Broadwater House 1 Mundells Welwyn Garden City Hertfordshire Al7 1eu. . GLUMART, David Keith is a Secretary of the company. DUNCAN, William Alexander Leslie is a Director of the company. GLUMART, David Keith is a Director of the company. Secretary DARKES, Colin Murray has been resigned. Secretary GUBB, Peter David has been resigned. Director DARKES, Colin Murray has been resigned. Director DUNCAN, James has been resigned. Director FUCHS, Lesley Ann has been resigned. Director GUBB, Peter David has been resigned. Director JEFFCOATE, Paul Steven has been resigned. Director LEWIS, Alan Lawrence has been resigned. Director SCOTT, Desmond Alexander has been resigned. Director SIDDERS, Stephen has been resigned. Director STEVENS, Lee has been resigned. Director WATTS, Martin Dale has been resigned. Director WYVILL, Martin has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
GLUMART, David Keith
Appointed Date: 09 July 2001

Director

Director
GLUMART, David Keith
Appointed Date: 23 April 1996
77 years old

Resigned Directors

Secretary
DARKES, Colin Murray
Resigned: 17 January 1995

Secretary
GUBB, Peter David
Resigned: 09 July 2001
Appointed Date: 23 March 1995

Director
DARKES, Colin Murray
Resigned: 17 January 1995
77 years old

Director
DUNCAN, James
Resigned: 01 July 1997
111 years old

Director
FUCHS, Lesley Ann
Resigned: 31 May 2002
Appointed Date: 12 September 2001
65 years old

Director
GUBB, Peter David
Resigned: 09 July 2001
Appointed Date: 23 March 1995
73 years old

Director
JEFFCOATE, Paul Steven
Resigned: 30 March 1996
66 years old

Director
LEWIS, Alan Lawrence
Resigned: 31 May 2002
Appointed Date: 12 September 2001
64 years old

Director
SCOTT, Desmond Alexander
Resigned: 30 June 1995
Appointed Date: 01 April 1995
70 years old

Director
SIDDERS, Stephen
Resigned: 01 February 1998
72 years old

Director
STEVENS, Lee
Resigned: 30 May 1995
71 years old

Director
WATTS, Martin Dale
Resigned: 31 December 1994
Appointed Date: 01 January 1994
66 years old

Director
WYVILL, Martin
Resigned: 14 September 1992
67 years old

Persons With Significant Control

Mr William Alexander Leslie Duncan
Notified on: 1 September 2016
76 years old
Nature of control: Has significant influence or control as a member of a firm

DUNCAN PACKAGING AND DISTRIBUTION LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 36,000

25 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 36,000

...
... and 80 more events
03 Feb 1988
Accounts made up to 31 December 1986

27 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

05 Jan 1988
Company name changed fine art engravers LIMITED\certificate issued on 01/01/88

14 Feb 1987
Accounts for a small company made up to 31 December 1985

14 Feb 1987
Return made up to 26/12/86; full list of members

DUNCAN PACKAGING AND DISTRIBUTION LIMITED Charges

6 July 2000
Debenture
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Debenture
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Fixed charge on book debts
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed charge and floating charges all book and other debts…
30 April 1997
Chattel mortgage
Delivered: 8 May 1997
Status: Satisfied on 3 June 2000
Persons entitled: Lombard North Central PLC
Description: 1 x 1989 heidelberg speedmaster five colour press model…
30 September 1983
Debenture
Delivered: 3 October 1983
Status: Satisfied on 3 June 2000
Persons entitled: Williams & Glyn's Banks PLC
Description: Fixed and floating charge over undertaking and all property…
18 August 1982
Guarantee and debenture
Delivered: 27 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1981
Guarantee and debenture
Delivered: 16 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1980
Guarantee & debenture
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…