DISPAK (SOUTHERN) LIMITED
MELKSHAM DISPAK LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 6SP

Company number 01104677
Status Active
Incorporation Date 28 March 1973
Company Type Private Limited Company
Address LYSANDER ROAD, BOWERHILL ESTATE, MELKSHAM, WILTS, SN12 6SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DISPAK (SOUTHERN) LIMITED are www.dispaksouthern.co.uk, and www.dispak-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Westbury (Wilts) Rail Station is 6.9 miles; to Chippenham Rail Station is 7.4 miles; to Dilton Marsh Rail Station is 8.2 miles; to Warminster Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dispak Southern Limited is a Private Limited Company. The company registration number is 01104677. Dispak Southern Limited has been working since 28 March 1973. The present status of the company is Active. The registered address of Dispak Southern Limited is Lysander Road Bowerhill Estate Melksham Wilts Sn12 6sp. . BROWN, Wendy Patricia is a Secretary of the company. BROWN, Anthony Desmond is a Director of the company. BROWN, Wendy Patricia is a Director of the company. ELLIS, Anthony Carl is a Director of the company. MELLING, Sarah Anne is a Director of the company. Secretary CHIVERS, Monica Edith Mary has been resigned. Director CHIVERS, Monica Edith Mary has been resigned. Director MCLAUGHLIN, William Shaw has been resigned. Director PHILLIPS, David Pugh has been resigned. Director ROUSE, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, Wendy Patricia
Appointed Date: 20 May 1994

Director

Director
BROWN, Wendy Patricia
Appointed Date: 01 July 1997
79 years old

Director
ELLIS, Anthony Carl
Appointed Date: 19 March 2009
59 years old

Director
MELLING, Sarah Anne
Appointed Date: 01 October 2008
49 years old

Resigned Directors

Secretary
CHIVERS, Monica Edith Mary
Resigned: 20 May 1994

Director
CHIVERS, Monica Edith Mary
Resigned: 20 May 1994
91 years old

Director
MCLAUGHLIN, William Shaw
Resigned: 19 March 2009
Appointed Date: 01 October 2008
68 years old

Director
PHILLIPS, David Pugh
Resigned: 31 March 2002
Appointed Date: 01 July 1997
88 years old

Director
ROUSE, David John
Resigned: 31 August 2006
Appointed Date: 01 July 1997
81 years old

Persons With Significant Control

Dispak Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DISPAK (SOUTHERN) LIMITED Events

21 Nov 2016
Confirmation statement made on 29 October 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Nov 2015
Accounts for a dormant company made up to 31 March 2015
17 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
13 Mar 1987
Return made up to 05/01/87; full list of members

04 Mar 1987
Particulars of mortgage/charge
27 Feb 1987
Director resigned;new director appointed

16 Jan 1987
Full accounts made up to 31 March 1986

28 Mar 1973
Incorporation

DISPAK (SOUTHERN) LIMITED Charges

20 February 1987
Guarantee & debenture
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…