Company number 01628601
Status Active
Incorporation Date 14 April 1982
Company Type Private Limited Company
Address 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Director's details changed for Adrian Foster on 11 August 2016; Director's details changed for Mrs Rosemary Elizabeth Hunter on 11 August 2016. The most likely internet sites of TEE-KAY PACKAGING (PETERBOROUGH) LIMITED are www.teekaypackagingpeterborough.co.uk, and www.tee-kay-packaging-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Tee Kay Packaging Peterborough Limited is a Private Limited Company.
The company registration number is 01628601. Tee Kay Packaging Peterborough Limited has been working since 14 April 1982.
The present status of the company is Active. The registered address of Tee Kay Packaging Peterborough Limited is 4 Cyrus Way Cygnet Park Hampton Peterborough Pe7 8hp. . PADMORE, Gwenda Mary is a Secretary of the company. FOSTER, Adrian is a Director of the company. HOLDEN, Andrew James is a Director of the company. HUNTER, Rosemary Elizabeth is a Director of the company. PADMORE, Gwenda Mary is a Director of the company. PADMORE, John Michael is a Director of the company. Director ALLWOOD, Kevin Nicholas has been resigned. Director BROWN, Nicholas Jeremy has been resigned. Director PADMORE, Robert Terence has been resigned. Director PADMORE, Terence Francis has been resigned. The company operates in "Manufacture of other paper and paperboard containers".
Current Directors
Resigned Directors
Persons With Significant Control
Tee-Kay Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TEE-KAY PACKAGING (PETERBOROUGH) LIMITED Events
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
11 Aug 2016
Director's details changed for Adrian Foster on 11 August 2016
11 Aug 2016
Director's details changed for Mrs Rosemary Elizabeth Hunter on 11 August 2016
11 Aug 2016
Director's details changed for Mrs Gwenda Mary Padmore on 11 August 2016
11 Aug 2016
Secretary's details changed for Mrs Gwenda Mary Padmore on 11 August 2016
...
... and 88 more events
19 Dec 1986
Accounts for a small company made up to 28 February 1986
19 Dec 1986
Return made up to 17/12/86; full list of members
08 Jul 1986
Secretary resigned;new secretary appointed;director resigned
29 May 1986
Registered office changed on 29/05/86 from: 12 market place whittlesey peterborough
25 October 2007
Debenture
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1991
Guarantee & debenture
Delivered: 14 June 1991
Status: Satisfied
on 15 September 2009
Persons entitled: Barclays Bank PLC
Description: (See form 395 - ref M648C for full details). Fixed and…
20 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied
on 15 September 2009
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…