EXPORT PACKERS (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 00540718
Status Active
Incorporation Date 18 November 1954
Company Type Private Limited Company
Address 13 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,150 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXPORT PACKERS (HOLDINGS) LIMITED are www.exportpackersholdings.co.uk, and www.export-packers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Export Packers Holdings Limited is a Private Limited Company. The company registration number is 00540718. Export Packers Holdings Limited has been working since 18 November 1954. The present status of the company is Active. The registered address of Export Packers Holdings Limited is 13 Portland Road Edgbaston Birmingham B16 9hn. . JACKSON, Martin Peter is a Secretary of the company. JACKSON, Jean Mary is a Director of the company. JACKSON, Martin Peter is a Director of the company. JACKSON, Philip Barrie is a Director of the company. Secretary JACKSON, Jean Mary has been resigned. Director JACKSON, Peter Barrie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Martin Peter
Appointed Date: 24 March 2004

Director
JACKSON, Jean Mary

95 years old

Director
JACKSON, Martin Peter
Appointed Date: 24 July 2013
69 years old

Director
JACKSON, Philip Barrie
Appointed Date: 24 July 2013
66 years old

Resigned Directors

Secretary
JACKSON, Jean Mary
Resigned: 24 March 2004

Director
JACKSON, Peter Barrie
Resigned: 24 March 2004
95 years old

EXPORT PACKERS (HOLDINGS) LIMITED Events

08 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,150

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,150

12 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
06 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1988
Return made up to 22/12/87; full list of members

13 Feb 1987
Group of companies' accounts made up to 30 September 1986

13 Feb 1987
Return made up to 22/12/86; full list of members

30 Sep 1986
Declaration of satisfaction of mortgage/charge

EXPORT PACKERS (HOLDINGS) LIMITED Charges

19 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 4 December 2002
Persons entitled: Hsbc Bank PLC
Description: 23A/25 roman way coleshill birmingham west midlands t/n…
19 May 2000
Debenture
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1985
Legal charge
Delivered: 31 July 1985
Status: Satisfied on 3 November 1993
Persons entitled: Midland Bank PLC
Description: F/H premises k/a units 23A-25 roman way coleshill north…
26 April 1985
Charge
Delivered: 2 May 1985
Status: Satisfied on 18 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1982
Legal charge
Delivered: 17 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Factory premises situate and k/a export works, station…