DE-PACK LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 05023454
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address C/O BIFFA WASTE MANAGEMENT CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3TZ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 78,268 . The most likely internet sites of DE-PACK LIMITED are www.depack.co.uk, and www.de-pack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Pack Limited is a Private Limited Company. The company registration number is 05023454. De Pack Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of De Pack Limited is C O Biffa Waste Management Coronation Road Cressex Business Park High Wycombe Buckinghamshire England Hp12 3tz. . TOPHAM, Michael Robert Mason is a Director of the company. WAKELIN, Ian Raymond is a Director of the company. Secretary SKIDMORE, John Fletcher has been resigned. Secretary SNAITH, Martin has been resigned. Secretary SNAITH, Maxine has been resigned. Director BUTTERWORTH, Roy James has been resigned. Director COHEN, Peter James has been resigned. Director CROUCH, Catherine Louise has been resigned. Director MULHOLLAND, Brian has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director SNAITH, Martin has been resigned. Director WOODS, Simon Alasdair has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
TOPHAM, Michael Robert Mason
Appointed Date: 28 September 2015
52 years old

Director
WAKELIN, Ian Raymond
Appointed Date: 28 September 2015
62 years old

Resigned Directors

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 16 March 2007

Secretary
SNAITH, Martin
Resigned: 16 March 2007
Appointed Date: 01 September 2004

Secretary
SNAITH, Maxine
Resigned: 01 September 2004
Appointed Date: 22 January 2004

Director
BUTTERWORTH, Roy James
Resigned: 16 March 2007
Appointed Date: 18 August 2004
79 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 16 March 2007
73 years old

Director
CROUCH, Catherine Louise
Resigned: 16 March 2007
Appointed Date: 22 January 2004
51 years old

Director
MULHOLLAND, Brian
Resigned: 16 March 2007
Appointed Date: 01 September 2004
62 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 16 March 2007
58 years old

Director
SNAITH, Martin
Resigned: 16 March 2007
Appointed Date: 01 September 2004
68 years old

Director
WOODS, Simon Alasdair
Resigned: 28 September 2015
Appointed Date: 07 December 2012
56 years old

Persons With Significant Control

Biffa Chemical Waste Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DE-PACK LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 78,268

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
29 Sep 2015
Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2015
...
... and 66 more events
07 Oct 2004
New director appointed
24 Sep 2004
New secretary appointed;new director appointed
07 Sep 2004
Secretary resigned
07 Sep 2004
New director appointed
22 Jan 2004
Incorporation

DE-PACK LIMITED Charges

30 June 2005
Mortgage
Delivered: 5 July 2005
Status: Satisfied on 8 June 2007
Persons entitled: Barclays Bank PLC
Description: 1 x eko depak waste recycling machine s/n E3001 together…
12 November 2004
Debenture
Delivered: 20 November 2004
Status: Satisfied on 8 June 2007
Persons entitled: East Midlands Regional Venture Capital Fund No.1 Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
11 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 8 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…