CANNERS & PACKERS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XE

Company number 01433962
Status Active
Incorporation Date 29 June 1979
Company Type Private Limited Company
Address C/O JACKSON FELDMAN & CO ALEXANDER HOUSE, 3 SHAKESPEARE ROAD, LONDON, ENGLAND, N3 1XE
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 37 London Road St. Albans Hertfordshire AL1 1LJ England to C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 20 March 2017; Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of CANNERS & PACKERS INTERNATIONAL LIMITED are www.cannerspackersinternational.co.uk, and www.canners-packers-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canners Packers International Limited is a Private Limited Company. The company registration number is 01433962. Canners Packers International Limited has been working since 29 June 1979. The present status of the company is Active. The registered address of Canners Packers International Limited is C O Jackson Feldman Co Alexander House 3 Shakespeare Road London England N3 1xe. . TATE, Simon Michael is a Secretary of the company. TATE, Mark Jonathan is a Director of the company. TATE, Paul Richard is a Director of the company. TATE, Simon Michael is a Director of the company. Secretary TATE, Valerie Ethel has been resigned. Director TATE, Michael Stanley has been resigned. Director TATE, Valerie Ethel has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
TATE, Simon Michael
Appointed Date: 06 April 1999

Director
TATE, Mark Jonathan
Appointed Date: 06 April 1999
62 years old

Director
TATE, Paul Richard
Appointed Date: 30 April 2003
56 years old

Director
TATE, Simon Michael
Appointed Date: 30 April 2003
59 years old

Resigned Directors

Secretary
TATE, Valerie Ethel
Resigned: 06 April 1999

Director
TATE, Michael Stanley
Resigned: 31 December 2004
87 years old

Director
TATE, Valerie Ethel
Resigned: 30 April 2003
88 years old

Persons With Significant Control

Mark Jonathan Tate
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Simon Michael Tate
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Paul Tate
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CANNERS & PACKERS INTERNATIONAL LIMITED Events

20 Mar 2017
Registered office address changed from 37 London Road St. Albans Hertfordshire AL1 1LJ England to C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 20 March 2017
17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Accounts for a small company made up to 31 March 2016
26 May 2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 37 London Road St. Albans Hertfordshire AL1 1LJ on 26 May 2016
02 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000

...
... and 70 more events
14 Mar 1988
New director appointed

11 Mar 1987
New director appointed

04 Mar 1987
Accounts made up to 31 December 1986

04 Mar 1987
Return made up to 06/03/87; full list of members

28 Feb 1986
Accounting reference date shortened from 31/12 to 30/11

CANNERS & PACKERS INTERNATIONAL LIMITED Charges

16 January 1997
Mortgage debenture
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1985
Legal mortgage
Delivered: 9 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 london road, st. Albans hertfordshire. Title no. Hd…
27 April 1983
Debenture
Delivered: 5 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M24). Fixed and floating charges over the…