MW PACKAGING LIMITED
ROYSTON MAILWAY (MIDLANDS) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6PZ

Company number 01299010
Status Active
Incorporation Date 17 February 1977
Company Type Private Limited Company
Address OLD STATION WORKS STATION ROAD, SHEPRETH, ROYSTON, HERTFORDSHIRE, SG8 6PZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2,349 . The most likely internet sites of MW PACKAGING LIMITED are www.mwpackaging.co.uk, and www.mw-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Mw Packaging Limited is a Private Limited Company. The company registration number is 01299010. Mw Packaging Limited has been working since 17 February 1977. The present status of the company is Active. The registered address of Mw Packaging Limited is Old Station Works Station Road Shepreth Royston Hertfordshire Sg8 6pz. . TATUM-HORSFIELD, Vicki Louise is a Secretary of the company. DOWLER, Anthony Thomas is a Director of the company. HURD, Nicholas is a Director of the company. Secretary BRAMMA, Richard has been resigned. Secretary CLARKE, Barrie has been resigned. Secretary CLARKE, Barry has been resigned. Secretary HURD, Nicholas has been resigned. Secretary SAGANOWSKI, Sandra Joy has been resigned. Director DOWLER, Glyn William has been resigned. Director GILL, James Andrew has been resigned. Director LEES, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TATUM-HORSFIELD, Vicki Louise
Appointed Date: 04 January 2011

Director
DOWLER, Anthony Thomas
Appointed Date: 04 January 2005
53 years old

Director
HURD, Nicholas
Appointed Date: 03 January 2006
53 years old

Resigned Directors

Secretary
BRAMMA, Richard
Resigned: 18 June 1999
Appointed Date: 01 May 1997

Secretary
CLARKE, Barrie
Resigned: 01 May 1997

Secretary
CLARKE, Barry
Resigned: 09 November 2001
Appointed Date: 18 June 1999

Secretary
HURD, Nicholas
Resigned: 04 January 2011
Appointed Date: 23 November 2006

Secretary
SAGANOWSKI, Sandra Joy
Resigned: 23 November 2006
Appointed Date: 09 November 2001

Director
DOWLER, Glyn William
Resigned: 07 May 2007
81 years old

Director
GILL, James Andrew
Resigned: 29 July 2005
75 years old

Director
LEES, Andrew John
Resigned: 31 March 2005
Appointed Date: 31 October 2001
66 years old

Persons With Significant Control

Mr Anthony Thomas Dowler
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MW PACKAGING LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 7 September 2016 with updates
30 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,349

03 Aug 2015
Group of companies' accounts made up to 31 December 2014
07 Nov 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 111 more events
03 Nov 1987
Return made up to 30/07/87; full list of members

16 Aug 1986
Full accounts made up to 28 February 1986

16 Aug 1986
Return made up to 07/08/86; full list of members

06 Aug 1979
Company name changed\certificate issued on 06/08/79
17 Feb 1977
Incorporation

MW PACKAGING LIMITED Charges

9 March 1984
Mortgage debenture
Delivered: 26 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…