PACKAGING INNOVATION LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 03006990
Status Active
Incorporation Date 6 January 1995
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PACKAGING INNOVATION LIMITED are www.packaginginnovation.co.uk, and www.packaging-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packaging Innovation Limited is a Private Limited Company. The company registration number is 03006990. Packaging Innovation Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Packaging Innovation Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . GRIFFIN, Christopher John is a Secretary of the company. GRIFFIN, Christopher John is a Director of the company. KELSEY, Stephen Frederick is a Director of the company. KREJBERG, Kirsten is a Director of the company. OBRIEN, Gerald Michael is a Director of the company. WILLIAMS, Donald Wilfred Robert is a Director of the company. Secretary CHEW, Jeffrey has been resigned. Secretary CROWTHER, Ian Hayward has been resigned. Secretary WILLIAMS, Donald Wilfred Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BRIDGMAN, Amy Susannah has been resigned. Director CROWTHER, Ian Hayward has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
GRIFFIN, Christopher John
Appointed Date: 30 June 2014

Director
GRIFFIN, Christopher John
Appointed Date: 10 April 1995
68 years old

Director
KELSEY, Stephen Frederick
Appointed Date: 10 April 1995
70 years old

Director
KREJBERG, Kirsten
Appointed Date: 26 March 2008
58 years old

Director
OBRIEN, Gerald Michael
Appointed Date: 10 April 1995
65 years old

Director
WILLIAMS, Donald Wilfred Robert
Appointed Date: 10 April 1995
69 years old

Resigned Directors

Secretary
CHEW, Jeffrey
Resigned: 30 June 2014
Appointed Date: 01 March 2007

Secretary
CROWTHER, Ian Hayward
Resigned: 20 June 1997
Appointed Date: 10 April 1995

Secretary
WILLIAMS, Donald Wilfred Robert
Resigned: 06 January 2008
Appointed Date: 20 June 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 April 1995
Appointed Date: 06 January 1995

Director
BRIDGMAN, Amy Susannah
Resigned: 25 May 2012
Appointed Date: 01 September 2005
61 years old

Director
CROWTHER, Ian Hayward
Resigned: 20 June 1997
Appointed Date: 10 April 1995
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 10 April 1995
Appointed Date: 06 January 1995

Persons With Significant Control

Mr Steven Kelsey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Griffin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Williams
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PACKAGING INNOVATION LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2016
Satisfaction of charge 6 in full
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 13,755

...
... and 94 more events
04 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 May 1995
New director appointed
03 May 1995
Particulars of mortgage/charge
02 May 1995
Particulars of mortgage/charge
06 Jan 1995
Incorporation

PACKAGING INNOVATION LIMITED Charges

21 November 2013
Charge code 0300 6990 0007
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
20 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 22 September 2011
Status: Satisfied on 15 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2001
Debenture
Delivered: 13 July 2001
Status: Satisfied on 6 May 2011
Persons entitled: Bemacraft Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 1995
Fixed and floating charge
Delivered: 8 August 1995
Status: Satisfied on 6 May 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1995
Legal charge
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Legal charge and mortgage over the leasehold property at 5…
12 April 1995
Fixed and floating charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…