BEAR PACKAGERS LIMITED
LONDON FANDRINK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP

Company number 05332626
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,425,001 . The most likely internet sites of BEAR PACKAGERS LIMITED are www.bearpackagers.co.uk, and www.bear-packagers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Bear Packagers Limited is a Private Limited Company. The company registration number is 05332626. Bear Packagers Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Bear Packagers Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. NAVARATNE, Leroy Jerome Ronan is a Director of the company. WHITE, Stephen Michael is a Director of the company. Secretary CONSTANTINE, Nicola Ann has been resigned. Secretary DOWNER, Richard John has been resigned. Secretary EDLOW, Kenneth Lewis has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLETT, Nigel John David has been resigned. Director DARROW, Virginia Lea has been resigned. Director DOWNER, Richard John has been resigned. Director KHEDOURI, Frederick Nessim has been resigned. Director LYALL, Ian Robert has been resigned. Director MIGLIARA, Martin Charles has been resigned. Director SADLER, Anthony Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 27 June 2008

Director
NAVARATNE, Leroy Jerome Ronan
Appointed Date: 03 September 2013
46 years old

Director
WHITE, Stephen Michael
Appointed Date: 04 January 2013
52 years old

Resigned Directors

Secretary
CONSTANTINE, Nicola Ann
Resigned: 27 June 2008
Appointed Date: 04 October 2006

Secretary
DOWNER, Richard John
Resigned: 11 September 2006
Appointed Date: 09 March 2005

Secretary
EDLOW, Kenneth Lewis
Resigned: 31 May 2008
Appointed Date: 04 October 2006

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 04 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 2005
Appointed Date: 14 January 2005

Director
COLLETT, Nigel John David
Resigned: 04 January 2013
Appointed Date: 02 June 2008
62 years old

Director
DARROW, Virginia Lea
Resigned: 31 May 2008
Appointed Date: 31 October 2006
64 years old

Director
DOWNER, Richard John
Resigned: 11 September 2006
Appointed Date: 09 March 2005
55 years old

Director
KHEDOURI, Frederick Nessim
Resigned: 31 May 2008
Appointed Date: 31 October 2006
69 years old

Director
LYALL, Ian Robert
Resigned: 03 September 2013
Appointed Date: 02 June 2008
74 years old

Director
MIGLIARA, Martin Charles
Resigned: 31 May 2008
Appointed Date: 09 March 2005
54 years old

Director
SADLER, Anthony Graham
Resigned: 27 June 2008
Appointed Date: 09 March 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 2005
Appointed Date: 14 January 2005

Persons With Significant Control

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

BEAR PACKAGERS LIMITED Events

08 May 2017
Confirmation statement made on 14 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,425,001

12 Oct 2015
Full accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,425,001

...
... and 74 more events
21 Mar 2005
Memorandum and Articles of Association
14 Mar 2005
Company name changed fandrink LIMITED\certificate issued on 14/03/05
14 Mar 2005
Director resigned
14 Mar 2005
Secretary resigned
14 Jan 2005
Incorporation