PUSTERLA 1880 UK LTD
KENT THE LONDON FANCY BOX COMPANY LIMITED

Hellopages » Kent » Dover » CT17 0XB

Company number 00230692
Status Active
Incorporation Date 23 May 1928
Company Type Private Limited Company
Address POULTON CLOSE, DOVER, KENT, CT17 0XB
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Elizabeth Sheila Kennett as a secretary on 14 June 2016. The most likely internet sites of PUSTERLA 1880 UK LTD are www.pusterla1880uk.co.uk, and www.pusterla-1880-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. The distance to to Folkestone Central Rail Station is 5.8 miles; to Folkestone West Rail Station is 6.3 miles; to Walmer Rail Station is 6.7 miles; to Sandwich Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pusterla 1880 Uk Ltd is a Private Limited Company. The company registration number is 00230692. Pusterla 1880 Uk Ltd has been working since 23 May 1928. The present status of the company is Active. The registered address of Pusterla 1880 Uk Ltd is Poulton Close Dover Kent Ct17 0xb. . DIXON, Andrew John is a Director of the company. DUNCAN, Colin Philip Bryan is a Director of the company. FORD, Scott James is a Director of the company. MARINI, Roberto is a Director of the company. RICE, Samantha Marie is a Director of the company. Secretary KENNETT, Elizabeth Sheila has been resigned. Secretary LAWSON, Matthew Jeremy has been resigned. Director ELIAS, Harry has been resigned. Director GREEN, Basil John has been resigned. Director HARRIS, John Raymond has been resigned. Director JUKES, Michael Kenneth has been resigned. Director LAWSON, Christopher Gray has been resigned. Director LAWSON, Jeremy Thomas has been resigned. Director LAWSON, John Keith has been resigned. Director LAWSON, Matthew Jeremy has been resigned. Director LAWSON, Timothy Robin has been resigned. Director TERRY, Robin Stuart has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
DIXON, Andrew John
Appointed Date: 01 January 2009
58 years old

Director
DUNCAN, Colin Philip Bryan
Appointed Date: 08 April 1998
62 years old

Director
FORD, Scott James
Appointed Date: 22 July 2015
49 years old

Director
MARINI, Roberto
Appointed Date: 23 October 2013
58 years old

Director
RICE, Samantha Marie
Appointed Date: 22 July 2015
55 years old

Resigned Directors

Secretary
KENNETT, Elizabeth Sheila
Resigned: 14 June 2016
Appointed Date: 31 March 2016

Secretary
LAWSON, Matthew Jeremy
Resigned: 31 March 2016

Director
ELIAS, Harry
Resigned: 31 December 1992
92 years old

Director
GREEN, Basil John
Resigned: 26 November 1999
Appointed Date: 01 October 1993
70 years old

Director
HARRIS, John Raymond
Resigned: 30 September 1994
88 years old

Director
JUKES, Michael Kenneth
Resigned: 04 April 2012
Appointed Date: 07 April 1993
80 years old

Director
LAWSON, Christopher Gray
Resigned: 28 February 2015
68 years old

Director
LAWSON, Jeremy Thomas
Resigned: 19 April 1993
96 years old

Director
LAWSON, John Keith
Resigned: 24 April 1996
98 years old

Director
LAWSON, Matthew Jeremy
Resigned: 31 March 2016
64 years old

Director
LAWSON, Timothy Robin
Resigned: 24 April 1996
96 years old

Director
TERRY, Robin Stuart
Resigned: 31 March 2014
72 years old

Persons With Significant Control

Mr Roberto Marini
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PUSTERLA 1880 UK LTD Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Termination of appointment of Elizabeth Sheila Kennett as a secretary on 14 June 2016
31 Mar 2016
Termination of appointment of Matthew Jeremy Lawson as a director on 31 March 2016
31 Mar 2016
Appointment of Mrs Elizabeth Sheila Kennett as a secretary on 31 March 2016
...
... and 133 more events
06 May 1988
Return made up to 13/04/88; full list of members

05 Jun 1987
Return made up to 29/04/87; full list of members

05 Jun 1987
Full accounts made up to 31 December 1986

04 Sep 1986
Particulars of mortgage/charge

23 May 1928
Incorporation

PUSTERLA 1880 UK LTD Charges

30 September 2011
Legal assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 August 2011
Legal mortgage
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: Unit 11 poulton business park poulton close dover kenet t/n…
14 June 2011
Legal mortgage
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land on the south side of poulton close…
13 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2011
Fixed charge on purchased debts which fail to vest
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 June 2011
Floating charge (all assets)
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 June 2004
Fixed and floating charge
Delivered: 12 June 2004
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 November 1998
Mortgage debenture
Delivered: 12 November 1998
Status: Satisfied on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1998
Mortgage debenture
Delivered: 27 May 1998
Status: Satisfied on 17 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 9 August 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land on the south side ofpoulton…
18 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 30 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south east side of…
30 May 1996
Fixed charge
Delivered: 1 June 1996
Status: Satisfied on 8 June 2011
Persons entitled: Royscot Trust PLC
Description: 1 x fmc model SS70 automatic wrapper serial no: 201 with…
23 July 1993
A credit agreement
Delivered: 30 July 1993
Status: Satisfied on 16 June 1999
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
18 September 1990
Legal charge
Delivered: 25 September 1990
Status: Satisfied on 16 June 1999
Persons entitled: Tsb Bank PLC
Description: Land at poulton close dover kent.
21 March 1990
Legal charge
Delivered: 24 March 1990
Status: Satisfied on 16 June 1999
Persons entitled: Tsb Bank PLC
Description: Land on the southeast side of beaconsfield road and…
14 June 1989
Mortgage debenture
Delivered: 3 July 1989
Status: Satisfied on 16 June 1999
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 18 October 1990
Persons entitled: Tsb Bank PLC
Description: Land at poulton close dover kent forming part of t/n k…
1 September 1986
Legal charge
Delivered: 4 September 1986
Status: Satisfied on 18 August 1989
Persons entitled: Midland Bank PLC
Description: Land and factory premises on the south east side of…