INVOLVEMENT PACKAGING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9SA

Company number 01605376
Status Active
Incorporation Date 21 December 1981
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 5,000 . The most likely internet sites of INVOLVEMENT PACKAGING LIMITED are www.involvementpackaging.co.uk, and www.involvement-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Involvement Packaging Limited is a Private Limited Company. The company registration number is 01605376. Involvement Packaging Limited has been working since 21 December 1981. The present status of the company is Active. The registered address of Involvement Packaging Limited is Countrywide House 23 West Bar Banbury Oxfordshire Ox16 9sa. . COOPER-ROLFE, Arjen Duncan is a Director of the company. LITTLEHALES, Paul Royston David is a Director of the company. SANDILANDS, Scott William is a Director of the company. Secretary COOPER, Andrew Robert has been resigned. Secretary COOPER, Ietje has been resigned. Director COOPER, Alexander Rudolf has been resigned. Director COOPER, Andrew Robert has been resigned. Director COOPER, Ietje has been resigned. Director HALL, Brian Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
COOPER-ROLFE, Arjen Duncan
Appointed Date: 12 March 2009
48 years old

Director
LITTLEHALES, Paul Royston David
Appointed Date: 30 September 2011
50 years old

Director
SANDILANDS, Scott William
Appointed Date: 30 September 2011
58 years old

Resigned Directors

Secretary
COOPER, Andrew Robert
Resigned: 29 October 1999

Secretary
COOPER, Ietje
Resigned: 30 July 2011
Appointed Date: 29 October 1999

Director
COOPER, Alexander Rudolf
Resigned: 24 August 2009
Appointed Date: 09 July 2009
50 years old

Director
COOPER, Andrew Robert
Resigned: 01 March 2009
79 years old

Director
COOPER, Ietje
Resigned: 30 July 2011
Appointed Date: 12 March 2009
85 years old

Director
HALL, Brian Charles
Resigned: 09 December 1999
80 years old

Persons With Significant Control

Mr Arjen Duncan Cooper-Rolfe
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

INVOLVEMENT PACKAGING LIMITED Events

15 Nov 2016
Confirmation statement made on 19 October 2016 with updates
01 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,000

15 Oct 2015
Statement of capital following an allotment of shares on 3 August 2015
  • GBP 5,002

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 89 more events
21 Nov 1988
Return made up to 15/11/88; full list of members

25 Sep 1987
Accounts for a small company made up to 31 December 1986

25 Sep 1987
Return made up to 07/09/87; full list of members

27 Apr 1987
Accounts for a small company made up to 31 December 1985

10 Mar 1987
Return made up to 31/12/86; full list of members

INVOLVEMENT PACKAGING LIMITED Charges

4 April 2013
Deed of charge
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all rights, title, share and…
9 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 1 July 2005
Persons entitled: De La Pak Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1995
Fixed and floating charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1984
Charge
Delivered: 4 September 1984
Status: Satisfied on 3 December 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over:- undertaking and all…