PACKAMIST LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 02850256
Status Active
Incorporation Date 3 September 1993
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PACKAMIST LIMITED are www.packamist.co.uk, and www.packamist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Packamist Limited is a Private Limited Company. The company registration number is 02850256. Packamist Limited has been working since 03 September 1993. The present status of the company is Active. The registered address of Packamist Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. AZOUZ, Edward is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director BLACK, John Robert has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
AZOUZ, Edward
Appointed Date: 28 September 1993
76 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 28 September 1993
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 28 September 1993

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 September 1993
Appointed Date: 03 September 1993

Director
BLACK, John Robert
Resigned: 08 March 2000
Appointed Date: 28 September 1993
85 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 September 1993
Appointed Date: 03 September 1993
34 years old

PACKAMIST LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Jun 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

08 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 72 more events
04 Nov 1993
Director resigned;new director appointed

31 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1993
Particulars of mortgage/charge

05 Oct 1993
Registered office changed on 05/10/93 from: 120 east road london N1 6AA

03 Sep 1993
Incorporation

PACKAMIST LIMITED Charges

8 June 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2012
Legal charge
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h land and buildings being land on the west side…
25 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 46, 48, 50 & 52 peckham grove, london SE5.
3 July 2000
Legal charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on west side of peckham grove and the…
11 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Allied Commercial Exporters Limited
Description: First legal charge over land and buildings on the west side…
22 December 1994
Fixed legal charge
Delivered: 11 January 1995
Status: Satisfied on 15 May 2012
Persons entitled: Halifax Building Society
Description: F/H interest of the blocks k/a the beacon, the porthouse…
12 July 1994
Legal charge
Delivered: 19 July 1994
Status: Satisfied on 3 July 1996
Persons entitled: Barclays Bank PLC
Description: Burrells wharf, 242/246 westferry road, l/b of tower…
12 July 1994
Floating charge
Delivered: 19 July 1994
Status: Satisfied on 15 May 2012
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
15 October 1993
Legal charge
Delivered: 22 October 1993
Status: Satisfied on 30 June 1995
Persons entitled: Allied Commercial Exporters Limited
Description: F/H property k/a burrels wharf westferry road london E14…