KINGSMOOR PACKAGING LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9DP

Company number 02375692
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address THURSTON WATTS & CO, OMNIBUS BUSINESS CENTRE, 39/41 NORTH ROAD, LONDON, N7 9DP
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-five 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 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 45,000 ; Appointment of Mr James Rothery Hill as a director on 8 December 2015. The most likely internet sites of KINGSMOOR PACKAGING LIMITED are www.kingsmoorpackaging.co.uk, and www.kingsmoor-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsmoor Packaging Limited is a Private Limited Company. The company registration number is 02375692. Kingsmoor Packaging Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Kingsmoor Packaging Limited is Thurston Watts Co Omnibus Business Centre 39 41 North Road London N7 9dp. . MORRIS, Julie Ann is a Secretary of the company. HILL, James Rothery is a Director of the company. MORRIS, Derek Roy is a Director of the company. MORRIS, Julie Ann is a Director of the company. THOMAS, Antony Glyn is a Director of the company. THOMAS, Michael Henry is a Director of the company. Secretary SHUTLER, Norman has been resigned. Director DAVIES, Timothy Muir has been resigned. Director SHUTLER, Norman has been resigned. Director SHUTLER, Simon has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
MORRIS, Julie Ann
Appointed Date: 07 July 1999

Director
HILL, James Rothery
Appointed Date: 08 December 2015
46 years old

Director
MORRIS, Derek Roy
Appointed Date: 18 September 2006
77 years old

Director
MORRIS, Julie Ann
Appointed Date: 18 September 2006
57 years old

Director
THOMAS, Antony Glyn
Appointed Date: 15 November 2011
63 years old

Director
THOMAS, Michael Henry
Appointed Date: 15 November 2011
90 years old

Resigned Directors

Secretary
SHUTLER, Norman
Resigned: 07 July 1999

Director
DAVIES, Timothy Muir
Resigned: 07 July 1999
94 years old

Director
SHUTLER, Norman
Resigned: 31 July 2006
84 years old

Director
SHUTLER, Simon
Resigned: 31 October 2006
Appointed Date: 07 July 1999
56 years old

KINGSMOOR PACKAGING LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 45,000

17 Feb 2016
Appointment of Mr James Rothery Hill as a director on 8 December 2015
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 45,000

...
... and 85 more events
18 Jan 1990
£ nc 1000/150000 03/01/90

13 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1989
Registered office changed on 21/11/89 from: classic house 174/180 old street london EC1V 9BP

25 Apr 1989
Incorporation

KINGSMOOR PACKAGING LIMITED Charges

19 April 2013
Charge code 0237 5692 0010
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: N/A. notification of addition to or amendment of charge.
21 June 2012
Debenture
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Legal assignment
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company and the benefit of…
15 July 2008
Floating charge (all assets)
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
7 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
19 May 1998
Chattels mortgage
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: Chattels k/a 1 used 1987 kiefel KL2 thermoforming machine…
22 March 1996
Chattels mortgage
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One linde E15 fork lift truck, serial number 32450706330…
22 January 1992
Charge
Delivered: 25 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
23 February 1990
Fixed and floating charge
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…