Gelpack Excelsior Ltd was established in 1988. Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Ian Stuart | 01 July 2016 | - | 1 |
NAKHLA, Nassef Latif | 12 May 2017 | - | 1 |
CHURCHILL, Paul Quinton | 01 August 1994 | 04 September 1995 | 1 |
NORTHOVER, Paul Anthony | 16 December 2010 | 29 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRUMPER, Jeremy Richard | 01 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 13 April 2018 | |
NDISC - N/A | 21 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2018 | |
AM22 - N/A | 15 February 2018 | |
AM10 - N/A | 15 February 2018 | |
AM07 - N/A | 01 November 2017 | |
AM03 - N/A | 04 October 2017 | |
AM02 - N/A | 16 September 2017 | |
AD01 - Change of registered office address | 24 August 2017 | |
AM01 - N/A | 16 August 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR04 - N/A | 17 July 2017 | |
MR01 - N/A | 01 June 2017 | |
MR01 - N/A | 19 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
MR01 - N/A | 11 May 2017 | |
MR01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 08 September 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
MR01 - N/A | 28 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
MR01 - N/A | 01 October 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AP03 - Appointment of secretary | 02 March 2015 | |
TM02 - Termination of appointment of secretary | 02 March 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
TM01 - Termination of appointment of director | 30 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 11 September 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
SH01 - Return of Allotment of shares | 30 April 2014 | |
MR01 - N/A | 04 April 2014 | |
MR04 - N/A | 17 October 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 20 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 May 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 26 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 August 2011 | |
RESOLUTIONS - N/A | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AP01 - Appointment of director | 22 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
AAMD - Amended Accounts | 05 May 2010 | |
AA - Annual Accounts | 22 April 2010 | |
RESOLUTIONS - N/A | 06 December 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 December 2009 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 23 September 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 12 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2007 | |
288b - Notice of resignation of directors or secretaries | 03 December 2007 | |
AAMD - Amended Accounts | 10 October 2007 | |
363a - Annual Return | 20 September 2007 | |
353 - Register of members | 20 September 2007 | |
AA - Annual Accounts | 20 August 2007 | |
225 - Change of Accounting Reference Date | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
363s - Annual Return | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
RESOLUTIONS - N/A | 28 July 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2003 | |
395 - Particulars of a mortgage or charge | 06 February 2003 | |
AA - Annual Accounts | 28 November 2002 | |
287 - Change in situation or address of Registered Office | 28 November 2002 | |
363s - Annual Return | 08 October 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 24 April 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 21 March 2000 | |
AA - Annual Accounts | 23 February 2000 | |
363s - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 06 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 15 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 March 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
363s - Annual Return | 23 September 1997 | |
RESOLUTIONS - N/A | 06 November 1996 | |
MEM/ARTS - N/A | 06 November 1996 | |
AA - Annual Accounts | 19 October 1996 | |
363s - Annual Return | 18 September 1996 | |
363b - Annual Return | 10 June 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 21 June 1995 | |
288 - N/A | 14 June 1995 | |
395 - Particulars of a mortgage or charge | 13 May 1995 | |
395 - Particulars of a mortgage or charge | 14 March 1995 | |
AA - Annual Accounts | 09 February 1995 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 09 September 1994 | |
