SKANEM DELTA LABEL SYSTEMS LIMITED
WIRRAL DELTA LABEL SYSTEMS LIMITED

Hellopages » Merseyside » Wirral » CH62 3QL

Company number 01646571
Status Active
Incorporation Date 25 June 1982
Company Type Private Limited Company
Address SKANEM LIVERPOOL BASSENDALE ROAD, CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3QL
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,012,265 . The most likely internet sites of SKANEM DELTA LABEL SYSTEMS LIMITED are www.skanemdeltalabelsystems.co.uk, and www.skanem-delta-label-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Edge Hill Rail Station is 4.7 miles; to Bank Hall Rail Station is 7.1 miles; to Bache Rail Station is 9.3 miles; to Chester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skanem Delta Label Systems Limited is a Private Limited Company. The company registration number is 01646571. Skanem Delta Label Systems Limited has been working since 25 June 1982. The present status of the company is Active. The registered address of Skanem Delta Label Systems Limited is Skanem Liverpool Bassendale Road Croft Business Park Bromborough Wirral Merseyside Ch62 3ql. . RAPER, Duncan is a Secretary of the company. RUGLAND, Ole is a Director of the company. Secretary LEATHER, Jennifer Thornton has been resigned. Secretary LINDSAY, Edmund Richard Wilson has been resigned. Secretary SMITH, David Alexander has been resigned. Secretary YOUNG, John Smithson has been resigned. Director FORSTER, Kenneth James has been resigned. Director HAALAND, Frode has been resigned. Director HAALAND, Petter has been resigned. Director HARRISSON, David John has been resigned. Director LEATHER, Philip George has been resigned. Director WILLIAMS, David has been resigned. Director YOUNG, John Smithson has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
RAPER, Duncan
Appointed Date: 12 June 2004

Director
RUGLAND, Ole
Appointed Date: 15 June 2004
70 years old

Resigned Directors

Secretary
LEATHER, Jennifer Thornton
Resigned: 14 March 1996

Secretary
LINDSAY, Edmund Richard Wilson
Resigned: 18 January 2002
Appointed Date: 18 February 1999

Secretary
SMITH, David Alexander
Resigned: 11 June 2004
Appointed Date: 18 January 2002

Secretary
YOUNG, John Smithson
Resigned: 31 July 1998
Appointed Date: 14 March 1996

Director
FORSTER, Kenneth James
Resigned: 01 October 2004
Appointed Date: 14 March 1996
68 years old

Director
HAALAND, Frode
Resigned: 15 December 2003
Appointed Date: 14 March 1996
66 years old

Director
HAALAND, Petter
Resigned: 31 May 1999
Appointed Date: 14 March 1996
87 years old

Director
HARRISSON, David John
Resigned: 10 January 2005
78 years old

Director
LEATHER, Philip George
Resigned: 05 December 1997
72 years old

Director
WILLIAMS, David
Resigned: 09 July 1999
Appointed Date: 01 May 1992
81 years old

Director
YOUNG, John Smithson
Resigned: 31 July 1998
Appointed Date: 14 March 1996
74 years old

Persons With Significant Control

Mr Ole Rugland
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SKANEM DELTA LABEL SYSTEMS LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,012,265

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,012,265

...
... and 116 more events
10 Jan 1987
Full accounts made up to 31 October 1986

05 Dec 1986
Accounting reference date shortened from 31/12 to 31/10

28 Aug 1986
Accounting reference date extended from 31/10 to 31/12

13 Aug 1986
Return made up to 31/12/85; full list of members

25 Jun 1982
Incorporation

SKANEM DELTA LABEL SYSTEMS LIMITED Charges

27 September 2002
Debenture
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Sparebanken Rogaland, as Agent for Itself and the Finance Parties
Description: The real property all plant machinery vehicles computers…
23 December 1998
Debenture
Delivered: 5 January 1999
Status: Satisfied on 24 September 2002
Persons entitled: Svenska Handelsbanken
Description: Unit bt 379/38 bassendale rd,croft business…
25 July 1994
Legal charge
Delivered: 11 August 1994
Status: Satisfied on 24 September 2002
Persons entitled: Barclays Bank PLC
Description: Unit bt 379/38 croft business park, bromborough, merseyside.
10 January 1994
Charge and assignment
Delivered: 21 January 1994
Status: Satisfied on 24 September 2002
Persons entitled: Barclays Bank PLC
Description: An agreement dated 29/11/93 between the company and the…
10 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 24 September 2002
Persons entitled: Barclays Bank PLC
Description: Unit bt 379/20A croft industrial estate bromborough, wirral…
30 November 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 9 May 1991
Persons entitled: Barclays Bank PLC
Description: 26 thursby road, croft industrial estate, bromborough…
12 October 1983
Debenture
Delivered: 18 October 1983
Status: Satisfied on 24 September 2002
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…