CONTAINER SYSTEMS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5ES

Company number 02066165
Status Active
Incorporation Date 21 October 1986
Company Type Private Limited Company
Address 7 NINIAN PARK NINIAN WAY, WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5ES
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Ms Alexandra Heuft as a director on 30 November 2016; Termination of appointment of Angela Gertrud Erna Dora Lotze as a director on 30 November 2016; Termination of appointment of Angela Gertrud Erna Dora Lotze as a secretary on 30 November 2016. The most likely internet sites of CONTAINER SYSTEMS LIMITED are www.containersystems.co.uk, and www.container-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Container Systems Limited is a Private Limited Company. The company registration number is 02066165. Container Systems Limited has been working since 21 October 1986. The present status of the company is Active. The registered address of Container Systems Limited is 7 Ninian Park Ninian Way Wilnecote Tamworth Staffordshire B77 5es. . HEUFT, Alexandra is a Director of the company. HEUFT, Bernhard is a Director of the company. Secretary BINNS, Peter William has been resigned. Secretary HUNT, Peter Royston has been resigned. Secretary LOTZE, Angela Gertrud Erna Dora has been resigned. Director BINNS, Peter William has been resigned. Director HUNT, Peter Royston has been resigned. Director LOTZE, Angela Gertrud Erna Dora has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
HEUFT, Alexandra
Appointed Date: 30 November 2016
39 years old

Director
HEUFT, Bernhard
Appointed Date: 19 March 2001
70 years old

Resigned Directors

Secretary
BINNS, Peter William
Resigned: 21 February 2006
Appointed Date: 19 March 2001

Secretary
HUNT, Peter Royston
Resigned: 18 March 2001

Secretary
LOTZE, Angela Gertrud Erna Dora
Resigned: 30 November 2016
Appointed Date: 21 December 2006

Director
BINNS, Peter William
Resigned: 21 February 2006
79 years old

Director
HUNT, Peter Royston
Resigned: 18 March 2001
79 years old

Director
LOTZE, Angela Gertrud Erna Dora
Resigned: 30 November 2016
Appointed Date: 21 December 2006
78 years old

Persons With Significant Control

Heuft Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTAINER SYSTEMS LIMITED Events

15 Feb 2017
Appointment of Ms Alexandra Heuft as a director on 30 November 2016
15 Feb 2017
Termination of appointment of Angela Gertrud Erna Dora Lotze as a director on 30 November 2016
15 Feb 2017
Termination of appointment of Angela Gertrud Erna Dora Lotze as a secretary on 30 November 2016
11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 72 more events
10 Jun 1987
Particulars of mortgage/charge

10 Mar 1987
Company name changed mistpack LIMITED\certificate issued on 10/03/87

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Registered office changed on 19/01/87 from: bridge house 181 queen victoria street london EC4V 4DD

21 Oct 1986
Certificate of Incorporation

CONTAINER SYSTEMS LIMITED Charges

8 January 1988
Debenture
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1987
Fixed and floating charge
Delivered: 10 June 1987
Status: Satisfied on 25 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…