ESSENTRA PACKAGING LIMITED
MILTON KEYNES CONTEGO HEALTHCARE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1AU

Company number 08226378
Status Active
Incorporation Date 24 September 2012
Company Type Private Limited Company
Address AVEBURY HOUSE, 201-249 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1AU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 139,391,163 . The most likely internet sites of ESSENTRA PACKAGING LIMITED are www.essentrapackaging.co.uk, and www.essentra-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Essentra Packaging Limited is a Private Limited Company. The company registration number is 08226378. Essentra Packaging Limited has been working since 24 September 2012. The present status of the company is Active. The registered address of Essentra Packaging Limited is Avebury House 201 249 Avebury Boulevard Milton Keynes Mk9 1au. . GREEN, Jon Michael is a Secretary of the company. KIRK, Leonard Mcneil is a Director of the company. RAYNER, Peter is a Director of the company. ROSS, Hugh Alexander is a Director of the company. Secretary KALAWSKI, Eva Monica has been resigned. Director DOWNIE, Ian Michael Stuart has been resigned. Director EVANS, Alison Wendy has been resigned. Director GREEN, Jon Michael has been resigned. Director GREGORY, Matthew has been resigned. Director HARFORD, Gerard Patrick has been resigned. Director KALAWSKI, Eva Monica has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GREEN, Jon Michael
Appointed Date: 30 April 2013

Director
KIRK, Leonard Mcneil
Appointed Date: 02 May 2014
57 years old

Director
RAYNER, Peter
Appointed Date: 02 May 2014
43 years old

Director
ROSS, Hugh Alexander
Appointed Date: 02 May 2014
59 years old

Resigned Directors

Secretary
KALAWSKI, Eva Monica
Resigned: 30 April 2013
Appointed Date: 24 September 2012

Director
DOWNIE, Ian Michael Stuart
Resigned: 30 April 2013
Appointed Date: 24 September 2012
76 years old

Director
EVANS, Alison Wendy
Resigned: 02 May 2014
Appointed Date: 22 May 2013
62 years old

Director
GREEN, Jon Michael
Resigned: 02 May 2014
Appointed Date: 16 May 2013
62 years old

Director
GREGORY, Matthew
Resigned: 02 May 2014
Appointed Date: 30 April 2013
55 years old

Director
HARFORD, Gerard Patrick
Resigned: 02 May 2014
Appointed Date: 30 April 2013
61 years old

Director
KALAWSKI, Eva Monica
Resigned: 30 April 2013
Appointed Date: 24 September 2012
70 years old

Persons With Significant Control

Esnt International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSENTRA PACKAGING LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 139,391,163

13 Oct 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Director's details changed for Mr Hugh Alexander Ross on 30 July 2015
...
... and 34 more events
14 Dec 2012
Memorandum and Articles of Association
14 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Dec 2012
Particulars of a mortgage or charge / charge no: 2
06 Dec 2012
Particulars of a mortgage or charge / charge no: 1
24 Sep 2012
Incorporation

ESSENTRA PACKAGING LIMITED Charges

30 November 2012
Rent deposit deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: St Pier Limited
Description: The amount held in the deposit account.
30 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 2011
Debenture
Delivered: 8 February 2013
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all of its assets and…