SKANEM SE LABELS (UK) LIMITED
WIRRAL SE LABELS (UK) LIMITED

Hellopages » Merseyside » Wirral » CH62 3QL
Company number 03114998
Status Active
Incorporation Date 17 October 1995
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 sixty-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of SKANEM SE LABELS (UK) LIMITED are www.skanemselabelsuk.co.uk, and www.skanem-se-labels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four 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 Se Labels Uk Limited is a Private Limited Company. The company registration number is 03114998. Skanem Se Labels Uk Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Skanem Se Labels Uk 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 GOULDEN, Amanda Jane 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FORSTER, Kenneth James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED 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
GOULDEN, Amanda Jane
Resigned: 01 October 1997
Appointed Date: 17 October 1995

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: 01 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
FORSTER, Kenneth James
Resigned: 01 October 2004
Appointed Date: 17 October 1995
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
YOUNG, John Smithson
Resigned: 31 July 1998
Appointed Date: 01 October 1997
70 years old

Persons With Significant Control

Mr Ole Rugland
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SKANEM SE LABELS (UK) LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 53 more events
03 Jun 1996
Accounting reference date notified as 31/12
02 Nov 1995
Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Oct 1995
New secretary appointed
25 Oct 1995
Secretary resigned;director resigned;new director appointed
17 Oct 1995
Incorporation

SKANEM SE LABELS (UK) 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…