BENCHMARK PACKAGING LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4JD

Company number SC372803
Status Active
Incorporation Date 11 February 2010
Company Type Private Limited Company
Address 2 STEPHENSON STREET, HILLINGTON PARK, GLASGOW, G52 4JD
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52102 - Operation of warehousing and storage facilities for air transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Mr Brian Gayler on 15 December 2016; Appointment of Mr Gary Mckay as a director on 1 November 2016. The most likely internet sites of BENCHMARK PACKAGING LIMITED are www.benchmarkpackaging.co.uk, and www.benchmark-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Benchmark Packaging Limited is a Private Limited Company. The company registration number is SC372803. Benchmark Packaging Limited has been working since 11 February 2010. The present status of the company is Active. The registered address of Benchmark Packaging Limited is 2 Stephenson Street Hillington Park Glasgow G52 4jd. . CONNOLLY, Richard is a Secretary of the company. GAYLER, Brian is a Director of the company. LESLIE, Craig is a Director of the company. MCKAY, Gary is a Director of the company. Secretary COHEN, Russell has been resigned. Secretary BRIAN REID LTD. has been resigned. Director COHEN, Russell has been resigned. Director COHEN, Russell has been resigned. Director MABBOTT, Stephen George has been resigned. Director MARCO, Monte Arthur has been resigned. Director WHITEHOUSE, Stephen Michael has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
CONNOLLY, Richard
Appointed Date: 18 November 2014

Director
GAYLER, Brian
Appointed Date: 01 December 2014
60 years old

Director
LESLIE, Craig
Appointed Date: 18 November 2014
62 years old

Director
MCKAY, Gary
Appointed Date: 01 November 2016
53 years old

Resigned Directors

Secretary
COHEN, Russell
Resigned: 18 November 2014
Appointed Date: 11 February 2010

Secretary
BRIAN REID LTD.
Resigned: 11 February 2010
Appointed Date: 11 February 2010

Director
COHEN, Russell
Resigned: 01 January 2016
Appointed Date: 18 November 2014
61 years old

Director
COHEN, Russell
Resigned: 18 November 2014
Appointed Date: 11 February 2010
61 years old

Director
MABBOTT, Stephen George
Resigned: 11 February 2010
Appointed Date: 11 February 2010
74 years old

Director
MARCO, Monte Arthur
Resigned: 18 November 2014
Appointed Date: 11 February 2010
85 years old

Director
WHITEHOUSE, Stephen Michael
Resigned: 17 September 2014
Appointed Date: 01 March 2013
58 years old

Persons With Significant Control

Gordon Leslie Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BENCHMARK PACKAGING LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
03 Feb 2017
Director's details changed for Mr Brian Gayler on 15 December 2016
02 Nov 2016
Appointment of Mr Gary Mckay as a director on 1 November 2016
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

...
... and 36 more events
02 Jul 2010
Appointment of Russell Cohen as a secretary
09 Apr 2010
Particulars of a mortgage or charge / charge no: 1
15 Feb 2010
Termination of appointment of Brian Reid Ltd. as a secretary
15 Feb 2010
Termination of appointment of Stephen Mabbott as a director
11 Feb 2010
Incorporation

BENCHMARK PACKAGING LIMITED Charges

1 April 2010
Floating charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…