288 - N/A | 13 April 1994 | |
AA - Annual Accounts | 28 March 1994 | |
288 - N/A | 19 December 1993 | |
363a - Annual Return | 19 December 1993 | |
288 - N/A | 23 November 1993 | |
288 - N/A | 17 November 1993 | |
RESOLUTIONS - N/A | 12 November 1993 | |
RESOLUTIONS - N/A | 12 November 1993 | |
RESOLUTIONS - N/A | 01 November 1993 | |
RESOLUTIONS - N/A | 01 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1993 | |
123 - Notice of increase in nominal capital | 01 November 1993 | |
RESOLUTIONS - N/A | 08 September 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
RESOLUTIONS - N/A | 05 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1993 | |
123 - Notice of increase in nominal capital | 05 September 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
MEM/ARTS - N/A | 13 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1993 | |
123 - Notice of increase in nominal capital | 13 July 1993 | |
RESOLUTIONS - N/A | 04 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 1993 | |
AA - Annual Accounts | 16 April 1993 | |
RESOLUTIONS - N/A | 08 November 1992 | |
RESOLUTIONS - N/A | 04 November 1992 | |
363s - Annual Return | 05 October 1992 | |
AA - Annual Accounts | 14 January 1992 | |
363a - Annual Return | 18 October 1991 | |
AA - Annual Accounts | 06 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 February 1991 | |
363 - Annual Return | 28 September 1990 | |
395 - Particulars of a mortgage or charge | 08 June 1990 | |
395 - Particulars of a mortgage or charge | 08 June 1990 | |
AA - Annual Accounts | 01 December 1989 | |
363 - Annual Return | 21 November 1989 | |
395 - Particulars of a mortgage or charge | 16 October 1989 | |
MEM/ARTS - N/A | 24 February 1989 | |
RESOLUTIONS - N/A | 14 February 1989 | |
RESOLUTIONS - N/A | 14 February 1989 | |
RESOLUTIONS - N/A | 14 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 February 1989 | |
123 - Notice of increase in nominal capital | 14 February 1989 | |
RESOLUTIONS - N/A | 14 October 1988 | |
RESOLUTIONS - N/A | 14 October 1988 | |
RESOLUTIONS - N/A | 14 October 1988 | |
PUC 2 - N/A | 14 October 1988 | |
123 - Notice of increase in nominal capital | 14 October 1988 | |
RESOLUTIONS - N/A | 15 September 1988 | |
MEM/ARTS - N/A | 15 September 1988 | |
288 - N/A | 08 September 1988 | |
288 - N/A | 08 September 1988 | |
CERTNM - Change of name certificate | 25 August 1988 | |
395 - Particulars of a mortgage or charge | 10 August 1988 | |
288 - N/A | 25 July 1988 | |
288 - N/A | 25 July 1988 | |
RESOLUTIONS - N/A | 06 July 1988 | |
123 - Notice of increase in nominal capital | 06 July 1988 | |
287 - Change in situation or address of Registered Office | 30 June 1988 | |
RESOLUTIONS - N/A | 02 June 1988 | |
288 - N/A | 02 June 1988 | |
288 - N/A | 02 June 1988 | |
288 - N/A | 12 April 1988 | |
288 - N/A | 12 April 1988 | |
287 - Change in situation or address of Registered Office | 12 April 1988 | |
NEWINC - New incorporation documents | 17 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2017 | Outstanding |
N/A |
A registered charge | 08 May 2017 | Outstanding |
N/A |
A registered charge | 08 May 2017 | Outstanding |
N/A |
A registered charge | 08 May 2017 | Outstanding |
N/A |
A registered charge | 28 October 2015 | Fully Satisfied |
N/A |
A registered charge | 28 September 2015 | Fully Satisfied |
N/A |
A registered charge | 03 April 2014 | Fully Satisfied |
N/A |
Debenture | 23 June 2004 | Fully Satisfied |
N/A |
All assets debenture | 01 July 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 01 July 2003 | Fully Satisfied |
N/A |
Legal charge | 24 January 2003 | Fully Satisfied |
N/A |
Legal charge | 18 June 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 April 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 19 April 2000 | Fully Satisfied |
N/A |
Debenture | 17 March 2000 | Fully Satisfied |
N/A |
Chattel mortgage | 02 May 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 07 March 1995 | Fully Satisfied |
N/A |
Chattels | 06 June 1990 | Fully Satisfied |
N/A |
Chattels | 06 June 1990 | Fully Satisfied |
N/A |
Mortgage | 04 October 1989 | Fully Satisfied |
N/A |
Single debenture | 08 August 1988 | Fully Satisfied |
N/A |