SECURA LABELS LIMITED
WORCESTER PGL (EIGHTY-SIX) LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 06648431
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Termination of appointment of Andrew Martin Barker as a director on 17 March 2016. The most likely internet sites of SECURA LABELS LIMITED are www.securalabels.co.uk, and www.secura-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Secura Labels Limited is a Private Limited Company. The company registration number is 06648431. Secura Labels Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Secura Labels Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANSLOW, Mark Ashley is a Director of the company. MILLER, Simon is a Director of the company. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BUDZ, Mark James has been resigned. Director REYNOLDS, Mark Andrew has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 30 May 2010

Director
ANSLOW, Mark Ashley
Appointed Date: 31 December 2014
61 years old

Director
MILLER, Simon
Appointed Date: 31 December 2014
61 years old

Resigned Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 30 May 2010
Appointed Date: 16 July 2008

Director
ANNETTS, David Charles
Resigned: 31 December 2014
Appointed Date: 30 May 2010
66 years old

Director
BARKER, Andrew Martin
Resigned: 17 March 2016
Appointed Date: 30 May 2010
60 years old

Director
BUDZ, Mark James
Resigned: 28 November 2014
Appointed Date: 30 May 2010
64 years old

Director
REYNOLDS, Mark Andrew
Resigned: 30 May 2010
Appointed Date: 01 October 2008
58 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 30 May 2010
Appointed Date: 16 July 2008

Persons With Significant Control

Mr Mark William Lennock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pemberstone Ventures (2013) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Pemberstone Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

SECURA LABELS LIMITED Events

02 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
21 Mar 2016
Termination of appointment of Andrew Martin Barker as a director on 17 March 2016
21 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

18 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 28 more events
11 May 2010
Resolutions
  • RES13 ‐ Subdivide shares 04/05/2010

08 Apr 2010
Accounts for a dormant company made up to 31 July 2009
02 Sep 2009
Return made up to 16/07/09; full list of members
17 Nov 2008
Director appointed mark andrew reynolds
16 Jul 2008
Incorporation