BOXES AND PACKAGING (OXFORD) LIMITED
BIRMINGHAM HALLCO 1218 LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 05562642
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Appointment of Mr Gareth Thomas Stell as a director on 12 February 2016. The most likely internet sites of BOXES AND PACKAGING (OXFORD) LIMITED are www.boxesandpackagingoxford.co.uk, and www.boxes-and-packaging-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Boxes and Packaging Oxford Limited is a Private Limited Company. The company registration number is 05562642. Boxes and Packaging Oxford Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Boxes and Packaging Oxford Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . BARNETT, William Bingham is a Director of the company. KELLY, Alexander David is a Director of the company. MCDONNELL, Bernard Neillus is a Director of the company. RICHARDSON, Gavin Michael is a Director of the company. STELL, Gareth Thomas is a Director of the company. Secretary STEPHENSON, Michael William has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director LOGGIE, John has been resigned. Director STEPHENSON, Michael William has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Director
BARNETT, William Bingham
Appointed Date: 11 November 2015
48 years old

Director
KELLY, Alexander David
Appointed Date: 12 February 2016
58 years old

Director
MCDONNELL, Bernard Neillus
Appointed Date: 11 November 2015
66 years old

Director
RICHARDSON, Gavin Michael
Appointed Date: 12 February 2016
59 years old

Director
STELL, Gareth Thomas
Appointed Date: 12 February 2016
59 years old

Resigned Directors

Secretary
STEPHENSON, Michael William
Resigned: 13 June 2012
Appointed Date: 13 September 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
LOGGIE, John
Resigned: 11 November 2015
Appointed Date: 13 September 2005
62 years old

Director
STEPHENSON, Michael William
Resigned: 11 November 2015
Appointed Date: 13 September 2005
66 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Boxes And Packaging (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOXES AND PACKAGING (OXFORD) LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
26 Feb 2016
Appointment of Mr Gareth Thomas Stell as a director on 12 February 2016
26 Feb 2016
Appointment of Mr Gavin Richardson as a director on 12 February 2016
26 Feb 2016
Appointment of Mr Alexander David Kelly as a director on 12 February 2016
...
... and 44 more events
22 Sep 2005
New director appointed
22 Sep 2005
Director resigned
22 Sep 2005
Secretary resigned
21 Sep 2005
Company name changed hallco 1218 LIMITED\certificate issued on 21/09/05
13 Sep 2005
Incorporation

BOXES AND PACKAGING (OXFORD) LIMITED Charges

5 January 2012
Deed of accession and charge
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Guarantee and fixed and floating charge
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
Debenture
Delivered: 13 February 2009
Status: Satisfied on 14 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Debenture
Delivered: 8 October 2005
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Mortgage
Delivered: 6 October 2005
Status: Satisfied on 28 January 2010
Persons entitled: Barclays Bank PLC
Description: Curioni two colour slotter ysf model fsd-5510 two colour…