I2R PACKAGING SOLUTIONS LIMITED
TELFORD CASTLEGATE 456 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7AB

Company number 06032086
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address INNOVATION HOUSE, HORTONWOOD 30, TELFORD, SHROPSHIRE, TF1 7AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 060320860006, created on 6 March 2017; Statement of capital on 23 March 2016 GBP 692,000.00 ; Satisfaction of charge 4 in full. The most likely internet sites of I2R PACKAGING SOLUTIONS LIMITED are www.i2rpackagingsolutions.co.uk, and www.i2r-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. I2r Packaging Solutions Limited is a Private Limited Company. The company registration number is 06032086. I2r Packaging Solutions Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of I2r Packaging Solutions Limited is Innovation House Hortonwood 30 Telford Shropshire Tf1 7ab. . BECK, Joanne is a Secretary of the company. MOSCHINI, Luca is a Director of the company. REAY, Peter James is a Director of the company. WEST, Jonathan Mark is a Director of the company. Secretary CHAPLIN, Richard Jeremy has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director CHAPLIN, Richard Jeremy has been resigned. Director HEER, Sukhbinder Singh has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BECK, Joanne
Appointed Date: 31 March 2012

Director
MOSCHINI, Luca
Appointed Date: 08 January 2009
65 years old

Director
REAY, Peter James
Appointed Date: 17 January 2007
63 years old

Director
WEST, Jonathan Mark
Appointed Date: 27 April 2007
57 years old

Resigned Directors

Secretary
CHAPLIN, Richard Jeremy
Resigned: 31 March 2012
Appointed Date: 17 January 2007

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 18 December 2006

Director
CHAPLIN, Richard Jeremy
Resigned: 31 March 2012
Appointed Date: 17 January 2007
58 years old

Director
HEER, Sukhbinder Singh
Resigned: 31 December 2008
Appointed Date: 17 January 2007
64 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 17 January 2007
Appointed Date: 18 December 2006

I2R PACKAGING SOLUTIONS LIMITED Events

06 Mar 2017
Registration of charge 060320860006, created on 6 March 2017
02 Mar 2017
Statement of capital on 23 March 2016
  • GBP 692,000.00

09 Feb 2017
Satisfaction of charge 4 in full
07 Feb 2017
Registration of charge 060320860005, created on 3 February 2017
29 Dec 2016
Confirmation statement made on 18 December 2016 with updates
...
... and 57 more events
29 Jan 2007
Director resigned
29 Jan 2007
New secretary appointed;new director appointed
29 Jan 2007
New director appointed
17 Jan 2007
Company name changed castlegate 456 LIMITED\certificate issued on 17/01/07
18 Dec 2006
Incorporation

I2R PACKAGING SOLUTIONS LIMITED Charges

6 March 2017
Charge code 0603 2086 0006
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
3 February 2017
Charge code 0603 2086 0005
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 December 2007
All assets debenture
Delivered: 8 January 2008
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2007
Rent deposit deed
Delivered: 4 August 2007
Status: Satisfied on 15 May 2013
Persons entitled: P&O Property Holdings Limited
Description: The sum of £50,231.00 together with any other sums paid…
5 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 4 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2007
All assets debenture
Delivered: 29 March 2007
Status: Satisfied on 30 June 2009
Persons entitled: IC2 Capital LLP
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

I2R LTD I2R MEDICAL LIMITED I2R SERVICES LTD I2RT LIMITED I2S GROUP LIMITED I2SA LIMITED I2SI LIMITED