PACKET MEDIA LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 04398450
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, ENGLAND, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 043984500004, created on 30 September 2016; Appointment of Mr Mark Allen as a director on 19 July 2016. The most likely internet sites of PACKET MEDIA LIMITED are www.packetmedia.co.uk, and www.packet-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Packet Media Limited is a Private Limited Company. The company registration number is 04398450. Packet Media Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Packet Media Limited is Global House 2 Crofton Close Lincoln England Ln3 4nt. . ALLEN, Mark is a Director of the company. THIRKILL, Adrian Albert is a Director of the company. Secretary GALLIMORE, Lisa Jayne has been resigned. Secretary HEALY, Jayne Ellen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GALLIMORE, Julian James has been resigned. Director GALLIMORE, Lisa Jayne has been resigned. Director HEALY, Jayne Ellen has been resigned. Director INNOCENT, Joanne Claire has been resigned. Director INNOCENT, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ALLEN, Mark
Appointed Date: 19 July 2016
50 years old

Director
THIRKILL, Adrian Albert
Appointed Date: 19 July 2016
62 years old

Resigned Directors

Secretary
GALLIMORE, Lisa Jayne
Resigned: 19 July 2016
Appointed Date: 01 May 2003

Secretary
HEALY, Jayne Ellen
Resigned: 01 May 2003
Appointed Date: 19 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Director
GALLIMORE, Julian James
Resigned: 19 July 2016
Appointed Date: 20 July 2002
57 years old

Director
GALLIMORE, Lisa Jayne
Resigned: 19 July 2016
Appointed Date: 20 July 2002
53 years old

Director
HEALY, Jayne Ellen
Resigned: 01 May 2003
Appointed Date: 19 March 2002
60 years old

Director
INNOCENT, Joanne Claire
Resigned: 01 May 2005
Appointed Date: 20 July 2002
57 years old

Director
INNOCENT, Philip
Resigned: 01 May 2005
Appointed Date: 19 March 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

PACKET MEDIA LIMITED Events

20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Oct 2016
Registration of charge 043984500004, created on 30 September 2016
21 Jul 2016
Appointment of Mr Mark Allen as a director on 19 July 2016
21 Jul 2016
Registered office address changed from Enterprise House Block F Trentham Business Quarter Bellringer Rd Trentham Lakes Stoke-on-Trent Staffs ST4 8GB to Global House 2 Crofton Close Lincoln LN3 4NT on 21 July 2016
21 Jul 2016
Appointment of Mr Adrian Albert Thirkill as a director on 19 July 2016
...
... and 63 more events
02 Apr 2002
New secretary appointed;new director appointed
02 Apr 2002
New director appointed
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
19 Mar 2002
Incorporation

PACKET MEDIA LIMITED Charges

30 September 2016
Charge code 0439 8450 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
7 February 2008
Debenture
Delivered: 19 February 2008
Status: Satisfied on 7 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: L/H block f unit 3 and 4 trentham business quarter trentham…
7 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 7 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: L/H block f unit 4 trentham business quarter trentham lakes…
7 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 7 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: L/H block f unit 3 trentham business quarter trentham lakes…