CROWN PACKAGING COMMERCIAL UK LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2TL

Company number 07465572
Status Active
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address BORLAND AVENUE, BOTCHERBY, CARLISLE, CUMBRIA, CA1 2TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Satisfaction of charge 074655720004 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of CROWN PACKAGING COMMERCIAL UK LIMITED are www.crownpackagingcommercialuk.co.uk, and www.crown-packaging-commercial-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Crown Packaging Commercial Uk Limited is a Private Limited Company. The company registration number is 07465572. Crown Packaging Commercial Uk Limited has been working since 09 December 2010. The present status of the company is Active. The registered address of Crown Packaging Commercial Uk Limited is Borland Avenue Botcherby Carlisle Cumbria Ca1 2tl. . SIMPSON, Jennifer Patricia is a Secretary of the company. WATTEAUX, Laurent is a Director of the company. Director BRADLEY, Lee Robert has been resigned. Director CONSTABLE, Martin Robert has been resigned. Director CROWE, Graham Arthur has been resigned. Director GUIZZETTI, Mark has been resigned. Director HOLLOWAY, Lakon has been resigned. Director RUDDOCK, Aidan Guy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Jennifer Patricia
Appointed Date: 09 December 2010

Director
WATTEAUX, Laurent
Appointed Date: 13 March 2017
53 years old

Resigned Directors

Director
BRADLEY, Lee Robert
Resigned: 13 March 2017
Appointed Date: 05 November 2014
53 years old

Director
CONSTABLE, Martin Robert
Resigned: 13 March 2017
Appointed Date: 10 February 2012
62 years old

Director
CROWE, Graham Arthur
Resigned: 01 April 2012
Appointed Date: 09 December 2010
64 years old

Director
GUIZZETTI, Mark
Resigned: 01 September 2014
Appointed Date: 01 May 2012
67 years old

Director
HOLLOWAY, Lakon
Resigned: 30 September 2011
Appointed Date: 09 December 2010
59 years old

Director
RUDDOCK, Aidan Guy
Resigned: 13 March 2017
Appointed Date: 17 May 2013
49 years old

Persons With Significant Control

Crown Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN PACKAGING COMMERCIAL UK LIMITED Events

30 Mar 2017
Satisfaction of charge 074655720004 in full
30 Mar 2017
Satisfaction of charge 1 in full
30 Mar 2017
Satisfaction of charge 2 in full
30 Mar 2017
Satisfaction of charge 074655720003 in full
14 Mar 2017
Director's details changed for Mr Laurent Watteaux on 13 March 2017
...
... and 34 more events
22 Dec 2011
Register inspection address has been changed
22 Dec 2011
Director's details changed for Graham Arthur Crowe on 22 December 2011
03 Oct 2011
Termination of appointment of Lakon Holloway as a director
14 Feb 2011
Particulars of a mortgage or charge / charge no: 1
09 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CROWN PACKAGING COMMERCIAL UK LIMITED Charges

24 November 2014
Charge code 0746 5572 0004
Delivered: 10 December 2014
Status: Satisfied on 30 March 2017
Persons entitled: Ester Finance Titrisation
Description: Contains fixed charge…
19 December 2013
Charge code 0746 5572 0003
Delivered: 3 January 2014
Status: Satisfied on 30 March 2017
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
23 July 2012
The deed of charge
Delivered: 27 July 2012
Status: Satisfied on 30 March 2017
Persons entitled: Ester Finance Titrisation
Description: The charged account, being- the english seller collection…
31 January 2011
Debenture
Delivered: 14 February 2011
Status: Satisfied on 30 March 2017
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charge over all property and assets…