CUSTOMPACK LTD
TELFORD CHEQUER FOODS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4QR

Company number 00744256
Status Active
Incorporation Date 17 December 1962
Company Type Private Limited Company
Address 14 HALESFIELD, TELFORD, SHROPSHIRE, ENGLAND, TF7 4QR
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ; Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ. The most likely internet sites of CUSTOMPACK LTD are www.custompack.co.uk, and www.custompack.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Custompack Ltd is a Private Limited Company. The company registration number is 00744256. Custompack Ltd has been working since 17 December 1962. The present status of the company is Active. The registered address of Custompack Ltd is 14 Halesfield Telford Shropshire England Tf7 4qr. . ABRAHAMS, Daniel Henry is a Director of the company. KARA, Ghassan Nicolas, Dr is a Director of the company. TAYLOR, Ralph Martin Cook is a Director of the company. Secretary GREENWOOD, Michael Frank has been resigned. Secretary MCKAY, William Trevor has been resigned. Director ARENDS, Ricardo Jose has been resigned. Director ARMSTRONG, Stephen Derek has been resigned. Director AUSTIN, Roger Fredrick has been resigned. Director BEYENS, Alain Henri Gaston Guy has been resigned. Director BLYTH, Barry has been resigned. Director BRISTOW, Andrew Wyatt has been resigned. Director BRISTOW, Andrew Wyatt has been resigned. Director DAVEY, Michael John has been resigned. Director DUNCAN, Eric David has been resigned. Director DURRANT, Derek Marsden has been resigned. Director GEYSELS, Kris Paul Ludo has been resigned. Director GREENWOOD, Michael Frank has been resigned. Director GRIFFIN, Michael John has been resigned. Director HOBBS, David Dudley has been resigned. Director HOLDWAY, Peter James has been resigned. Director JOHNS, Ian Francis has been resigned. Director KOLBE, Richard Bartholomew Allen has been resigned. Director MACKIE, Brian has been resigned. Director MCKENZIE, Robert Douglas has been resigned. Director MURRAY, Steven John has been resigned. Director PARKER, Trevor has been resigned. Director PARSONS, David John has been resigned. Director POVEY, Ian Jeffrey has been resigned. Director ROE, Timothy Michael has been resigned. Director WALFORD, Anthony William Cecil has been resigned. Director WHITELING, Mark Argent has been resigned. Director WILLIS, Helen Margaret has been resigned. Director YORKE, Timothy has been resigned. Director ZOLDAN, Ronald Anthony has been resigned. The company operates in "Other food services".


Current Directors

Director
ABRAHAMS, Daniel Henry
Appointed Date: 20 December 2013
51 years old

Director
KARA, Ghassan Nicolas, Dr
Appointed Date: 01 July 2016
49 years old

Director
TAYLOR, Ralph Martin Cook
Appointed Date: 01 June 2008
62 years old

Resigned Directors

Secretary
GREENWOOD, Michael Frank
Resigned: 07 February 2013
Appointed Date: 28 April 2006

Secretary
MCKAY, William Trevor
Resigned: 28 April 2006

Director
ARENDS, Ricardo Jose
Resigned: 01 November 2015
Appointed Date: 09 October 2014
53 years old

Director
ARMSTRONG, Stephen Derek
Resigned: 24 November 2008
Appointed Date: 20 February 2008
63 years old

Director
AUSTIN, Roger Fredrick
Resigned: 30 October 1992
81 years old

Director
BEYENS, Alain Henri Gaston Guy
Resigned: 18 December 2014
Appointed Date: 16 November 2012
64 years old

Director
BLYTH, Barry
Resigned: 31 December 2000

Director
BRISTOW, Andrew Wyatt
Resigned: 09 July 2012
Appointed Date: 02 August 2004
63 years old

Director
BRISTOW, Andrew Wyatt
Resigned: 30 January 2004
Appointed Date: 01 April 1997
63 years old

Director
DAVEY, Michael John
Resigned: 02 August 2004
Appointed Date: 29 June 1995
79 years old

