G.P. PACKAGING (SOUTH) LIMITED
EAST PECKHAM

Hellopages » Kent » Tonbridge and Malling » TN12 5HF

Company number 03186696
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address UNIT 26A, BRANBRIDGES INDUSTRIAL ESTATE, EAST PECKHAM, KENT, TN12 5HF
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Annual return made up to 16 April 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 2 . The most likely internet sites of G.P. PACKAGING (SOUTH) LIMITED are www.gppackagingsouth.co.uk, and www.g-p-packaging-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Tonbridge Rail Station is 5.5 miles; to Barming Rail Station is 6.4 miles; to Frant Rail Station is 8.5 miles; to Wadhurst Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G P Packaging South Limited is a Private Limited Company. The company registration number is 03186696. G P Packaging South Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of G P Packaging South Limited is Unit 26a Branbridges Industrial Estate East Peckham Kent Tn12 5hf. . DAVIDSON, Paul is a Secretary of the company. DAVIDSON, Paul is a Director of the company. Secretary COLLINS, Kim Lesley has been resigned. Secretary DAVIDSON, Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Glenn Paul has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
DAVIDSON, Paul
Appointed Date: 08 January 2010

Director
DAVIDSON, Paul
Appointed Date: 20 June 1997
63 years old

Resigned Directors

Secretary
COLLINS, Kim Lesley
Resigned: 04 August 1999
Appointed Date: 16 April 1996

Secretary
DAVIDSON, Leonard
Resigned: 08 January 2010
Appointed Date: 04 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Director
COLLINS, Glenn Paul
Resigned: 04 August 1999
Appointed Date: 16 April 1996
70 years old

G.P. PACKAGING (SOUTH) LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 July 2015
16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

11 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 July 2014
13 Sep 2014
Compulsory strike-off action has been discontinued
...
... and 56 more events
16 Jul 1997
New director appointed
13 Jul 1997
Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Nov 1996
Accounting reference date extended from 30/04/97 to 31/07/97
22 Apr 1996
Secretary resigned
16 Apr 1996
Incorporation

G.P. PACKAGING (SOUTH) LIMITED Charges

16 August 2011
Rent deposit deed
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit. See image for full details.