PRIMOPAK PRODUCE CONTAINERS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 01528324
Status Active
Incorporation Date 14 November 1980
Company Type Private Limited Company
Address UNIT 288 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Appointment of Mr Alexander Martin Seaborn as a secretary on 28 September 2015. The most likely internet sites of PRIMOPAK PRODUCE CONTAINERS LIMITED are www.primopakproducecontainers.co.uk, and www.primopak-produce-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primopak Produce Containers Limited is a Private Limited Company. The company registration number is 01528324. Primopak Produce Containers Limited has been working since 14 November 1980. The present status of the company is Active. The registered address of Primopak Produce Containers Limited is Unit 288 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire Dy10 4jb. . SEABORN, Alexander Martin is a Secretary of the company. GRAINGER, Guy Charles Michael is a Director of the company. HALFORD, Jonathan is a Director of the company. TIMMIS, Michael Andrew is a Director of the company. Secretary BAILEY, John Francis has been resigned. Secretary CARR, Kenneth Edmund has been resigned. Secretary NORTHOVER, Stephen John has been resigned. Secretary POYNER, Gerald Henry has been resigned. Secretary SMITH, Michael Charles has been resigned. Secretary TYLER, Sheena has been resigned. Secretary WILLIAMSON, Ian Michael has been resigned. Director ASHTON, Simon Mark has been resigned. Director BAILEY, John Francis has been resigned. Director BYTHEWAY, Peter Kevin has been resigned. Director POYNER, Gerald Henry has been resigned. Director POYNER, Nigel Henry has been resigned. Director TIMMIS, Alice Mary has been resigned. Director TIMMIS, Angela Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEABORN, Alexander Martin
Appointed Date: 28 September 2015

Director
GRAINGER, Guy Charles Michael
Appointed Date: 10 December 2008
65 years old

Director
HALFORD, Jonathan
Appointed Date: 24 February 2003
57 years old

Director

Resigned Directors

Secretary
BAILEY, John Francis
Resigned: 26 September 2001
Appointed Date: 08 July 1998

Secretary
CARR, Kenneth Edmund
Resigned: 01 July 2002
Appointed Date: 02 October 2001

Secretary
NORTHOVER, Stephen John
Resigned: 25 September 2008
Appointed Date: 21 December 2007

Secretary
POYNER, Gerald Henry
Resigned: 04 July 1998

Secretary
SMITH, Michael Charles
Resigned: 21 December 2007
Appointed Date: 01 July 2002

Secretary
TYLER, Sheena
Resigned: 26 October 2014
Appointed Date: 11 December 2008

Secretary
WILLIAMSON, Ian Michael
Resigned: 28 September 2015
Appointed Date: 16 December 2014

Director
ASHTON, Simon Mark
Resigned: 16 May 2006
Appointed Date: 01 April 2003
64 years old

Director
BAILEY, John Francis
Resigned: 26 September 2001
Appointed Date: 08 July 1998
69 years old

Director
BYTHEWAY, Peter Kevin
Resigned: 12 March 2004
Appointed Date: 01 January 2002
65 years old

Director
POYNER, Gerald Henry
Resigned: 04 July 1998
106 years old

Director
POYNER, Nigel Henry
Resigned: 05 June 2000
67 years old

Director
TIMMIS, Alice Mary
Resigned: 04 July 1998
73 years old

Director
TIMMIS, Angela Mary
Resigned: 04 July 1998
83 years old

PRIMOPAK PRODUCE CONTAINERS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

28 Sep 2015
Appointment of Mr Alexander Martin Seaborn as a secretary on 28 September 2015
28 Sep 2015
Termination of appointment of Ian Michael Williamson as a secretary on 28 September 2015
25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
13 May 1988
Return made up to 21/03/88; full list of members

26 Sep 1987
Accounts for a small company made up to 31 October 1986

26 Sep 1987
Return made up to 18/03/87; full list of members

26 Nov 1986
Return made up to 18/04/86; full list of members

11 Sep 1986
Accounts for a small company made up to 31 October 1985

PRIMOPAK PRODUCE CONTAINERS LIMITED Charges

25 June 1984
Single debenture
Delivered: 4 July 1984
Status: Satisfied on 15 July 1998
Persons entitled: Lloyds Bank PLC
Description: Stocks shares and all other securities. Fixed and floating…