SKANEM LABELLING DYNAMICS LIMITED
WIRRAL SE DESIGN DYNAMICS LIMITED POWERHOUSE CREATIVE SERVICES LIMITED

Hellopages » Merseyside » Wirral » CH62 3QL
Company number 03003917
Status Active
Incorporation Date 21 December 1994
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 eighty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of SKANEM LABELLING DYNAMICS LIMITED are www.skanemlabellingdynamics.co.uk, and www.skanem-labelling-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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 Labelling Dynamics Limited is a Private Limited Company. The company registration number is 03003917. Skanem Labelling Dynamics Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Skanem Labelling Dynamics 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 LINDSAY, Edmund Richard Wilson has been resigned. Secretary PATTERSON, Dennis has been resigned. Secretary SMITH, David Alexander has been resigned. Secretary YOUNG, John Smithson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGSLAND, Hakon has been resigned. Director DONOVAN, Robert Charles has been resigned. Director FORSTER, Kenneth James has been resigned. Director LEATHER, Philip George has been resigned. Director PATTERSON, Dennis has been resigned. Director TRAYLING, Stephen Robert has been resigned. Director WILLIAMS, David has been resigned. Director WILLS, Lee has been resigned. Director YOUNG, John Smithson has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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
LINDSAY, Edmund Richard Wilson
Resigned: 18 January 2002
Appointed Date: 18 February 1999

Secretary
PATTERSON, Dennis
Resigned: 01 October 1996
Appointed Date: 13 January 1995

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

Secretary
YOUNG, John Smithson
Resigned: 31 July 1998
Appointed Date: 01 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1995
Appointed Date: 21 December 1994

Director
BERGSLAND, Hakon
Resigned: 01 November 1997
Appointed Date: 01 October 1996
75 years old

Director
DONOVAN, Robert Charles
Resigned: 13 October 1998
Appointed Date: 01 October 1996
75 years old

Director
FORSTER, Kenneth James
Resigned: 01 October 2004
Appointed Date: 13 January 1995
69 years old

Director
LEATHER, Philip George
Resigned: 05 December 1997
Appointed Date: 01 October 1996
73 years old

Director
PATTERSON, Dennis
Resigned: 01 October 1996
Appointed Date: 13 January 1995
66 years old

Director
TRAYLING, Stephen Robert
Resigned: 30 July 1999
Appointed Date: 01 May 1997
65 years old

Director
WILLIAMS, David
Resigned: 09 July 1999
Appointed Date: 01 October 1996
82 years old

Director
WILLS, Lee
Resigned: 31 May 1999
Appointed Date: 01 May 1997
56 years old

Director
YOUNG, John Smithson
Resigned: 31 July 1998
Appointed Date: 01 October 1996
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 1995
Appointed Date: 21 December 1994

Persons With Significant Control

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

SKANEM LABELLING DYNAMICS LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 75 more events
05 Jan 1996
Company name changed marveldream LIMITED\certificate issued on 08/01/96
06 Feb 1995
Director resigned;new director appointed

06 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

06 Feb 1995
Registered office changed on 06/02/95 from: 1 mitchell lane bristol BS1 6BU

21 Dec 1994
Incorporation

SKANEM LABELLING DYNAMICS 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…
12 February 1997
Debenture
Delivered: 21 February 1997
Status: Satisfied on 24 September 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…