PARKSIDE PACKAGING LIMITED
LONDON PARKSIDE PACKAGING HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03243805
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 30 June 2015. The most likely internet sites of PARKSIDE PACKAGING LIMITED are www.parksidepackaging.co.uk, and www.parkside-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 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.Parkside Packaging Limited is a Private Limited Company. The company registration number is 03243805. Parkside Packaging Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Parkside Packaging Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. CHAMPION, Richard Guy is a Director of the company. HUNTER, David is a Director of the company. MCCUE, Stephen Gerard is a Director of the company. Secretary BRIGHTMAN, Michelle Samantha has been resigned. Secretary CARTER, Raymond Denis has been resigned. Secretary HANCOCK, Barry David has been resigned. Secretary HEALD, Richard John has been resigned. Secretary SIGLEY, Caroline has been resigned. Secretary WRAGG, Christine Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, David Stuart has been resigned. Director CARR, Philip Blair has been resigned. Director GOUGH, Alistair Storrar has been resigned. Director HANCOCK, Barry David has been resigned. Director HOBBS, Keith Arthur has been resigned. Director KING, Stephen Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCOLM, Gail has been resigned. Director PRICE, Andrew John has been resigned. Director SIWAK, Mariusz has been resigned. Director SMALLENBROEK, Joost Willem Peter has been resigned. Director WHITEHEAD, George Henry has been resigned. Director WRAGG, Christine Anne has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 14 May 2015

Director
CHAMPION, Richard Guy
Appointed Date: 06 May 2015
70 years old

Director
HUNTER, David
Appointed Date: 06 May 2015
70 years old

Director
MCCUE, Stephen Gerard
Appointed Date: 06 May 2015
59 years old

Resigned Directors

Secretary
BRIGHTMAN, Michelle Samantha
Resigned: 06 May 2015
Appointed Date: 17 December 2014

Secretary
CARTER, Raymond Denis
Resigned: 17 December 2014
Appointed Date: 28 August 2014

Secretary
HANCOCK, Barry David
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Secretary
HEALD, Richard John
Resigned: 27 June 2014
Appointed Date: 01 May 2014

Secretary
SIGLEY, Caroline
Resigned: 30 April 2014
Appointed Date: 19 January 2009

Secretary
WRAGG, Christine Anne
Resigned: 19 January 2009
Appointed Date: 02 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Director
ALLEN, David Stuart
Resigned: 18 September 2013
Appointed Date: 25 September 2009
66 years old

Director
CARR, Philip Blair
Resigned: 05 July 2013
Appointed Date: 25 September 2009
60 years old

Director
GOUGH, Alistair Storrar
Resigned: 30 September 2009
Appointed Date: 05 July 2007
62 years old

Director
HANCOCK, Barry David
Resigned: 06 May 2015
Appointed Date: 05 July 2007
76 years old

Director
HOBBS, Keith Arthur
Resigned: 06 May 2015
Appointed Date: 02 September 1996
62 years old

Director
KING, Stephen Paul
Resigned: 03 December 2013
Appointed Date: 05 February 2013
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Director
MCCOLM, Gail
Resigned: 06 May 2015
Appointed Date: 04 February 2015
51 years old

Director
PRICE, Andrew John
Resigned: 18 February 2015
Appointed Date: 14 October 2013
61 years old

Director
SIWAK, Mariusz
Resigned: 02 April 2015
Appointed Date: 04 February 2015
59 years old

Director
SMALLENBROEK, Joost Willem Peter
Resigned: 06 May 2015
Appointed Date: 14 October 2013
56 years old

Director
WHITEHEAD, George Henry
Resigned: 30 April 2011
Appointed Date: 02 September 1996
68 years old

Director
WRAGG, Christine Anne
Resigned: 06 May 2015
Appointed Date: 02 September 1996
71 years old

Persons With Significant Control

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

PARKSIDE PACKAGING LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Full accounts made up to 30 June 2015
10 May 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 150,000

...
... and 106 more events
10 Sep 1996
New director appointed
10 Sep 1996
Secretary resigned
10 Sep 1996
Director resigned
10 Sep 1996
Registered office changed on 10/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Aug 1996
Incorporation

PARKSIDE PACKAGING LIMITED Charges

15 August 2014
Charge code 0324 3805 0005
Delivered: 22 August 2014
Status: Satisfied on 7 May 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 December 2009
Fixed and floating security document
Delivered: 15 December 2009
Status: Satisfied on 22 June 2010
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: Units a & e, brandon road industrial estate…
28 April 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a willenhall 1 & willenhall 2 willenhall…
14 September 1996
Mortgage debenture
Delivered: 20 September 1996
Status: Satisfied on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…