PACK AND GO LIMITED
BUCKINGHAMSHIRE RANDOS LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 8ES
Company number 02971271
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address 21-23 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 4 May 2015. The most likely internet sites of PACK AND GO LIMITED are www.packandgo.co.uk, and www.pack-and-go.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Pack and Go Limited is a Private Limited Company. The company registration number is 02971271. Pack and Go Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of Pack and Go Limited is 21 23 Station Road Gerrards Cross Buckinghamshire Sl9 8es. . KEEN PHILLIPS SERVICES LIMITED is a Secretary of the company. PALMER, Alan is a Director of the company. Secretary O SULLIVAN, Deborah Ann has been resigned. Secretary PALMER, Margaret Ellen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PALMER, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KEEN PHILLIPS SERVICES LIMITED
Appointed Date: 19 December 2006

Director
PALMER, Alan
Appointed Date: 04 July 1995
79 years old

Resigned Directors

Secretary
O SULLIVAN, Deborah Ann
Resigned: 05 April 1995
Appointed Date: 27 September 1994

Secretary
PALMER, Margaret Ellen
Resigned: 01 April 2006
Appointed Date: 05 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 26 September 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 September 1994
Appointed Date: 26 September 1994
35 years old

Director
PALMER, John
Resigned: 04 July 1995
Appointed Date: 27 September 1994
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 26 September 1994

Persons With Significant Control

Mr Alan Palmer
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PACK AND GO LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 4 May 2015
16 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
24 Oct 1994
Ad 27/09/94--------- £ si 98@1=98 £ ic 2/100

03 Oct 1994
Director resigned;new director appointed

03 Oct 1994
Secretary resigned;new secretary appointed;director resigned

03 Oct 1994
Registered office changed on 03/10/94 from: 33 crwys road cardiff CF2 4YF

26 Sep 1994
Incorporation

PACK AND GO LIMITED Charges

30 October 2009
Legal mortgage
Delivered: 2 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H enterprise house packet boat lane cowley middlesex t/no…