SOUTHERN CROSS PACKAGING LIMITED
WATERLOOVILLE SDS ENGINEERING AND MACHINERY LIMITED

Hellopages » Hampshire » Havant » PO7 7XX

Company number 04437169
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 1 THE MEADOWS, WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7XX
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 044371690003, created on 29 June 2016; Registration of charge 044371690002, created on 8 July 2016. The most likely internet sites of SOUTHERN CROSS PACKAGING LIMITED are www.southerncrosspackaging.co.uk, and www.southern-cross-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Southern Cross Packaging Limited is a Private Limited Company. The company registration number is 04437169. Southern Cross Packaging Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Southern Cross Packaging Limited is 1 The Meadows Waterberry Drive Waterlooville Hampshire Po7 7xx. . GILL, Clifford William is a Director of the company. GILL, Judith Ann Elizabeth is a Director of the company. SMITH, Deborah Janet Louise is a Director of the company. SMITH, Stuart Duedney is a Director of the company. Secretary SMITH, Deborah Janet Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAARBURGER, Julie has been resigned. Director HAARBURGER, Simon John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
GILL, Clifford William
Appointed Date: 30 September 2014
65 years old

Director
GILL, Judith Ann Elizabeth
Appointed Date: 30 September 2014
66 years old

Director
SMITH, Deborah Janet Louise
Appointed Date: 13 May 2002
67 years old

Director
SMITH, Stuart Duedney
Appointed Date: 13 May 2002
60 years old

Resigned Directors

Secretary
SMITH, Deborah Janet Louise
Resigned: 31 March 2015
Appointed Date: 13 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
HAARBURGER, Julie
Resigned: 30 September 2014
Appointed Date: 01 August 2004
56 years old

Director
HAARBURGER, Simon John
Resigned: 30 September 2014
Appointed Date: 01 September 2007
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

SOUTHERN CROSS PACKAGING LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Registration of charge 044371690003, created on 29 June 2016
08 Jul 2016
Registration of charge 044371690002, created on 8 July 2016
31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200

31 May 2016
Director's details changed for Mrs Judith Ann Elizabeth Gill on 29 September 2015
...
... and 56 more events
06 Jun 2002
Secretary resigned
06 Jun 2002
New director appointed
06 Jun 2002
New secretary appointed
06 Jun 2002
New director appointed
13 May 2002
Incorporation

SOUTHERN CROSS PACKAGING LIMITED Charges

8 July 2016
Charge code 0443 7169 0002
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 June 2016
Charge code 0443 7169 0003
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold commercial unit 6 penner road luxor court havant…
20 December 2004
Rent deposit deed
Delivered: 23 December 2004
Status: Satisfied on 11 October 2014
Persons entitled: Barry Donald Pidwell & Yvonne Victoria Pidwell
Description: £5,000 and any interest thereon capitalised pursuant to the…