REDMONT PACKAGING LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 6AE
Company number 03611578
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address 33 TATTON STREET, KNUTSFORD, CHESHIRE, ENGLAND, WA16 6AE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REDMONT PACKAGING LIMITED are www.redmontpackaging.co.uk, and www.redmont-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.1 miles; to Flixton Rail Station is 9.5 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redmont Packaging Limited is a Private Limited Company. The company registration number is 03611578. Redmont Packaging Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Redmont Packaging Limited is 33 Tatton Street Knutsford Cheshire England Wa16 6ae. . HIDE, Joanna Mary is a Secretary of the company. CARTER, Jayne Lesley is a Director of the company. HIDE, Joanna Mary is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director THOMPSON, David Christopher Hardwick has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
HIDE, Joanna Mary
Appointed Date: 07 August 1998

Director
CARTER, Jayne Lesley
Appointed Date: 07 August 1998
64 years old

Director
HIDE, Joanna Mary
Appointed Date: 07 August 1998
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Director
THOMPSON, David Christopher Hardwick
Resigned: 08 February 2006
Appointed Date: 07 August 1998
84 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Ms Jayne Lesley Carter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Mary Hide
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDMONT PACKAGING LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 33 Tatton Street Knutsford Cheshire WA16 6AE on 20 August 2015
19 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 43 more events
13 Aug 1998
New secretary appointed;new director appointed
13 Aug 1998
New director appointed
13 Aug 1998
New director appointed
13 Aug 1998
Registered office changed on 13/08/98 from: the britannia suite international house, 82/86 deansgate manchester M3 2ER
07 Aug 1998
Incorporation

REDMONT PACKAGING LIMITED Charges

9 April 2001
Mortgage debenture
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1998
Debenture
Delivered: 10 November 1998
Status: Satisfied on 31 July 2003
Persons entitled: David Christopher Hardwick Thompson and Renate Lagler-Thompson
Description: Fixed and floating charges over the undertaking and all…