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
Resigned Directors
Secretary
COOPER, Ietje
Resigned: 30 July 2011
Appointed Date: 29 October 1999
Director
COOPER, Ietje
Resigned: 30 July 2011
Appointed Date: 12 March 2009
85 years old
Persons With Significant Control
INVOLVEMENT PACKAGING LIMITED Events
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…