COMPLETE PACKAGING LIMITED
EWELME

Hellopages » Oxfordshire » South Oxfordshire » OX10 6PX

Company number 03632934
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address UNITS 1,2,3,9 & 10 GOULDS GROVE, OLD LONDON ROAD, EWELME, OXON, OX10 6PX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 15,000 . The most likely internet sites of COMPLETE PACKAGING LIMITED are www.completepackaging.co.uk, and www.complete-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Pangbourne Rail Station is 8.2 miles; to Tilehurst Rail Station is 9.3 miles; to Reading West Rail Station is 10.8 miles; to Reading Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complete Packaging Limited is a Private Limited Company. The company registration number is 03632934. Complete Packaging Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Complete Packaging Limited is Units 1 2 3 9 10 Goulds Grove Old London Road Ewelme Oxon Ox10 6px. . WHITE, Kelly is a Secretary of the company. FANSTONE, Jonathan Joseph is a Director of the company. JONES, Mark Tommy is a Director of the company. WHITE, Robin James is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HUGHES, Gerard has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHITE, Kelly
Appointed Date: 17 October 1998

Director
FANSTONE, Jonathan Joseph
Appointed Date: 01 January 2014
46 years old

Director
JONES, Mark Tommy
Appointed Date: 16 December 1999
61 years old

Director
WHITE, Robin James
Appointed Date: 17 October 1998
56 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 January 1999
Appointed Date: 17 September 1998

Director
HUGHES, Gerard
Resigned: 15 August 2002
Appointed Date: 17 October 1998
82 years old

Nominee Director
BUYVIEW LTD
Resigned: 29 January 1999
Appointed Date: 17 September 1998

Persons With Significant Control

Mr Robin James White
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kelly White
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Tommy Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLETE PACKAGING LIMITED Events

28 Oct 2016
Confirmation statement made on 17 September 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 15,000

27 Mar 2015
Total exemption full accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 15,000

...
... and 48 more events
08 Feb 1999
£ nc 1000/100000 15/01/99
03 Feb 1999
New director appointed
03 Feb 1999
New secretary appointed
03 Feb 1999
Registered office changed on 03/02/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
17 Sep 1998
Incorporation

COMPLETE PACKAGING LIMITED Charges

10 February 1999
Debenture
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…