PACKARD BELL (UK) LIMITED
LONDON NEC COMPUTERS (UK) LTD PACKARD BELL NEC LIMITED PACKARD BELL LIMITED

Hellopages » City of London » City of London » EC4Y 8BB

Company number 02566312
Status Liquidation
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of PACKARD BELL (UK) LIMITED are www.packardbelluk.co.uk, and www.packard-bell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Packard Bell Uk Limited is a Private Limited Company. The company registration number is 02566312. Packard Bell Uk Limited has been working since 07 December 1990. The present status of the company is Liquidation. The registered address of Packard Bell Uk Limited is 8 Salisbury Square London Ec4y 8bb. . PRINSLOO, Georg Diederik Petrus is a Secretary of the company. FROMONT, Emmanuel is a Director of the company. Secretary ALAGEM, Beny Ruven has been resigned. Secretary VOUTE, Gilsbertus Johannes has been resigned. Director ALAGEM, Beny Ruven has been resigned. Director BARZILAY, Yair has been resigned. Director CAGNI, Pascal has been resigned. Director DE LENCQUESAING, Aymar Georges has been resigned. Director DEKKER, Peter Edward has been resigned. Director DONNELLAN, Thomas Oliver has been resigned. Director FROMONT, Michel Jean Marie has been resigned. Director GIEZENAAR, Wilhelmus Antonius Alphons Andre has been resigned. Director HILLEL, Isaac has been resigned. Director HOPPER, Graham Arthur has been resigned. Director MOTRO, Joseph Michel Georges has been resigned. Director MUIR, Jamie has been resigned. Director OTTEN, Edwin has been resigned. Director SANDEL, Alexander has been resigned. Director SCHMIDT, Klaus has been resigned. Director WAYSMAN, Michael Dan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PRINSLOO, Georg Diederik Petrus
Appointed Date: 01 July 2004

Director
FROMONT, Emmanuel
Appointed Date: 01 April 2007
58 years old

Resigned Directors

Secretary
ALAGEM, Beny Ruven
Resigned: 30 June 1998

Secretary
VOUTE, Gilsbertus Johannes
Resigned: 30 June 2004
Appointed Date: 01 October 1998

Director
ALAGEM, Beny Ruven
Resigned: 30 June 1998
72 years old

Director
BARZILAY, Yair
Resigned: 07 December 1992
72 years old

Director
CAGNI, Pascal
Resigned: 01 March 2000
Appointed Date: 01 January 1998
63 years old

Director
DE LENCQUESAING, Aymar Georges
Resigned: 13 July 2011
Appointed Date: 12 August 2003
67 years old

Director
DEKKER, Peter Edward
Resigned: 28 February 1998
Appointed Date: 01 October 1995
71 years old

Director
DONNELLAN, Thomas Oliver
Resigned: 31 December 2008
Appointed Date: 01 April 2005
63 years old

Director
FROMONT, Michel Jean Marie
Resigned: 31 March 2005
Appointed Date: 01 October 1995
85 years old

Director
GIEZENAAR, Wilhelmus Antonius Alphons Andre
Resigned: 01 May 1999
Appointed Date: 01 October 1995
76 years old

Director
HILLEL, Isaac
Resigned: 01 March 2000
Appointed Date: 01 June 1994
67 years old

Director
HOPPER, Graham Arthur
Resigned: 15 January 2009
Appointed Date: 01 October 1998
75 years old

Director
MOTRO, Joseph Michel Georges
Resigned: 01 February 2004
Appointed Date: 01 March 2000
82 years old

Director
MUIR, Jamie
Resigned: 01 April 1998
Appointed Date: 01 October 1995
85 years old

Director
OTTEN, Edwin
Resigned: 25 July 2000
Appointed Date: 01 October 1998
66 years old

Director
SANDEL, Alexander
Resigned: 07 December 1992
82 years old

Director
SCHMIDT, Klaus
Resigned: 01 June 1994
87 years old

Director
WAYSMAN, Michael Dan
Resigned: 18 April 2006
Appointed Date: 01 April 2005
71 years old

PACKARD BELL (UK) LIMITED Events

23 Jul 2014
Restoration by order of the court
10 Apr 2013
Final Gazette dissolved following liquidation
10 Jan 2013
Return of final meeting in a members' voluntary winding up
20 Dec 2012
Liquidators statement of receipts and payments to 30 October 2012
16 Nov 2011
Registered office address changed from Heathrow Boulevard Iii 282 Bath Road West Drayton Middlesex UB7 0DQ United Kingdom on 16 November 2011
...
... and 109 more events
15 Apr 1991
Accounting reference date notified as 31/12

22 Feb 1991
Company name changed launchjoint LIMITED\certificate issued on 25/02/91

22 Feb 1991
Company name changed\certificate issued on 22/02/91
13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Dec 1990
Incorporation

PACKARD BELL (UK) LIMITED Charges

10 August 2000
Debenture
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Bnp Paribas S.A.
Description: All right title and interest from time to time in and to…
30 June 1998
Security over receivables
Delivered: 18 July 1998
Status: Outstanding
Persons entitled: Banque Nationale De Paris,Amsterdam Branch,as Trustee for the Banks (As Defined)
Description: All rights,title and interest in all receivables due and…
31 October 1996
Security over receivables
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Banque Nationale De Paris-Amsterdam Branch
Description: All rights,title and interest in all receivables and all…
6 October 1994
Debenture
Delivered: 10 October 1994
Status: Outstanding
Persons entitled: Banque Nationale De Parisacting as Trustee for Itself and the Banks
Description: 95. fixed and floating charges over the undertaking and all…
27 November 1991
Deed
Delivered: 5 December 1991
Status: Satisfied on 14 January 1995
Persons entitled: Banque Nationale De Paris
Description: Fixed charge over the special account and all book and…