BOXES AND PACKAGING (SWINDON) LIMITED
BIRMINGHAM BOXES AND PACKAGING LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 02211041
Status Active
Incorporation Date 18 January 1988
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 one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 24 July 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 (SWINDON) LIMITED are www.boxesandpackagingswindon.co.uk, and www.boxes-and-packaging-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Boxes and Packaging Swindon Limited is a Private Limited Company. The company registration number is 02211041. Boxes and Packaging Swindon Limited has been working since 18 January 1988. The present status of the company is Active. The registered address of Boxes and Packaging Swindon 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 SELLARS, Shearer Field has been resigned. Secretary STEPHENSON, Michael William has been resigned. Director LOGGIE, John has been resigned. Director SELLARS, Shearer Field has been resigned. Director SELLARS, Susan Alice has been resigned. Director STEPHENSON, Michael William 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
58 years old

Resigned Directors

Secretary
SELLARS, Shearer Field
Resigned: 20 July 2004

Secretary
STEPHENSON, Michael William
Resigned: 13 June 2012
Appointed Date: 20 July 2004

Director
LOGGIE, John
Resigned: 11 November 2015
Appointed Date: 20 July 2004
62 years old

Director
SELLARS, Shearer Field
Resigned: 20 July 2004
79 years old

Director
SELLARS, Susan Alice
Resigned: 20 July 2004
78 years old

Director
STEPHENSON, Michael William
Resigned: 11 November 2015
Appointed Date: 20 July 2004
66 years old

Persons With Significant Control

Mr William Bingham Barnett
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

Mr Bernard Neillus Mcdonnell
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

Boxes And Packaging (Uk) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BOXES AND PACKAGING (SWINDON) LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 24 July 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 100 more events
21 Mar 1988
Registered office changed on 21/03/88 from: 124/128 city rd london EC1V 2NJ

21 Mar 1988
New director appointed

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1988
Company name changed rapid 5057 LIMITED\certificate issued on 07/03/88
18 Jan 1988
Incorporation

BOXES AND PACKAGING (SWINDON) 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…
20 July 2004
Debenture
Delivered: 29 July 2004
Status: Satisfied on 13 May 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…