About

Registered Number: 03443946
Date of Incorporation: 02/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Clifton House 1 Marston Road, St Neots, Huntingdon, Cambridgeshire, PE19 2HN

 

Sealed Air Ltd was founded on 02 October 1997 and has its registered office in Huntingdon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has 24 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSIS, Alessandra Faccin 05 October 2020 - 1
BRYANT, Laura 01 September 2019 - 1
KALIRAI, Karenjit Kaur 26 September 2018 - 1
ASSIS, Alessandra Faccin 31 December 2014 14 February 2018 1
BECKER, Mark Thomas 17 December 1997 01 November 1999 1
CHRISTIE, Tod Stephens 12 July 2012 31 December 2014 1
ELLIOTT, Brian William 17 December 1997 01 November 1999 1
FINCH JUNIOR, Norman Dale 22 July 2013 27 January 2017 1
GREEN, Robert Edward 22 December 1997 31 December 1998 1
HICKEY, William Vincent 07 June 2000 01 October 2010 1
KELLER, Chad Louis 14 February 2018 03 April 2020 1
KELSEY, David Henry 01 January 2002 12 August 2011 1
MACDONALD, Deborah Ann 12 July 2012 30 September 2015 1
MSICA, Mickael 03 April 2020 05 October 2020 1
NEWMAN, Clive Anthony 26 September 2017 26 September 2018 1
OXFORD, Michael Andrew 12 July 2012 31 December 2016 1
PROSSER, James Stuart Kay 17 December 1997 01 November 1999 1
STIEHL, William Gregory 07 January 2013 19 June 2019 1
VAN RIPER, Daniel Seaman 01 January 1999 01 January 2002 1
WARREN, Jeffrey Stuart 12 July 2012 07 January 2013 1
WHITE, Helen Katherine 01 November 1999 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KALIRAI, Karenjit Kaur 26 September 2018 - 1
CHAPMAN, Michael James 28 February 2014 06 September 2017 1
MICHAEL, David 17 December 1997 22 December 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 October 2018
AP03 - Appointment of secretary 22 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 13 October 2016
AUD - Auditor's letter of resignation 04 March 2016
AA - Annual Accounts 07 January 2016
RP04 - N/A 07 January 2016
MR05 - N/A 12 November 2015
MR05 - N/A 12 November 2015
AR01 - Annual Return 04 November 2015
CH03 - Change of particulars for secretary 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 03 November 2015
TM01 - Termination of appointment of director 02 November 2015
MR01 - N/A 02 September 2015
MR01 - N/A 01 September 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 23 July 2014
AP03 - Appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
RESOLUTIONS - N/A 18 February 2013
MEM/ARTS - N/A 18 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 12 October 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 30 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 20 October 2003
AA - Annual Accounts 20 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363s - Annual Return 10 October 2002
RESOLUTIONS - N/A 12 September 2002
AUD - Auditor's letter of resignation 18 June 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 25 October 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
123 - Notice of increase in nominal capital 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
363s - Annual Return 13 October 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
CERTNM - Change of name certificate 01 November 1999
363s - Annual Return 06 October 1999
353 - Register of members 08 September 1999
AA - Annual Accounts 09 August 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
287 - Change in situation or address of Registered Office 12 February 1998
123 - Notice of increase in nominal capital 12 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
MEM/ARTS - N/A 19 December 1997
RESOLUTIONS - N/A 18 November 1997
CERTNM - Change of name certificate 28 October 1997
MEM/ARTS - N/A 28 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
225 - Change of Accounting Reference Date 26 October 1997
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Legal mortgage 08 February 2013 Fully Satisfied

N/A

Debenture 08 February 2013 Fully Satisfied

N/A

First legal mortgage 01 March 2012 Fully Satisfied

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.