INTERNATIONAL PACKAGING LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 4PG

Company number 00812766
Status Active
Incorporation Date 15 July 1964
Company Type Private Limited Company
Address STOKE PARK PARK ROAD, STOKE POGES, SLOUGH, BUCKINGHAMSHIRE, SL2 4PG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 82920 - Packaging activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of INTERNATIONAL PACKAGING LIMITED are www.internationalpackaging.co.uk, and www.international-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. International Packaging Limited is a Private Limited Company. The company registration number is 00812766. International Packaging Limited has been working since 15 July 1964. The present status of the company is Active. The registered address of International Packaging Limited is Stoke Park Park Road Stoke Poges Slough Buckinghamshire Sl2 4pg. . KING, Hertford Milner is a Secretary of the company. KING, Chester Milner is a Director of the company. KING, Hertford Milner is a Director of the company. KING, Roger Milner is a Director of the company. KING, Witney Milner is a Director of the company. Secretary MENON, Radha Gopi has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
KING, Hertford Milner
Appointed Date: 02 January 2003

Director
KING, Chester Milner
Appointed Date: 15 September 1995
54 years old

Director

Director
KING, Roger Milner

89 years old

Director
KING, Witney Milner

58 years old

Resigned Directors

Secretary
MENON, Radha Gopi
Resigned: 31 December 2002

Persons With Significant Control

Mr Hertford Milner King
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Witney Milner King
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Roger Milner King
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Chester Milner King
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

INTERNATIONAL PACKAGING LIMITED Events

25 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Aug 2016
Memorandum and Articles of Association
18 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 97 more events
29 Jun 1987
Accounts made up to 30 September 1986

06 Oct 1986
Return made up to 06/08/86; full list of members

19 Dec 1983
Accounts made up to 30 September 1982
02 Nov 1983
Accounts made up to 31 October 1982
19 Jul 1968
Memorandum and Articles of Association

INTERNATIONAL PACKAGING LIMITED Charges

11 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 15 March 2002
Persons entitled: Midland Bank PLC
Description: 202.5 acres white end park farm latimer buckinghamshire…
9 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 15 March 2002
Persons entitled: Midland Bank PLC
Description: 202.5 acres white end park farm latimer buckinghamshire…
14 October 1980
Mortgage
Delivered: 20 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 143 acres of…
7 May 1980
Mortgage
Delivered: 14 May 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 75 acres of land at white end park, latimer…
25 June 1974
Legal charge
Delivered: 3 July 1973
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank PLC
Description: 61, ley hill common bucks.
23 May 1973
Assignment
Delivered: 7 June 1973
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing to the company under or by virtue…
22 January 1973
Charge
Delivered: 29 January 1973
Status: Satisfied on 8 July 2006
Persons entitled: Barclays Bank PLC
Description: All monies due to the company from its U.S. dollar & all…
22 June 1970
Memo of deposit
Delivered: 9 July 1970
Status: Satisfied on 8 July 2006
Persons entitled: The Royal Bank of Canada.
Description: 7 and 8 hyde park gate kensington, london, S.W.7. including…
9 December 1968
Legal charge
Delivered: 23 December 1968
Status: Satisfied on 15 March 2002
Persons entitled: J. Henry Schroder Wagg & Company LTD
Description: White end park farm, latimer, bucks with all fixtures. See…