ECHO PACKAGING LIMITED
CORBY SUPER GARMENT COVERS LIMITED SUPER FASTENING LIMITED

Hellopages » Northamptonshire » Corby » NN17 5XL

Company number 02717201
Status Active
Incorporation Date 22 May 1992
Company Type Private Limited Company
Address SONDES ROAD, WILLOWBROOK EAST INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5XL
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of ECHO PACKAGING LIMITED are www.echopackaging.co.uk, and www.echo-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Echo Packaging Limited is a Private Limited Company. The company registration number is 02717201. Echo Packaging Limited has been working since 22 May 1992. The present status of the company is Active. The registered address of Echo Packaging Limited is Sondes Road Willowbrook East Industrial Estate Corby Northamptonshire Nn17 5xl. . NANJI, Kishan Naran is a Secretary of the company. NANJI, Devbai Naran is a Director of the company. NANJI, Kishan Naran is a Director of the company. NANJI, Naran Ravji is a Director of the company. NANJI, Rakesh Naran is a Director of the company. Secretary NANJI, Naran Ravji has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
NANJI, Kishan Naran
Appointed Date: 17 November 2014

Director
NANJI, Devbai Naran
Appointed Date: 22 May 1992
63 years old

Director
NANJI, Kishan Naran
Appointed Date: 01 October 2009
38 years old

Director
NANJI, Naran Ravji
Appointed Date: 22 May 1992
69 years old

Director
NANJI, Rakesh Naran
Appointed Date: 01 October 2009
41 years old

Resigned Directors

Secretary
NANJI, Naran Ravji
Resigned: 17 November 2014
Appointed Date: 22 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1992
Appointed Date: 22 May 1992

ECHO PACKAGING LIMITED Events

07 Jun 2016
Satisfaction of charge 3 in full
07 Jun 2016
Satisfaction of charge 2 in full
02 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

07 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Satisfaction of charge 027172010010 in full
...
... and 74 more events
12 Jan 1994
Accounts for a dormant company made up to 31 May 1993

12 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 May 1993
Return made up to 22/05/93; full list of members

31 May 1992
Secretary resigned

22 May 1992
Incorporation

ECHO PACKAGING LIMITED Charges

29 October 2015
Charge code 0271 7201 0010
Delivered: 29 October 2015
Status: Satisfied on 20 January 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: A legal mortgage over the freehold property known as 10A…
26 October 2015
Charge code 0271 7201 0009
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
20 October 2015
Charge code 0271 7201 0008
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
2 April 2015
Charge code 0271 7201 0007
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
31 March 2015
Charge code 0271 7201 0006
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 March 2015
Charge code 0271 7201 0005
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
20 January 2015
Charge code 0271 7201 0004
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 March 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied on 7 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 30 December 2010
Status: Satisfied on 7 June 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 25 September 2012
Persons entitled: Corby Polymex Limited
Description: Corby polymex site sones road willowbrook corby see image…