FLEXIBLE MEDICAL PACKAGING LIMITED
LOUDWATER HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9QY

Company number 01022136
Status Active
Incorporation Date 24 August 1971
Company Type Private Limited Company
Address CAVELL HOUSE, KNAVES BEECH WAY, LOUDWATER HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1,261,075 . The most likely internet sites of FLEXIBLE MEDICAL PACKAGING LIMITED are www.flexiblemedicalpackaging.co.uk, and www.flexible-medical-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Taplow Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 6 miles; to Maidenhead Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flexible Medical Packaging Limited is a Private Limited Company. The company registration number is 01022136. Flexible Medical Packaging Limited has been working since 24 August 1971. The present status of the company is Active. The registered address of Flexible Medical Packaging Limited is Cavell House Knaves Beech Way Loudwater High Wycombe Buckinghamshire Hp10 9qy. . BRYDEN, Suzanne is a Secretary of the company. BYTHEWAY, David Graeme is a Director of the company. FARBROTHER, Sean Lea is a Director of the company. GOODALL, Christopher is a Director of the company. SHAW, Simon James Lowther is a Director of the company. Secretary ALLISON, Ronald James has been resigned. Secretary PENDLETON, Roy Albert has been resigned. Director APPLEYARD, Andrew Nigel has been resigned. Director BUCHANAN, David Hugh has been resigned. Director CHACKSFIELD, John has been resigned. Director GEOFFREY LEE, Matthews has been resigned. Director GORDON DAVID, Pendleton has been resigned. Director PENDLETON, Roy Albert has been resigned. Director PIERCEY, Dennis Alan has been resigned. Director PIERCEY, Julian Mark has been resigned. Director SMITH, Geoffrey has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRYDEN, Suzanne
Appointed Date: 01 September 1998

Director
BYTHEWAY, David Graeme
Appointed Date: 01 September 2015
64 years old

Director
FARBROTHER, Sean Lea
Appointed Date: 01 January 2012
58 years old

Director
GOODALL, Christopher
Appointed Date: 04 September 2000
77 years old

Director
SHAW, Simon James Lowther
Appointed Date: 01 September 2008
65 years old

Resigned Directors

Secretary
ALLISON, Ronald James
Resigned: 01 September 1998
Appointed Date: 25 June 1993

Secretary
PENDLETON, Roy Albert
Resigned: 25 June 1993

Director
APPLEYARD, Andrew Nigel
Resigned: 26 November 1999
Appointed Date: 01 September 1998
61 years old

Director
BUCHANAN, David Hugh
Resigned: 12 September 1996
Appointed Date: 25 June 1993
76 years old

Director
CHACKSFIELD, John
Resigned: 31 May 2000
Appointed Date: 02 April 1998
69 years old

Director
GEOFFREY LEE, Matthews
Resigned: 31 December 2000
84 years old

Director
GORDON DAVID, Pendleton
Resigned: 07 September 1994
70 years old

Director
PENDLETON, Roy Albert
Resigned: 11 July 1994
82 years old

Director
PIERCEY, Dennis Alan
Resigned: 01 September 1998
Appointed Date: 25 June 1993
97 years old

Director
PIERCEY, Julian Mark
Resigned: 01 January 2012
Appointed Date: 01 July 1994
66 years old

Director
SMITH, Geoffrey
Resigned: 14 April 2005
Appointed Date: 02 January 2001
67 years old

Persons With Significant Control

Clinimed (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEXIBLE MEDICAL PACKAGING LIMITED Events

17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,261,075

16 Sep 2015
Full accounts made up to 31 December 2014
15 Sep 2015
Appointment of Mr David Graeme Bytheway as a director on 1 September 2015
...
... and 107 more events
17 Oct 1986
Return made up to 01/08/86; full list of members

06 Oct 1986
Declaration of satisfaction of mortgage/charge

30 Aug 1986
Full accounts made up to 31 December 1985

15 Aug 1986
Declaration of satisfaction of mortgage/charge

15 Aug 1986
Declaration of satisfaction of mortgage/charge

FLEXIBLE MEDICAL PACKAGING LIMITED Charges

12 August 2002
Guarantee & debenture
Delivered: 19 August 2002
Status: Satisfied on 17 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1989
Mortgage debenture
Delivered: 29 December 1989
Status: Satisfied on 8 July 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1989
Collateral debenture
Delivered: 23 December 1989
Status: Satisfied on 8 July 1993
Persons entitled: Being Lancashire County Enterprises LTD Lancashire Enterprises PLC Lancashire (Investments) LTD or Any Subsidiary of Any of the Above Companies. Lancashire County Enterprises LTD Group
Description: Fixed and floating charges over the undertaking and all…
15 December 1989
Debenture
Delivered: 22 December 1989
Status: Satisfied on 8 July 1993
Persons entitled: British Rayophane PLC
Description: Undertaking and all property and assets.