BONAR PACK CENTRE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 03302720
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address SQUIRE PATTON BOGGS (UK) LLP, RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Director's details changed for Wallace Brett Simpson on 20 February 2017; Director's details changed for Mr Michael John Holt on 20 February 2017. The most likely internet sites of BONAR PACK CENTRE LIMITED are www.bonarpackcentre.co.uk, and www.bonar-pack-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonar Pack Centre Limited is a Private Limited Company. The company registration number is 03302720. Bonar Pack Centre Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of Bonar Pack Centre Limited is Squire Patton Boggs Uk Llp Rutland House 148 Edmund Street Birmingham B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. DRAY, Simon John is a Director of the company. HOLT, Michael John is a Director of the company. SIMPSON, Wallace Brett is a Director of the company. Secretary MORRIS, David Charles has been resigned. Secretary PEEBLES, Richard John Colin has been resigned. Secretary WHALLEY, Amanda has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DAVIDSON, Barry has been resigned. Director FORMAN, Paul Anthony has been resigned. Director GOOD, Stephen Paul has been resigned. Director HAMMOND, Geoffrey Byard has been resigned. Director HIGGINSON, Kevin Mark has been resigned. Director KEMPSTER, Jonathan has been resigned. Director KESLEY, Clifford has been resigned. Director MARX, Jonathan Brian has been resigned. Director REEDER, Philip has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WHALLEY, Amanda has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 09 March 2009

Director
DRAY, Simon John
Appointed Date: 09 September 2009
56 years old

Director
HOLT, Michael John
Appointed Date: 28 February 2011
65 years old

Director
SIMPSON, Wallace Brett
Appointed Date: 29 September 2014
61 years old

Resigned Directors

Secretary
MORRIS, David Charles
Resigned: 09 March 2009
Appointed Date: 03 April 2007

Secretary
PEEBLES, Richard John Colin
Resigned: 15 June 2001
Appointed Date: 24 February 1997

Secretary
WHALLEY, Amanda
Resigned: 03 April 2007
Appointed Date: 15 June 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 February 1997
Appointed Date: 15 January 1997

Nominee Director
CHARLTON, Peter John
Resigned: 24 February 1997
Appointed Date: 15 January 1997
69 years old

Director
DAVIDSON, Barry
Resigned: 30 April 1998
Appointed Date: 24 February 1997
64 years old

Director
FORMAN, Paul Anthony
Resigned: 09 September 2009
Appointed Date: 28 February 2006
60 years old

Director
GOOD, Stephen Paul
Resigned: 29 September 2014
Appointed Date: 09 September 2009
64 years old

Director
HAMMOND, Geoffrey Byard
Resigned: 28 March 2008
Appointed Date: 01 July 2007
61 years old

Director
HIGGINSON, Kevin Mark
Resigned: 20 August 2010
Appointed Date: 01 July 2007
65 years old

Director
KEMPSTER, Jonathan
Resigned: 28 February 2006
Appointed Date: 18 June 2001
62 years old

Director
KESLEY, Clifford
Resigned: 30 September 1999
Appointed Date: 11 May 1998
70 years old

Director
MARX, Jonathan Brian
Resigned: 25 October 1999
Appointed Date: 24 February 1997
78 years old

Director
REEDER, Philip
Resigned: 14 June 2002
Appointed Date: 25 October 1999
71 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 24 February 1997
Appointed Date: 15 January 1997
82 years old

Director
WHALLEY, Amanda
Resigned: 13 August 2007
Appointed Date: 10 August 2004
61 years old

Persons With Significant Control

Low & Bonar Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONAR PACK CENTRE LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 November 2016
20 Feb 2017
Director's details changed for Wallace Brett Simpson on 20 February 2017
20 Feb 2017
Director's details changed for Mr Michael John Holt on 20 February 2017
20 Feb 2017
Director's details changed for Mr Simon John Dray on 20 February 2017
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 98 more events
28 Feb 1997
New director appointed
28 Feb 1997
Director resigned
28 Feb 1997
Director resigned
28 Feb 1997
Secretary resigned
15 Jan 1997
Incorporation