Director
DUNCAN, Eric David
Resigned: 10 October 2000
71 years old

Director
DURRANT, Derek Marsden
Resigned: 31 December 1998
Appointed Date: 22 September 1997
64 years old

Director
GEYSELS, Kris Paul Ludo
Resigned: 01 July 2016
Appointed Date: 18 December 2014
57 years old

Director
GREENWOOD, Michael Frank
Resigned: 16 November 2012
Appointed Date: 20 February 2008
60 years old

Director
GRIFFIN, Michael John
Resigned: 04 July 1997
81 years old

Director
HOBBS, David Dudley
Resigned: 14 March 1997
85 years old

Director
HOLDWAY, Peter James
Resigned: 01 June 2008
Appointed Date: 20 November 2001
72 years old

Director
JOHNS, Ian Francis
Resigned: 03 June 2012
Appointed Date: 17 July 2009
74 years old

Director
KOLBE, Richard Bartholomew Allen
Resigned: 30 November 2001
Appointed Date: 01 August 1999
73 years old

Director
MACKIE, Brian
Resigned: 18 December 2014
Appointed Date: 31 October 2012
65 years old

Director
MCKENZIE, Robert Douglas
Resigned: 19 June 2003
Appointed Date: 01 February 1999
70 years old

Director
MURRAY, Steven John
Resigned: 28 February 2013
Appointed Date: 20 February 2008
67 years old

Director
PARKER, Trevor
Resigned: 08 March 1996
80 years old

Director
PARSONS, David John
Resigned: 06 November 1998
Appointed Date: 01 April 1997
64 years old

Director
POVEY, Ian Jeffrey
Resigned: 30 October 1992
69 years old

Director
ROE, Timothy Michael
Resigned: 13 November 2012
Appointed Date: 20 February 2008
63 years old

Director
WALFORD, Anthony William Cecil
Resigned: 30 June 1995
93 years old

Director
WHITELING, Mark Argent
Resigned: 31 October 2012
Appointed Date: 09 July 2012
62 years old

Director
WILLIS, Helen Margaret
Resigned: 20 December 2013
Appointed Date: 03 July 2012
61 years old

Director
YORKE, Timothy
Resigned: 31 July 2014
Appointed Date: 13 January 2012
59 years old

Director
ZOLDAN, Ronald Anthony
Resigned: 04 December 2002
81 years old

Persons With Significant Control

Pelican Rouge Coffee Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOMPACK LTD Events

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
09 Feb 2017
Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ
09 Feb 2017
Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ
10 Jan 2017
Full accounts made up to 31 March 2016
18 Jul 2016
Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016
...
... and 176 more events
06 Aug 1986
New director appointed

22 Jul 1986
New director appointed

22 Jul 1986
New director appointed

15 Jul 1986
Director resigned

17 Dec 1962
Certificate of incorporation

CUSTOMPACK LTD Charges

19 October 2010
Fixed and floating security document
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Bnp Paribas (As Security Agent for Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
12 December 2005
Deed of accession
Delivered: 20 December 2005
Status: Satisfied on 27 October 2010
Persons entitled: Bnp Paribas as Security Agent
Description: Fixed and floating charges over the undertaking and all…
2 August 2004
Deed of accession to a debenture dated 2 july 2004
Delivered: 10 August 2004
Status: Satisfied on 16 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent
Description: All right title and interest in and to a) the real property…
31 March 1987
Omnibus letter of set off
Delivered: 14 April 1987
Status: Satisfied on 10 May 1995
Persons entitled: Lloyds Bank PLC
Description: Any sum of sums for the time being standing to the credit…
18 August 1983
Letter of set off
Delivered: 18 August 1983
Status: Satisfied on 24 July 1989
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 1983
Debenture
Delivered: 11 August 1983
Status: Satisfied on 24 July 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1982
Legal charge
Delivered: 30 October 1982
Status: Satisfied on 24 July 1989
Persons entitled: Telford Development Corporation.
Description: F/H land comprising approx. 1.458 acres together with the…