FENCOR PACKAGING GROUP LIMITED
PETERBOROUGH CHANGESPORT LIMITED

Hellopages » Cambridgeshire » Fenland » PE7 2HA
Company number 03837995
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Registration of charge 038379950005, created on 4 July 2016. The most likely internet sites of FENCOR PACKAGING GROUP LIMITED are www.fencorpackaginggroup.co.uk, and www.fencor-packaging-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Fencor Packaging Group Limited is a Private Limited Company. The company registration number is 03837995. Fencor Packaging Group Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Fencor Packaging Group Limited is 200 Station Road Whittlesey Peterborough Pe7 2ha. . ORR, David William Edmund is a Secretary of the company. CLIFTON, Anthony James is a Director of the company. HALL, Christopher John Ernest is a Director of the company. KELLY, Adrian is a Director of the company. ORR, David William Edmund is a Director of the company. Secretary BROWNE, David William has been resigned. Secretary JACKSON, Peter John has been resigned. Secretary ORR, David William Edmund has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNE, David William has been resigned. Director DANIELS, Christopher Martin has been resigned. Director FOWLER, Paul has been resigned. Director INGRAM, Richard George has been resigned. Director JACKSON, Peter John has been resigned. Director ROBINSON, Robert James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ORR, David William Edmund
Appointed Date: 28 August 2001

Director
CLIFTON, Anthony James
Appointed Date: 01 February 2006
57 years old

Director
HALL, Christopher John Ernest
Appointed Date: 30 November 2010
56 years old

Director
KELLY, Adrian
Appointed Date: 04 November 2013
59 years old

Director
ORR, David William Edmund
Appointed Date: 07 January 2000
66 years old

Resigned Directors

Secretary
BROWNE, David William
Resigned: 12 September 2000
Appointed Date: 27 September 1999

Secretary
JACKSON, Peter John
Resigned: 28 August 2001
Appointed Date: 19 March 2001

Secretary
ORR, David William Edmund
Resigned: 19 March 2001
Appointed Date: 12 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 1999
Appointed Date: 08 September 1999

Director
BROWNE, David William
Resigned: 07 January 2000
Appointed Date: 27 September 1999
61 years old

Director
DANIELS, Christopher Martin
Resigned: 11 February 2011
Appointed Date: 01 December 2010
60 years old

Director
FOWLER, Paul
Resigned: 31 December 2013
Appointed Date: 25 March 2004
61 years old

Director
INGRAM, Richard George
Resigned: 07 January 2000
Appointed Date: 27 September 1999
69 years old

Director
JACKSON, Peter John
Resigned: 18 March 2005
Appointed Date: 29 March 2001
75 years old

Director
ROBINSON, Robert James
Resigned: 19 March 2001
Appointed Date: 21 January 2000
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 September 1999
Appointed Date: 08 September 1999

Persons With Significant Control

Mr. Christopher John Ernest Hall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. David William Edmund Orr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FENCOR PACKAGING GROUP LIMITED Events

18 Oct 2016
Group of companies' accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
05 Jul 2016
Registration of charge 038379950005, created on 4 July 2016
04 Jan 2016
Group of companies' accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 462

...
... and 81 more events
22 Oct 1999
New secretary appointed;new director appointed
22 Oct 1999
Registered office changed on 22/10/99 from: 1 mitchell lane bristol avon BS1 6BU
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
08 Sep 1999
Incorporation

FENCOR PACKAGING GROUP LIMITED Charges

4 July 2016
Charge code 0383 7995 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
25 July 2014
Charge code 0383 7995 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Fosber S.P.A.
Description: None…
22 April 2005
Guarantee & debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2000
Legal charge between (1) changeport limited ("principal debtor") (2) brimur packaging limited ("mortgagor") and the chargee
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a units 1 and 2 hostmoor avenue march…
24 January 2000
Guarantee & debenture
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…