VISCOUNT PACKAGING LIMITED
CHATHAM MARITIME VISCOUNT CONTAINERS LIMITED

Hellopages » Kent » Medway » ME4 4QU

Company number 05276028
Status Liquidation
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 2871 - Manufacture steel drums, similar containers
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 11 February 2017; Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 6 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of VISCOUNT PACKAGING LIMITED are www.viscountpackaging.co.uk, and www.viscount-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Viscount Packaging Limited is a Private Limited Company. The company registration number is 05276028. Viscount Packaging Limited has been working since 02 November 2004. The present status of the company is Liquidation. The registered address of Viscount Packaging Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . OAKLEY DAVIIES, Maxine Helen is a Secretary of the company. OAKLEY DAVIES, Lindsay Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OAKLEY DAVIIES, Maxine Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture steel drums, similar containers".


Current Directors

Secretary
OAKLEY DAVIIES, Maxine Helen
Appointed Date: 02 November 2004

Director
OAKLEY DAVIES, Lindsay Mark
Appointed Date: 02 November 2004
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2004
Appointed Date: 02 November 2004

Director
OAKLEY DAVIIES, Maxine Helen
Resigned: 19 April 2007
Appointed Date: 02 November 2004
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 2004
Appointed Date: 02 November 2004

VISCOUNT PACKAGING LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 11 February 2017
06 May 2016
Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 6 May 2016
05 May 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-20

12 Mar 2016
Restoration by order of the court
...
... and 25 more events
15 Nov 2004
New director appointed
15 Nov 2004
New secretary appointed;new director appointed
08 Nov 2004
Secretary resigned
08 Nov 2004
Director resigned
02 Nov 2004
Incorporation

VISCOUNT PACKAGING LIMITED Charges

4 December 2006
All assets debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…