PACKER SIGNBOX CENTRE LTD
HAMILTON GZL SURVEYING SERVICES LTD

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7HU

Company number SC366713
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address KEN TAIT & CO, 18 AVON STREET, HAMILTON, LANARKSHIRE, ML3 7HU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of PACKER SIGNBOX CENTRE LTD are www.packersignboxcentre.co.uk, and www.packer-signbox-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Packer Signbox Centre Ltd is a Private Limited Company. The company registration number is SC366713. Packer Signbox Centre Ltd has been working since 12 October 2009. The present status of the company is Active. The registered address of Packer Signbox Centre Ltd is Ken Tait Co 18 Avon Street Hamilton Lanarkshire Ml3 7hu. . PACKER, Graham is a Director of the company. PACKER, Lesley is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director PACKER, Lesley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
PACKER, Graham
Appointed Date: 27 May 2010
56 years old

Director
PACKER, Lesley
Appointed Date: 01 November 2012
54 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 13 October 2009
Appointed Date: 12 October 2009
54 years old

Director
PACKER, Lesley
Resigned: 27 May 2010
Appointed Date: 27 May 2010
54 years old

Persons With Significant Control

Mr Graeme Packer
Notified on: 12 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PACKER SIGNBOX CENTRE LTD Events

07 Feb 2017
Compulsory strike-off action has been discontinued
06 Feb 2017
Confirmation statement made on 12 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2

...
... and 15 more events
28 May 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26

27 May 2010
Appointment of Mrs Lesley Packer as a director
27 May 2010
Appointment of Mr Graham Packer as a director
21 Oct 2009
Termination of appointment of Yomtov Jacobs as a director
12 Oct 2009
Incorporation

PACKER SIGNBOX CENTRE LTD Charges

30 July 2010
Floating charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…