PETER MARSH PACKAGING LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 8AE
Company number 00104503
Status Active
Incorporation Date 11 August 1909
Company Type Private Limited Company
Address 47 CANAL STREET, BOOTLE, MERSEYSIDE, L20 8AE
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 5,000 . The most likely internet sites of PETER MARSH PACKAGING LIMITED are www.petermarshpackaging.co.uk, and www.peter-marsh-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and six months. Peter Marsh Packaging Limited is a Private Limited Company. The company registration number is 00104503. Peter Marsh Packaging Limited has been working since 11 August 1909. The present status of the company is Active. The registered address of Peter Marsh Packaging Limited is 47 Canal Street Bootle Merseyside L20 8ae. . HUGHES, Alan David is a Secretary of the company. HUGHES, Alan David is a Director of the company. MARSH, Benjamin Atkin is a Director of the company. MARSH, Peter Halsey is a Director of the company. MARSH, Simon Peter is a Director of the company. Secretary DIXON, Michael Anthony has been resigned. Secretary MARSH, Peter Halsey has been resigned. Secretary MARSH, Simon Peter has been resigned. Director DIXON, Michael Anthony has been resigned. Director EGAN, Fred Sylvester has been resigned. Director KENNEDY, Alan Robert has been resigned. Director THOMAS, Wayne Anthony has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
HUGHES, Alan David
Appointed Date: 25 November 2004

Director
HUGHES, Alan David
Appointed Date: 02 January 2003
61 years old

Director

Director
MARSH, Peter Halsey
Appointed Date: 26 May 2000
57 years old

Director
MARSH, Simon Peter

84 years old

Resigned Directors

Secretary
DIXON, Michael Anthony
Resigned: 10 December 1999
Appointed Date: 01 February 1992

Secretary
MARSH, Peter Halsey
Resigned: 25 November 2004
Appointed Date: 05 October 1999

Secretary
MARSH, Simon Peter
Resigned: 31 January 1992

Director
DIXON, Michael Anthony
Resigned: 30 June 2000
Appointed Date: 01 December 1995
72 years old

Director
EGAN, Fred Sylvester
Resigned: 01 June 1994
90 years old

Director
KENNEDY, Alan Robert
Resigned: 01 January 1994
103 years old

Director
THOMAS, Wayne Anthony
Resigned: 26 March 2009
78 years old

Persons With Significant Control

Mr Simon Peter Marsh
Notified on: 18 December 2016
84 years old
Nature of control: Has significant influence or control

PETER MARSH PACKAGING LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000

11 Jan 2016
Director's details changed for Simon Peter Marsh on 1 January 2015
08 Jan 2016
Director's details changed for Simon Peter Marsh on 1 January 2015
...
... and 79 more events
27 Oct 1987
Return made up to 11/05/87; full list of members

13 Jan 1987
Full accounts made up to 31 December 1985

13 Jan 1987
Return made up to 12/11/86; full list of members

03 May 1986
Return made up to 10/01/86; full list of members

11 Aug 1909
Incorporation

PETER MARSH PACKAGING LIMITED Charges

21 March 1985
Debenture
Delivered: 9 April 1985
Status: Satisfied on 16 December 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1978
Gurantee & debenture
Delivered: 12 December 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charges on undertaking and all property…