VALPAK (UK) LIMITED

Stratford Business Park Stratford Business Park, Startford Upon Avon, CV37 7GW
StatusDISSOLVED
Company No.02873069
CategoryPrivate Limited Company
Incorporated18 Nov 1993
Age30 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 8 months, 15 days

SUMMARY

VALPAK (UK) LIMITED is an dissolved private limited company with number 02873069. It was incorporated 30 years, 6 months, 3 days ago, on 18 November 1993 and it was dissolved 12 years, 8 months, 15 days ago, on 06 September 2011. The company address is Stratford Business Park Stratford Business Park, Startford Upon Avon, CV37 7GW.



People

GALE, Philip Andrew

Secretary

Finance Director

ACTIVE

Assigned on 25 Jun 2004

Current time on role 19 years, 10 months, 26 days

GALE, Philip Andrew

Director

Finance Director

ACTIVE

Assigned on 27 Feb 2003

Current time on role 21 years, 2 months, 22 days

GOUGH, Steven Andrew

Director

Company Director

ACTIVE

Assigned on 15 Jan 2004

Current time on role 20 years, 4 months, 6 days

BOTTOMLEY, Clive Malcolm

Secretary

Certified Accountant

RESIGNED

Assigned on 13 Feb 1997

Resigned on 31 Aug 1998

Time on role 1 year, 6 months, 18 days

MOSS, David

Secretary

Accountant

RESIGNED

Assigned on 03 Aug 1998

Resigned on 20 Aug 2002

Time on role 4 years, 17 days

OSBORNE, Penelope Caroline

Secretary

Lawyer

RESIGNED

Assigned on 06 May 2003

Resigned on 25 Jun 2004

Time on role 1 year, 1 month, 19 days

SHEFFIELD, Anne Louise

Secretary

Solicitor

RESIGNED

Assigned on 21 Nov 2002

Resigned on 06 May 2003

Time on role 5 months, 15 days

WILLIAMSON, Michael

Secretary

Accountant

RESIGNED

Assigned on 20 Aug 2002

Resigned on 21 Nov 2002

Time on role 3 months, 1 day

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1993

Resigned on 13 Feb 1997

Time on role 3 years, 2 months, 25 days

BELL, Andrew John

Director

Chief Executive

RESIGNED

Assigned on 13 Feb 1997

Resigned on 09 Jul 1998

Time on role 1 year, 4 months, 24 days

BOTTOMLEY, Clive Malcolm

Director

Certified Accountant

RESIGNED

Assigned on 13 Feb 1997

Resigned on 31 Aug 1998

Time on role 1 year, 6 months, 18 days

COX, Jonson

Director

Chief Executive

RESIGNED

Assigned on 02 Apr 2002

Resigned on 14 Jan 2004

Time on role 1 year, 9 months, 12 days

MOSS, David

Director

Accountant

RESIGNED

Assigned on 03 Aug 1998

Resigned on 20 Aug 2002

Time on role 4 years, 17 days

TURNER, John Colin

Director

Chief Executive Officer

RESIGNED

Assigned on 09 Jul 1998

Resigned on 28 Jun 2002

Time on role 3 years, 11 months, 19 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1993

Resigned on 13 Feb 1997

Time on role 3 years, 2 months, 25 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1993

Resigned on 13 Feb 1997

Time on role 3 years, 2 months, 25 days


Some Companies

BANK HOLDINGS LIMITED

33 HATTON GARDEN,LONDON,EC1N 8DL

Number:03929994
Status:ACTIVE
Category:Private Limited Company

BIG CLEVER CODING LIMITED

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11090096
Status:ACTIVE
Category:Private Limited Company

DORCHESTER GROUP LIMITED

3 TILNEY STREET,,W1K 1BJ

Number:01823605
Status:ACTIVE
Category:Private Limited Company

NEVERWHERE LLP

27 MORTIMER STREET,LONDON,W1T 3BL

Number:OC417548
Status:ACTIVE
Category:Limited Liability Partnership

PAV SURFACING LTD

HEATH HOUSE CANTERBURY ROAD,ASHFORD,TN25 4BJ

Number:09366693
Status:ACTIVE
Category:Private Limited Company

SPRINKLES BLACKPOOL LTD

110 ALBERT ROAD,BLACKPOOL,FY1 4PN

Number:11830840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source