GUARDPACK LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2UP

Company number 02601794
Status Active
Incorporation Date 16 April 1991
Company Type Private Limited Company
Address THE WIPE HOUSE, UNIT 5 BILTON ROAD, CHELMSFORD, ESSEX, CM1 2UP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 800 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GUARDPACK LIMITED are www.guardpack.co.uk, and www.guardpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Guardpack Limited is a Private Limited Company. The company registration number is 02601794. Guardpack Limited has been working since 16 April 1991. The present status of the company is Active. The registered address of Guardpack Limited is The Wipe House Unit 5 Bilton Road Chelmsford Essex Cm1 2up. . FREEDMAN, Hana is a Secretary of the company. FREEDMAN, Jeremy is a Director of the company. Secretary NAGEL, Carol has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NAGEL, Carol has been resigned. Director NAGEL, Eric has been resigned. Director POCOCK, Henry George has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FREEDMAN, Hana
Appointed Date: 21 November 1997

Director
FREEDMAN, Jeremy
Appointed Date: 21 November 1997
56 years old

Resigned Directors

Secretary
NAGEL, Carol
Resigned: 21 November 1997
Appointed Date: 22 July 1991

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 July 1991
Appointed Date: 16 April 1991

Director
NAGEL, Carol
Resigned: 18 December 1992
Appointed Date: 22 July 1991
74 years old

Director
NAGEL, Eric
Resigned: 21 November 1997
Appointed Date: 22 July 1991
74 years old

Director
POCOCK, Henry George
Resigned: 21 November 1997
Appointed Date: 08 May 1996
104 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 July 1991
Appointed Date: 16 April 1991

GUARDPACK LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 800

30 Oct 2015
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Registration of charge 026017940010, created on 13 July 2015
16 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 800

...
... and 77 more events
25 Sep 1991
Ad 23/07/91--------- £ si 99@1=99 £ ic 2/101

31 Jul 1991
Registered office changed on 31/07/91 from: bridge house 181 queen victoria street london EC4V 4DD

31 Jul 1991
Director resigned;new director appointed

31 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

16 Apr 1991
Incorporation

GUARDPACK LIMITED Charges

13 July 2015
Charge code 0260 1794 0010
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
9 May 2011
Deposit deed
Delivered: 16 May 2011
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £28,250.00,A seperate designated interest earning…
7 March 2011
Legal assignment
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
17 August 2010
Floating charge (all assets)
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
11 August 2008
Deposit deed
Delivered: 22 August 2008
Status: Satisfied on 5 November 2013
Persons entitled: Segro (Chelmsford) Limited
Description: The sum of £28,250 together with the amount from time to…
2 February 2004
Rent deposit deed
Delivered: 10 February 2004
Status: Satisfied on 5 November 2013
Persons entitled: Axa Sun Life PLC
Description: The amount from time to time standing to the credit of an…
2 February 2004
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
25 September 2003
Debenture
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1997
Debenture
Delivered: 2 December 1997
Status: Satisfied on 3 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1992
Deed of rental deposit
Delivered: 28 January 1992
Status: Satisfied on 5 December 1996
Persons entitled: Screeton Paintmaker Limited
Description: The sum of £1,590.00.