MISTER PACKAGING LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1JT

Company number 02342485
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address C/O ALSAMEX PRODUCTS LIMITED, 1 PROTEA WAY PIXMORE AVENUE, LETCHWORTH, HERTFORDSHIRE, SG6 1JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of MISTER PACKAGING LIMITED are www.misterpackaging.co.uk, and www.mister-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Mister Packaging Limited is a Private Limited Company. The company registration number is 02342485. Mister Packaging Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Mister Packaging Limited is C O Alsamex Products Limited 1 Protea Way Pixmore Avenue Letchworth Hertfordshire Sg6 1jt. . RATCLIFFE, Derek John is a Director of the company. Secretary CLARE, John Martin Allen has been resigned. Secretary MIDDLETON, Martin Hrand has been resigned. Secretary RICHARDSON, Mark William has been resigned. Secretary VANCE, William Colin has been resigned. Director CLARE, John Martin Allen has been resigned. Director RICHARDSON, Arthur John has been resigned. Director RICHARDSON, Mark William has been resigned. The company operates in "Dormant Company".


Current Directors

Director
RATCLIFFE, Derek John
Appointed Date: 18 January 1999
84 years old

Resigned Directors

Secretary
CLARE, John Martin Allen
Resigned: 30 July 2004
Appointed Date: 18 January 1999

Secretary
MIDDLETON, Martin Hrand
Resigned: 31 March 2011
Appointed Date: 18 September 2006

Secretary
RICHARDSON, Mark William
Resigned: 18 January 1999

Secretary
VANCE, William Colin
Resigned: 30 June 2006
Appointed Date: 30 July 2004

Director
CLARE, John Martin Allen
Resigned: 30 July 2004
Appointed Date: 18 January 1999
81 years old

Director
RICHARDSON, Arthur John
Resigned: 18 January 1999
103 years old

Director
RICHARDSON, Mark William
Resigned: 18 January 1999
68 years old

Persons With Significant Control

Mr Derek John Ratcliffe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

MISTER PACKAGING LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 30 November 2015
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Aug 2015
Accounts for a dormant company made up to 30 November 2014
11 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500

19 Aug 2014
Accounts for a dormant company made up to 30 November 2013
...
... and 72 more events
07 Mar 1989
Wd 23/02/89 ad 08/02/89--------- £ si 498@1=498 £ ic 2/500

06 Mar 1989
Accounting reference date notified as 31/05

21 Feb 1989
Director resigned;new director appointed

21 Feb 1989
Secretary resigned;new secretary appointed

02 Feb 1989
Incorporation

MISTER PACKAGING LIMITED Charges

21 January 1997
Rent deposit deed
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: Nig Properties Limited
Description: The deposit of £15,000 in an interest bearing deposit…
27 November 1996
Mortgage debenture
Delivered: 2 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1992
Rent deposit deed
Delivered: 26 October 1992
Status: Satisfied on 14 January 1999
Persons entitled: Wolden Estates Limited
Description: The sum of £5,000 cashdeposited with national westminster…