PACKAGING CENTRE OF EXCELLENCE
CENTURION WAY

Hellopages » Leicestershire » Blaby » LE19 1WH

Company number 05397210
Status Active
Incorporation Date 17 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 28D, MERIDIAN BUSINESS PARK, CENTURION WAY, LEICESTER, LE19 1WH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PACKAGING CENTRE OF EXCELLENCE are www.packagingcentreof.co.uk, and www.packaging-centre-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Leicester Rail Station is 3.3 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 9.2 miles; to Barrow upon Soar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packaging Centre of Excellence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05397210. Packaging Centre of Excellence has been working since 17 March 2005. The present status of the company is Active. The registered address of Packaging Centre of Excellence is Unit 28d Meridian Business Park Centurion Way Leicester Le19 1wh. . MORJARIA, Dinesh is a Secretary of the company. GRICE, Peter Andrew is a Director of the company. Secretary MORJARIA, Dinesh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHEIKH, Khalid has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


packaging centre of Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORJARIA, Dinesh
Appointed Date: 14 March 2008

Director
GRICE, Peter Andrew
Appointed Date: 17 March 2005
75 years old

Resigned Directors

Secretary
MORJARIA, Dinesh
Resigned: 14 March 2008
Appointed Date: 17 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
SHEIKH, Khalid
Resigned: 13 May 2014
Appointed Date: 17 March 2005
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

PACKAGING CENTRE OF EXCELLENCE Events

21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 17 March 2016 no member list
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Apr 2015
Annual return made up to 17 March 2015 no member list
08 Apr 2015
Termination of appointment of Khalid Sheikh as a director on 13 May 2014
...
... and 21 more events
31 Mar 2005
Director resigned
30 Mar 2005
New secretary appointed
30 Mar 2005
New director appointed
30 Mar 2005
New director appointed
17 Mar 2005
Incorporation