Versapak International Ltd was registered on 18 May 1998 and has its registered office in Kent, it's status at Companies House is "Active". There are currently 51-100 employees at the business. This organisation is VAT Registered. The companies directors are Carroll, Nichola Karen, Atkinson, Caroline Anne, Butcher, Suzanne, Anderson, Michael Denny, Herd, Richard Graham, Ioanes, Alin Romulus, Moran, Michael Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Caroline Anne | 17 May 2019 | - | 1 |
ANDERSON, Michael Denny | 01 September 2002 | 29 June 2005 | 1 |
HERD, Richard Graham | 30 September 1998 | 06 January 2003 | 1 |
IOANES, Alin Romulus | 01 September 2015 | 05 April 2019 | 1 |
MORAN, Michael Joseph | 11 September 2003 | 01 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARROLL, Nichola Karen | 20 January 2015 | - | 1 |
BUTCHER, Suzanne | 14 February 2013 | 14 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 20 May 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
RESOLUTIONS - N/A | 29 November 2018 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 12 April 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 25 May 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AP01 - Appointment of director | 04 September 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AP03 - Appointment of secretary | 20 January 2015 | |
TM01 - Termination of appointment of director | 08 January 2015 | |
AR01 - Annual Return | 19 May 2014 | |
TM02 - Termination of appointment of secretary | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AD01 - Change of registered office address | 06 March 2014 | |
AP01 - Appointment of director | 02 September 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AP03 - Appointment of secretary | 19 February 2013 | |
TM02 - Termination of appointment of secretary | 19 February 2013 | |
CH03 - Change of particulars for secretary | 07 February 2013 | |
CH03 - Change of particulars for secretary | 24 January 2013 | |
AP01 - Appointment of director | 29 October 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 04 May 2011 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 26 May 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2009 | |
288a - Notice of appointment of directors or secretaries | 16 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 05 June 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 03 October 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
CERTNM - Change of name certificate | 06 September 2002 | |
363s - Annual Return | 05 August 2002 | |
AA - Annual Accounts | 03 July 2002 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 02 July 2001 | |
363s - Annual Return | 26 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 17 June 1999 | |
225 - Change of Accounting Reference Date | 09 November 1998 | |
CERTNM - Change of name certificate | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
287 - Change in situation or address of Registered Office | 21 October 1998 | |
NEWINC - New incorporation documents | 18 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 27 April 2011 | Outstanding |
N/A |
Debenture | 27 April 2011 | Outstanding |
N/A |
Debenture | 18 October 2007 | Outstanding |
N/A |
Debenture | 17 July 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 12 September 2002 | Fully Satisfied |
N/A |