K PAK LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4PH

Company number 04483906
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address UNIT 21 LIONGATE ENTERPRISE PARK,, 80 MORDEN ROAD, MITCHAM, ENGLAND, CR4 4PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 3 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4PH to Unit 21 Liongate Enterprise Park, 80 Morden Road Mitcham CR4 4PH on 8 January 2017; Termination of appointment of Joanna Victoria Reilly as a director on 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of K PAK LIMITED are www.kpak.co.uk, and www.k-pak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. K Pak Limited is a Private Limited Company. The company registration number is 04483906. K Pak Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of K Pak Limited is Unit 21 Liongate Enterprise Park 80 Morden Road Mitcham England Cr4 4ph. . DANAHER, Clare Bryony is a Secretary of the company. FIELDEN, James is a Director of the company. JAMES, Paul is a Director of the company. MORGAN, Sian is a Director of the company. TASSELL, Kim Ronald is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANAHER, Clare Bryony has been resigned. Director REILLY, Joanna Victoria has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DANAHER, Clare Bryony
Appointed Date: 12 July 2002

Director
FIELDEN, James
Appointed Date: 06 March 2013
57 years old

Director
JAMES, Paul
Appointed Date: 06 March 2013
69 years old

Director
MORGAN, Sian
Appointed Date: 06 March 2013
52 years old

Director
TASSELL, Kim Ronald
Appointed Date: 12 July 2002
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
DANAHER, Clare Bryony
Resigned: 18 November 2003
Appointed Date: 12 July 2002
63 years old

Director
REILLY, Joanna Victoria
Resigned: 31 December 2016
Appointed Date: 06 March 2013
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

K PAK LIMITED Events

08 Jan 2017
Registered office address changed from 3 Liongate Enterprise Park Morden Road Mitcham Surrey CR4 4PH to Unit 21 Liongate Enterprise Park, 80 Morden Road Mitcham CR4 4PH on 8 January 2017
06 Jan 2017
Termination of appointment of Joanna Victoria Reilly as a director on 31 December 2016
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 12 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
31 Jul 2002
New secretary appointed;new director appointed
31 Jul 2002
New director appointed
31 Jul 2002
Director resigned
31 Jul 2002
Secretary resigned
12 Jul 2002
Incorporation

K PAK LIMITED Charges

2 April 2012
Rent deposit deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Arg Pensions (1974) Limited, Arg Trustees (1970) Limited and Arg Rangemaster Commingled Fund
Description: The deposit being the sum of £49,950.00 see image for full…
19 August 2005
Debenture
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Rent deposit deed
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Afg Pensions (1974) Limited and Afg Trustees (1970) Limited
Description: £23,529.38 and any additional amounts paid by way of rent…