INVOLVEMENT PACKING LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5RA

Company number 01201216
Status Active
Incorporation Date 21 February 1975
Company Type Private Limited Company
Address STONE HOUSE, 56 NORTH STREET, GOOLE, EAST YORKSHIRE, DN14 5RA
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INVOLVEMENT PACKING LIMITED are www.involvementpacking.co.uk, and www.involvement-packing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Rawcliffe Rail Station is 4 miles; to Gilberdyke Rail Station is 6.3 miles; to Thorne North Rail Station is 7.4 miles; to Crowle Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Involvement Packing Limited is a Private Limited Company. The company registration number is 01201216. Involvement Packing Limited has been working since 21 February 1975. The present status of the company is Active. The registered address of Involvement Packing Limited is Stone House 56 North Street Goole East Yorkshire Dn14 5ra. . AAROSIN, Peter is a Director of the company. KROLL, Jan is a Director of the company. Secretary COOPER, Andrew Robert has been resigned. Secretary JOHNSON, David Reginald has been resigned. Secretary JOHNSON, Gillian Anne has been resigned. Director COOPER, Andrew Robert has been resigned. Director HALL, Brian Charles has been resigned. Director HARRIS, Richard has been resigned. Director JOHNSON, David Reginald has been resigned. Director RANDLE, Derrick has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Director
AAROSIN, Peter
Appointed Date: 28 January 1999
67 years old

Director
KROLL, Jan
Appointed Date: 13 August 2015
58 years old

Resigned Directors

Secretary
COOPER, Andrew Robert
Resigned: 28 January 1999

Secretary
JOHNSON, David Reginald
Resigned: 12 July 2000
Appointed Date: 28 January 1999

Secretary
JOHNSON, Gillian Anne
Resigned: 13 August 2015
Appointed Date: 12 July 2000

Director
COOPER, Andrew Robert
Resigned: 28 January 1999
79 years old

Director
HALL, Brian Charles
Resigned: 28 January 1999
80 years old

Director
HARRIS, Richard
Resigned: 19 November 1999
Appointed Date: 01 March 1999
78 years old

Director
JOHNSON, David Reginald
Resigned: 13 August 2015
Appointed Date: 28 January 1999
62 years old

Director
RANDLE, Derrick
Resigned: 19 August 2015
Appointed Date: 01 February 1999
83 years old

Persons With Significant Control

Sjp67 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVOLVEMENT PACKING LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3,000

19 Aug 2015
Termination of appointment of Derrick Randle as a director on 19 August 2015
...
... and 80 more events
28 Sep 1987
Accounts for a small company made up to 31 December 1986

28 Sep 1987
Return made up to 08/09/87; full list of members

20 May 1987
Accounts for a small company made up to 31 December 1985

20 May 1987
Return made up to 31/12/86; full list of members

21 Feb 1975
Incorporation

INVOLVEMENT PACKING LIMITED Charges

2 February 1999
Fixed and floating charge (all assets)
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed charge all debts purchased or purported to…
28 January 1999
Debenture
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1991
Fixed and floating charge
Delivered: 22 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…