CLINGTECH PACKAGING LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 02158854
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Appointment of Mr David George Duthie as a director on 31 October 2016. The most likely internet sites of CLINGTECH PACKAGING LIMITED are www.clingtechpackaging.co.uk, and www.clingtech-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clingtech Packaging Limited is a Private Limited Company. The company registration number is 02158854. Clingtech Packaging Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Clingtech Packaging Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary GOOCH, Brenda Helen has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary MACDONALD, Angus Neilson has been resigned. Director BROOKSBANK, Raymond Bernard has been resigned. Director GOOCH, Brenda Helen has been resigned. Director GOOCH, Carl Victor has been resigned. Director HARRIS, David William has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLATCHIE, Cameron has been resigned. Director PATON, John Ferguson has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 31 October 2016
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 16 December 1993

Secretary
GOOCH, Brenda Helen
Resigned: 28 February 1992

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
MACDONALD, Angus Neilson
Resigned: 16 December 1993
Appointed Date: 28 February 1992

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
Appointed Date: 16 December 1993
79 years old

Director
GOOCH, Brenda Helen
Resigned: 24 February 1992
88 years old

Director
GOOCH, Carl Victor
Resigned: 30 June 1997
61 years old

Director
HARRIS, David William
Resigned: 31 October 2016
Appointed Date: 24 July 2009
53 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 16 December 1993
90 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
Appointed Date: 18 February 1992
78 years old

Director
PATON, John Ferguson
Resigned: 17 May 2002
Appointed Date: 28 February 1992
77 years old

Director
THORBURN, Anne
Resigned: 24 July 2009
Appointed Date: 02 June 2008
65 years old

CLINGTECH PACKAGING LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
10 Nov 2016
Appointment of Mr David George Duthie as a director on 31 October 2016
10 Nov 2016
Termination of appointment of David William Harris as a director on 31 October 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 101 more events
12 Oct 1987
Registered office changed on 12/10/87 from: 2 baches st london N1 6UB

12 Oct 1987
Secretary resigned;new secretary appointed

12 Oct 1987
Director resigned;new director appointed

25 Sep 1987
Company name changed realbest LIMITED\certificate issued on 18/09/87

28 Aug 1987
Incorporation

CLINGTECH PACKAGING LIMITED Charges

30 August 1991
Legal charge
Delivered: 18 September 1991
Status: Satisfied on 21 April 1994
Persons entitled: Barclays Bank PLC
Description: Unit 7, sovereign centre, farthing road, ipswich, suffolk…
25 November 1987
Debenture
Delivered: 8 December 1987
Status: Satisfied on 21 April 1994
Persons entitled: Barclays Bank PLC
Description: (Please see doc related). Fixed and floating charges over…