CUSTOMPAK LTD

Denmark House Denmark House, Ilkeston, DE7 5EP, Derbyshire
StatusACTIVE
Company No.04658357
CategoryPrivate Limited Company
Incorporated06 Feb 2003
Age21 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

CUSTOMPAK LTD is an active private limited company with number 04658357. It was incorporated 21 years, 3 months, 12 days ago, on 06 February 2003. The company address is Denmark House Denmark House, Ilkeston, DE7 5EP, Derbyshire.



People

BALDWIN, Julian John

Director

Director

ACTIVE

Assigned on 02 Sep 2009

Current time on role 14 years, 8 months, 16 days

CROSS, David Alec

Director

Company Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 18 days

MARTIN, Julie

Director

Commercial Sales Director

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 17 days

PHELPS, David Richard

Secretary

Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 18 May 2007

Time on role 1 year, 7 months, 12 days

COSEC SUPPORT LTD

Corporate-secretary

RESIGNED

Assigned on 12 Feb 2003

Resigned on 03 May 2005

Time on role 2 years, 2 months, 19 days

COSEC SUPPORT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 17 Sep 2009

Time on role 2 years, 3 months, 30 days

COSEC SUPPORT SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 03 May 2005

Resigned on 06 Oct 2005

Time on role 5 months, 3 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Feb 2003

Resigned on 10 Feb 2003

Time on role 4 days

BALDWIN, John Charles

Director

Chairman & Managing Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 30 Nov 2016

Time on role 7 years, 2 months, 29 days

COLLINS, Jeanette Andrea

Director

Director

RESIGNED

Assigned on 14 Jul 2010

Resigned on 10 Jun 2013

Time on role 2 years, 10 months, 27 days

HAYWARD, Barry Gilbert

Director

Director

RESIGNED

Assigned on 18 May 2007

Resigned on 01 Sep 2009

Time on role 2 years, 3 months, 14 days

HAYWARD, Barry Gilbert

Director

Director

RESIGNED

Assigned on 12 Feb 2003

Resigned on 06 Oct 2005

Time on role 2 years, 7 months, 22 days

PHELPS, David Richard

Director

Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 18 May 2007

Time on role 1 year, 7 months, 12 days

REA, John

Director

Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 02 Apr 2007

Time on role 1 year, 5 months, 27 days

RYAN, Nicholas Paul

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 30 Sep 2016

Time on role 2 years, 8 months, 29 days

WELLS, Charles Robert

Director

Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 07 Feb 2007

Time on role 1 year, 4 months, 1 day

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 06 Feb 2003

Resigned on 10 Feb 2003

Time on role 4 days


Some Companies

BALLYCLARE COMMUNITY CONCERNS COMPANY LIMITED

FOUNDRY HOUSE,BALLYCLARE,BT39 9BG

Number:NI025869
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIZELIT LTD.

5 NATEBY CLOSE,LYTHAM ST. ANNES,FY8 3PW

Number:11149675
Status:ACTIVE
Category:Private Limited Company

DEAN NICHOLSON ENGINEERING LIMITED

LAMONT PRIDMORE (WEST CUMBRIA) LTD MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:08768417
Status:ACTIVE
Category:Private Limited Company

ELIZABETH HELEN YOUNG LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:07277772
Status:ACTIVE
Category:Private Limited Company

JOHN MCSPORRAN LTD.

59 KILNSIDE ROAD,RENFREWSHIRE,PA1 1RP

Number:SC201936
Status:ACTIVE
Category:Private Limited Company

MACECLOSE LIMITED

3 CHARLES COURT,TIMPERLEY,WA15 7BN

Number:01088677
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