CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AN

Company number 03912019
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Graham Charles Lilley as a secretary on 24 January 2017; Confirmation statement made on 24 January 2017 with updates; Registered office address changed from Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to John Carpenter House John Carpenter Street London EC4Y 0AN on 21 March 2017. The most likely internet sites of CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED are www.consumerpackagingspecialistsinternational.co.uk, and www.consumer-packaging-specialists-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consumer Packaging Specialists International Limited is a Private Limited Company. The company registration number is 03912019. Consumer Packaging Specialists International Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Consumer Packaging Specialists International Limited is John Carpenter House John Carpenter Street London England Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary ANSLOW, Gemma Louise has been resigned. Secretary HSA BOOKEEPING LTD has been resigned. Secretary STREETER, Hilary Barbara has been resigned. Secretary ALLIOTTS REGISTRARS LIMITED has been resigned. Secretary ALLIOTTS REGISTRARS LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director STREETER, Andrew Colin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 24 January 2017

Director
DANSON, Michael Thomas
Appointed Date: 24 January 2017
62 years old

Director
PYPER, Simon John
Appointed Date: 24 January 2017
58 years old

Resigned Directors

Secretary
ANSLOW, Gemma Louise
Resigned: 11 November 2003
Appointed Date: 18 June 2003

Secretary
HSA BOOKEEPING LTD
Resigned: 31 October 2009
Appointed Date: 11 January 2007

Secretary
STREETER, Hilary Barbara
Resigned: 12 October 2002
Appointed Date: 24 January 2000

Secretary
ALLIOTTS REGISTRARS LIMITED
Resigned: 11 January 2007
Appointed Date: 11 November 2003

Secretary
ALLIOTTS REGISTRARS LIMITED
Resigned: 18 June 2003
Appointed Date: 12 October 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Director
STREETER, Andrew Colin
Resigned: 24 January 2017
Appointed Date: 24 January 2000
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Persons With Significant Control

Mr Andrew Colin Streeter
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Events

22 Mar 2017
Appointment of Mr Graham Charles Lilley as a secretary on 24 January 2017
21 Mar 2017
Confirmation statement made on 24 January 2017 with updates
21 Mar 2017
Registered office address changed from Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to John Carpenter House John Carpenter Street London EC4Y 0AN on 21 March 2017
21 Mar 2017
Termination of appointment of Andrew Colin Streeter as a director on 24 January 2017
21 Mar 2017
Appointment of Mr Simon John Pyper as a director on 24 January 2017
...
... and 49 more events
10 Feb 2000
New director appointed
10 Feb 2000
New secretary appointed
10 Feb 2000
Director resigned
10 Feb 2000
Secretary resigned
24 Jan 2000
Incorporation