AIRBORNE PACKAGING LIMITED
SILEBY

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 00840442
Status Liquidation
Incorporation Date 10 March 1965
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Pegasus House Beatrice Road Leicester LE3 9FH to 109 Swan Street Sileby Leicestershire LE12 7NN on 17 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of AIRBORNE PACKAGING LIMITED are www.airbornepackaging.co.uk, and www.airborne-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airborne Packaging Limited is a Private Limited Company. The company registration number is 00840442. Airborne Packaging Limited has been working since 10 March 1965. The present status of the company is Liquidation. The registered address of Airborne Packaging Limited is 109 Swan Street Sileby Leicestershire Le12 7nn. . SUTTON, Clive Andrew is a Secretary of the company. PALLETT, Neil Richard is a Director of the company. Secretary PALLETT, Neil Richard has been resigned. Director HUNTER, Frederick Charles has been resigned. Director MILTON, Christopher John has been resigned. Director PALLETT, Kay Debra has been resigned. Director SUTTON, Clive Andrew has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SUTTON, Clive Andrew
Appointed Date: 01 July 2015

Director

Resigned Directors

Secretary
PALLETT, Neil Richard
Resigned: 01 July 2015

Director
HUNTER, Frederick Charles
Resigned: 30 April 2001
79 years old

Director
MILTON, Christopher John
Resigned: 31 March 2005
Appointed Date: 01 May 2001
78 years old

Director
PALLETT, Kay Debra
Resigned: 28 November 2003
Appointed Date: 01 April 1997
63 years old

Director
SUTTON, Clive Andrew
Resigned: 01 July 2015
Appointed Date: 01 May 2001
70 years old

AIRBORNE PACKAGING LIMITED Events

24 Mar 2017
Return of final meeting in a members' voluntary winding up
17 Mar 2016
Registered office address changed from Pegasus House Beatrice Road Leicester LE3 9FH to 109 Swan Street Sileby Leicestershire LE12 7NN on 17 March 2016
14 Mar 2016
Appointment of a voluntary liquidator
14 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-02
  • LRESSP ‐ Special resolution to wind up on 2016-03-02

14 Mar 2016
Declaration of solvency
...
... and 81 more events
31 Aug 1988
Accounts for a small company made up to 30 April 1988

23 Sep 1987
Accounts for a small company made up to 30 April 1987

23 Sep 1987
Return made up to 21/08/87; full list of members

08 Dec 1986
Accounts for a small company made up to 30 April 1986

08 Dec 1986
Return made up to 12/09/86; full list of members

AIRBORNE PACKAGING LIMITED Charges

1 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 4 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1975
Legal charge
Delivered: 14 March 1975
Status: Satisfied on 4 July 2007
Persons entitled: Barclays Bank LTD
Description: 7 & 9 beatrice road leicester.
20 November 1970
Legal charge
Delivered: 24 November 1970
Status: Satisfied on 4 July 2007
Persons entitled: Carlton a Pallett
Description: Factory premises in beatrice road, leicester.