DEARPACK LIMITED
LONDON INITBASE LIMITED

Hellopages » Greater London » Westminster » W1W 8RS

Company number 04149110
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of DEARPACK LIMITED are www.dearpack.co.uk, and www.dearpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Dearpack Limited is a Private Limited Company. The company registration number is 04149110. Dearpack Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Dearpack Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . VERSOS SECRETARIES LIMITED is a Secretary of the company. BATESON, Benjamin James Anthony is a Director of the company. VERSOS DIRECTORS LIMITED is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Secretary WIXY SECRETARIES LIMITED has been resigned. Director AMAR, Nira has been resigned. Director GILFILLAN, Andrew James has been resigned. Director WIGMORE DIRECTORS LIMITED has been resigned. Director EPSILON DIRECTORS LIMITED has been resigned. Director WIXY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VERSOS SECRETARIES LIMITED
Appointed Date: 22 October 2012

Director
BATESON, Benjamin James Anthony
Appointed Date: 01 August 2014
37 years old

Director
VERSOS DIRECTORS LIMITED
Appointed Date: 22 October 2012

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 01 June 2006
Appointed Date: 29 January 2001

Secretary
WIXY SECRETARIES LIMITED
Resigned: 22 October 2012
Appointed Date: 01 June 2006

Director
AMAR, Nira
Resigned: 22 October 2012
Appointed Date: 01 August 2010
51 years old

Director
GILFILLAN, Andrew James
Resigned: 01 August 2014
Appointed Date: 22 October 2012
43 years old

Director
WIGMORE DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 29 January 2001
83 years old

Director
EPSILON DIRECTORS LIMITED
Resigned: 01 June 2006
Appointed Date: 10 December 2001

Director
WIXY DIRECTORS LIMITED
Resigned: 22 October 2012
Appointed Date: 01 June 2006

DEARPACK LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

01 Feb 2016
Director's details changed for Versos Directors Limited on 27 May 2014
29 Jan 2016
Secretary's details changed for Versos Secretaries Limited on 27 May 2014
...
... and 61 more events
01 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2001
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/01/01

06 Feb 2001
Secretary resigned
29 Jan 2001
Incorporation