CONTAINERCARE LIMITED
ELLESMERE PORT ACTIONCLUB LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 9HQ

Company number 04050716
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Director's details changed for Mr Ian Richard Morris on 1 May 2016. The most likely internet sites of CONTAINERCARE LIMITED are www.containercare.co.uk, and www.containercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Chester Rail Station is 4.4 miles; to Helsby Rail Station is 5.2 miles; to Brunswick Rail Station is 9.2 miles; to Edge Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Containercare Limited is a Private Limited Company. The company registration number is 04050716. Containercare Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Containercare Limited is Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire Ch65 9hq. . MORRIS, Cathryn is a Secretary of the company. COOK, Peter Stephen is a Director of the company. MORRIS, Ian Richard is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MORRIS, Anna Haukedina has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director MORRIS, Anna Haukedina has been resigned. Director MORRIS, Ronald Stanley has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
MORRIS, Cathryn
Appointed Date: 15 May 2008

Director
COOK, Peter Stephen
Appointed Date: 16 May 2008
62 years old

Director
MORRIS, Ian Richard
Appointed Date: 11 August 2000
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 August 2000
Appointed Date: 10 August 2000

Secretary
MORRIS, Anna Haukedina
Resigned: 15 May 2008
Appointed Date: 11 August 2000

Nominee Director
DWYER, Daniel James
Resigned: 11 August 2000
Appointed Date: 10 August 2000
50 years old

Director
MORRIS, Anna Haukedina
Resigned: 15 May 2008
Appointed Date: 11 August 2000
80 years old

Director
MORRIS, Ronald Stanley
Resigned: 15 May 2008
Appointed Date: 11 August 2000
82 years old

Persons With Significant Control

Mr Ian Richard Morris
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Containercare Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTAINERCARE LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 27 July 2016 with updates
10 Aug 2016
Director's details changed for Mr Ian Richard Morris on 1 May 2016
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
20 Sep 2000
Director resigned
20 Sep 2000
New director appointed
20 Sep 2000
New secretary appointed;new director appointed
20 Sep 2000
Registered office changed on 20/09/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 Aug 2000
Incorporation

CONTAINERCARE LIMITED Charges

15 May 2008
Debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Debenture
Delivered: 26 October 2000
Status: Satisfied on 15 December 2005
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Debenture
Delivered: 26 October 2000
Status: Satisfied on 8 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…