LA SEDA UK LTD
WREXHAM APPE U.K. LTD. ARTENIUS PET PACKAGING UK LIMITED AMCOR PET PACKAGING U.K. LIMITED SCHMALBACH-LUBECA PET CONTAINERS U.K. LIMITED

Hellopages » Wrexham » Wrexham » LL13 7YL

Company number 00408017
Status Active
Incorporation Date 9 April 1946
Company Type Private Limited Company
Address ELLICE WAY, WREXHAM TECHNOLOGY PARK, WREXHAM, CLWYD, LL13 7YL
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 7,000,000 . The most likely internet sites of LA SEDA UK LTD are www.lasedauk.co.uk, and www.la-seda-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. The distance to to Cefn-y-Bedd Rail Station is 3.5 miles; to Caergwrle Rail Station is 4.1 miles; to Ruabon Rail Station is 4.6 miles; to Chester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Seda Uk Ltd is a Private Limited Company. The company registration number is 00408017. La Seda Uk Ltd has been working since 09 April 1946. The present status of the company is Active. The registered address of La Seda Uk Ltd is Ellice Way Wrexham Technology Park Wrexham Clwyd Ll13 7yl. . ESTRADA ESTEBAN, Jose Vicente is a Secretary of the company. ESTRADA ESTEBAN, Jose Vicente is a Director of the company. Secretary HARGREAVES, Martin Lawrence has been resigned. Secretary WESTWOOD, William James has been resigned. Director BLOOMFIELD, Terence James has been resigned. Director BRAT SALES, Juan has been resigned. Director DURSTON, John has been resigned. Director ESPANOL NAVARRO, Rafael has been resigned. Director FLORIS, Jean Pierre Eugene has been resigned. Director FRENCH, Michael Robert has been resigned. Director GILLISON, John has been resigned. Director HARGREAVES, Martin Lawrence has been resigned. Director LAPEKAS, Edward Andrew has been resigned. Director LÓPEZ, Abelardo has been resigned. Director MARCHIONNE, Sergio has been resigned. Director MOORE, George Thomas has been resigned. Director PILON, Marcel Jean Paul has been resigned. Director ROBINSON, William Macdonald has been resigned. Director RODRIGUEZ, Manuel has been resigned. Director RUSCHMEIER, Manfred has been resigned. Director STRICHER, Gerard has been resigned. Director TORCHIARO REILLY, Santiago has been resigned. Director VERLOE, Peter has been resigned. Director WESTWOOD, William James has been resigned. Director WESTWOOD, William James has been resigned. Director ARTENIUS HOLDING SLU has been resigned. Director INVERLAND DULCE S L U has been resigned. Director LA SEDA DE BARCELONA REPRESENTED BY JL MORLANES has been resigned. Director LA SEDA DE BARCELONA SA has been resigned. Director LA SEDA DE BARCELONA, S.A. has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
ESTRADA ESTEBAN, Jose Vicente
Appointed Date: 25 September 2015

Director
ESTRADA ESTEBAN, Jose Vicente
Appointed Date: 25 September 2015
61 years old

Resigned Directors

Secretary
HARGREAVES, Martin Lawrence
Resigned: 25 September 2015
Appointed Date: 07 October 1993

Secretary
WESTWOOD, William James
Resigned: 07 October 1993

Director
BLOOMFIELD, Terence James
Resigned: 17 February 1993
86 years old

Director
BRAT SALES, Juan
Resigned: 23 July 2009
Appointed Date: 22 October 2007
86 years old

Director
DURSTON, John
Resigned: 17 February 1993
81 years old

Director
ESPANOL NAVARRO, Rafael
Resigned: 30 June 2009
Appointed Date: 22 October 2007
79 years old

Director
FLORIS, Jean Pierre Eugene
Resigned: 30 July 1993
77 years old

Director
FRENCH, Michael Robert
Resigned: 30 July 1993
84 years old

Director
GILLISON, John
Resigned: 30 April 2012
Appointed Date: 01 August 1995
76 years old

Director
HARGREAVES, Martin Lawrence
Resigned: 30 June 2015
Appointed Date: 01 January 1998
63 years old

Director
LAPEKAS, Edward Andrew
Resigned: 01 June 1996
Appointed Date: 09 July 1993
82 years old

Director
LÓPEZ, Abelardo
Resigned: 19 February 2013
Appointed Date: 17 January 2011
55 years old

Director
MARCHIONNE, Sergio
Resigned: 17 February 1993
Appointed Date: 11 February 1993
73 years old

Director
MOORE, George Thomas
Resigned: 09 September 2005
Appointed Date: 01 October 1994
79 years old

Director
PILON, Marcel Jean Paul
Resigned: 17 February 1993
85 years old

Director
ROBINSON, William Macdonald
Resigned: 01 August 1995
Appointed Date: 01 October 1994
69 years old

Director
RODRIGUEZ, Manuel
Resigned: 28 July 1994
Appointed Date: 09 July 1993
92 years old

Director
RUSCHMEIER, Manfred
Resigned: 31 December 1995
Appointed Date: 09 July 1993
86 years old

Director
STRICHER, Gerard
Resigned: 30 July 1993
77 years old

Director
TORCHIARO REILLY, Santiago
Resigned: 17 January 2011
Appointed Date: 22 October 2007
56 years old

Director
VERLOE, Peter
Resigned: 30 July 1993
87 years old

Director
WESTWOOD, William James
Resigned: 27 March 2007
Appointed Date: 01 September 2004
69 years old

Director
WESTWOOD, William James
Resigned: 31 December 1997
Appointed Date: 28 June 1996
69 years old

Director
ARTENIUS HOLDING SLU
Resigned: 25 September 2015
Appointed Date: 21 February 2013

Director
INVERLAND DULCE S L U
Resigned: 12 August 2010
Appointed Date: 01 October 2009

Director
LA SEDA DE BARCELONA REPRESENTED BY JL MORLANES
Resigned: 17 January 2011
Appointed Date: 23 July 2009

Director
LA SEDA DE BARCELONA SA
Resigned: 25 September 2015
Appointed Date: 30 April 2013

Director
LA SEDA DE BARCELONA, S.A.
Resigned: 30 April 2013
Appointed Date: 09 July 2012

LA SEDA UK LTD Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,000,000

06 Oct 2015
Appointment of Mr Jose Vicente Estrada Esteban as a secretary on 25 September 2015
06 Oct 2015
Termination of appointment of Martin Lawrence Hargreaves as a secretary on 25 September 2015
...
... and 169 more events
13 Dec 1986
New director appointed

11 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Return made up to 04/09/86; full list of members

09 Apr 1946
Certificate of incorporation
09 Apr 1946
Incorporation

LA SEDA UK LTD Charges

4 June 2009
Security agreement
Delivered: 15 June 2009
Status: Satisfied on 11 August 2010
Persons entitled: Caixa Banco De Investimento, S.A., Madrid Branch, for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
26 November 1985
Confirmatory charge
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: F/Hold property at ellough suffolk and all bldgs, trade and…
26 November 1985
Composite trust debenture
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: Citibank N.A.
Description: (See doc M128 for full details). Fixed and floating charges…
30 August 1985
Compersite trust debenture
Delivered: 10 September 1985
Status: Satisfied
Persons entitled: Citibank Na
Description: F/Hold land at ellaugh indestrial estate, beccles suffolk.…