PONT PACKAGING LIMITED
DARTFORD J & J PONT PACKAGING LIMITED JOHNSEN AND JORGENSEN LIMITED WADDINGTON JOHNSEN & JORGENSEN LTD

Hellopages » Kent » Dartford » DA2 6QL

Company number 00153279
Status Active
Incorporation Date 20 February 1919
Company Type Private Limited Company
Address NEWTONS COURT, CROSSWAYS, DARTFORD, KENT, DA2 6QL
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Auditor's resignation; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of PONT PACKAGING LIMITED are www.pontpackaging.co.uk, and www.pont-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eight months. Pont Packaging Limited is a Private Limited Company. The company registration number is 00153279. Pont Packaging Limited has been working since 20 February 1919. The present status of the company is Active. The registered address of Pont Packaging Limited is Newtons Court Crossways Dartford Kent Da2 6ql. . HARRISON, Andrew is a Secretary of the company. BALE, Andrew Paul is a Director of the company. COMPSON, Stephen Edwin John is a Director of the company. Secretary BOATWRIGHT, Kevin John has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director BOATWRIGHT, Kevin John has been resigned. Director BROWN, Richard Anthony Giles has been resigned. Director COX, Stephen John has been resigned. Director FORBES, Douglas Alexander has been resigned. Director GIBSON, Geoff has been resigned. Director HACKFORTH, Peter Anthony has been resigned. Director HALLIDAY, Peter Campbell has been resigned. Director HARDING, William Reginald Ernest has been resigned. Director HATCHARD, Clive Alan has been resigned. Director MARTIN, Angus has been resigned. Director REEVE, Alan Brodie has been resigned. Director SCOTT, Graeme Murdoch has been resigned. Director WEAR, Jonathan has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HARRISON, Andrew
Appointed Date: 29 November 2013

Director
BALE, Andrew Paul
Appointed Date: 03 October 2011
68 years old

Director
COMPSON, Stephen Edwin John
Appointed Date: 03 October 2011
71 years old

Resigned Directors

Secretary
BOATWRIGHT, Kevin John
Resigned: 29 November 2013
Appointed Date: 12 July 2000

Secretary
YOUNG, Martin Keay
Resigned: 12 July 2000

Director
BOATWRIGHT, Kevin John
Resigned: 29 November 2013
73 years old

Director
BROWN, Richard Anthony Giles
Resigned: 31 March 1995
69 years old

Director
COX, Stephen John
Resigned: 22 December 2010
Appointed Date: 12 July 2000
76 years old

Director
FORBES, Douglas Alexander
Resigned: 04 June 1999
Appointed Date: 05 January 1998
64 years old

Director
GIBSON, Geoff
Resigned: 12 July 2000
75 years old

Director
HACKFORTH, Peter Anthony
Resigned: 31 March 2003
Appointed Date: 12 July 2000
79 years old

Director
HALLIDAY, Peter Campbell
Resigned: 30 June 1993
90 years old

Director
HARDING, William Reginald Ernest
Resigned: 30 June 1992
88 years old

Director
HATCHARD, Clive Alan
Resigned: 14 June 2005
Appointed Date: 12 July 2000
58 years old

Director
MARTIN, Angus
Resigned: 12 July 2000
Appointed Date: 05 January 1998
67 years old

Director
REEVE, Alan Brodie
Resigned: 31 July 1997
88 years old

Director
SCOTT, Graeme Murdoch
Resigned: 18 June 1993
74 years old

Director
WEAR, Jonathan
Resigned: 01 April 2015
Appointed Date: 05 January 1998
61 years old

PONT PACKAGING LIMITED Events

27 Oct 2016
Auditor's resignation
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

06 May 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 117 more events
28 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
New director appointed

27 Dec 1986
Full accounts made up to 31 December 1985

27 Dec 1986
Return made up to 27/05/86; full list of members

20 Feb 1919
Incorporation

PONT PACKAGING LIMITED Charges

18 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2001
Mortgage debenture
Delivered: 15 June 2001
Status: Satisfied on 22 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 2000
Debenture
Delivered: 18 July 2000
Status: Satisfied on 21 November 2001
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
9 March 1972
Mortgage
Delivered: 16 March 1972
Status: Satisfied on 13 July 2000
Persons entitled: Eagle Star Insurance Company LTD
Description: Company's interest in trident house, herringham road, S.E.7.