TD PACKAGING LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW

Company number 03243491
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Michael Gannon as a director on 30 June 2016; Full accounts made up to 30 September 2015. The most likely internet sites of TD PACKAGING LIMITED are www.tdpackaging.co.uk, and www.td-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Td Packaging Limited is a Private Limited Company. The company registration number is 03243491. Td Packaging Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Td Packaging Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . GRIMLEY, Tara is a Secretary of the company. COYLE, Sean Gerard is a Director of the company. RALPH, Alan is a Director of the company. Secretary DALY, Barbara has been resigned. Secretary DALY, Mark Shaun has been resigned. Secretary GANNON, Michael has been resigned. Secretary GEOGHEGAN, Karen has been resigned. Secretary GOUGH, Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLOW, Karen Susan has been resigned. Director DALY, Mark Shaun has been resigned. Director FITZGERALD, Liam Michael has been resigned. Director FLYNN, Annette has been resigned. Director GANNON, Michael has been resigned. Director MCGRANE, Barry has been resigned. Director SCOTT, Enda John has been resigned. Director TEDHAM, Martin John has been resigned. Director VAN BIJLEVELD, Anthonius Jan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
GRIMLEY, Tara
Appointed Date: 20 May 2014

Director
COYLE, Sean Gerard
Appointed Date: 03 February 2016
52 years old

Director
RALPH, Alan
Appointed Date: 03 February 2016
56 years old

Resigned Directors

Secretary
DALY, Barbara
Resigned: 07 April 2003
Appointed Date: 29 August 1996

Secretary
DALY, Mark Shaun
Resigned: 01 March 2005
Appointed Date: 07 April 2003

Secretary
GANNON, Michael
Resigned: 20 May 2014
Appointed Date: 01 April 2013

Secretary
GEOGHEGAN, Karen
Resigned: 01 April 2013
Appointed Date: 13 October 2008

Secretary
GOUGH, Philip
Resigned: 13 October 2008
Appointed Date: 01 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Director
CLOW, Karen Susan
Resigned: 10 March 1999
Appointed Date: 21 January 1997
63 years old

Director
DALY, Mark Shaun
Resigned: 31 March 2004
Appointed Date: 29 August 1996
64 years old

Director
FITZGERALD, Liam Michael
Resigned: 03 February 2016
Appointed Date: 09 June 2005
60 years old

Director
FLYNN, Annette
Resigned: 07 March 2011
Appointed Date: 12 August 2010
59 years old

Director
GANNON, Michael
Resigned: 30 June 2016
Appointed Date: 01 April 2011
56 years old

Director
MCGRANE, Barry
Resigned: 31 May 2013
Appointed Date: 09 June 2005
62 years old

Director
SCOTT, Enda John
Resigned: 31 March 2014
Appointed Date: 20 February 2012
47 years old

Director
TEDHAM, Martin John
Resigned: 30 June 2008
Appointed Date: 18 October 1996
64 years old

Director
VAN BIJLEVELD, Anthonius Jan
Resigned: 02 March 2012
Appointed Date: 12 August 2010
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Persons With Significant Control

Udg Healthcare (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TD PACKAGING LIMITED Events

09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
14 Jul 2016
Termination of appointment of Michael Gannon as a director on 30 June 2016
01 Jul 2016
Full accounts made up to 30 September 2015
22 Mar 2016
Appointment of Mr Alan Ralph as a director on 3 February 2016
22 Mar 2016
Appointment of Mr Sean Coyle as a director on 3 February 2016
...
... and 100 more events
04 Sep 1996
Secretary resigned
04 Sep 1996
New secretary appointed
04 Sep 1996
Director resigned
04 Sep 1996
New director appointed
29 Aug 1996
Incorporation

TD PACKAGING LIMITED Charges

19 May 2005
Chattel mortgage
Delivered: 21 May 2005
Status: Satisfied on 25 March 2008
Persons entitled: Lombard North Central PLC
Description: The chattels being 1 x edl john quinn packaging EVP5025…
1 April 2005
Fixed and floating charge
Delivered: 18 April 2005
Status: Satisfied on 25 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Rent security deposit deed
Delivered: 9 October 2001
Status: Satisfied on 25 March 2008
Persons entitled: Winterthur Life UK Limited
Description: The tenant with full title guarantee has charged its…
17 December 1999
Chattel mortgage
Delivered: 21 December 1999
Status: Satisfied on 14 March 2003
Persons entitled: Lombard North Central PLC
Description: Various chattels under the mortgage bearing reference…
8 December 1999
Mortgage debenture
Delivered: 22 December 1999
Status: Satisfied on 20 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1999
Charge
Delivered: 18 March 1999
Status: Satisfied on 18 May 2000
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book debts and other debts…
18 June 1997
Rent deposit deed
Delivered: 24 June 1997
Status: Satisfied on 7 March 2003
Persons entitled: Courts PLC
Description: £6,462.50 and interest.