CT PACKAGING LIMITED
THOMAS MORE SQUARE

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 05601888
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address QUADRANT HOUSE, 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 7482 - Packaging activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 18 March 2009. The most likely internet sites of CT PACKAGING LIMITED are www.ctpackaging.co.uk, and www.ct-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ct Packaging Limited is a Private Limited Company. The company registration number is 05601888. Ct Packaging Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Ct Packaging Limited is Quadrant House 17 Thomas More Street Thomas More Square London E1w 1yw. . COWARD, Richard John Walker is a Secretary of the company. BUNCE, Colin Mark is a Director of the company. Secretary BUNCE, Colin Mark has been resigned. Secretary SMITH, Denise has been resigned. Secretary STEEL, Angus Kennedy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Alan has been resigned. Director COWARD, Richard John Walker has been resigned. Director PALMER JEFFERY, David Edward Victor has been resigned. Director STEEL, Angus Kennedy has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
COWARD, Richard John Walker
Appointed Date: 06 June 2007

Director
BUNCE, Colin Mark
Appointed Date: 06 June 2007
67 years old

Resigned Directors

Secretary
BUNCE, Colin Mark
Resigned: 06 June 2007
Appointed Date: 27 February 2006

Secretary
SMITH, Denise
Resigned: 27 February 2006
Appointed Date: 22 November 2005

Secretary
STEEL, Angus Kennedy
Resigned: 22 November 2005
Appointed Date: 24 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2005
Appointed Date: 24 October 2005

Director
BARNETT, Alan
Resigned: 06 June 2007
Appointed Date: 22 November 2005
63 years old

Director
COWARD, Richard John Walker
Resigned: 23 October 2006
Appointed Date: 22 November 2005
66 years old

Director
PALMER JEFFERY, David Edward Victor
Resigned: 22 November 2005
Appointed Date: 24 October 2005
64 years old

Director
STEEL, Angus Kennedy
Resigned: 22 March 2007
Appointed Date: 24 October 2005
61 years old

CT PACKAGING LIMITED Events

27 Feb 2014
Restoration by order of the court
24 Jun 2009
Final Gazette dissolved following liquidation
24 Mar 2009
Administrator's progress report to 18 March 2009
24 Mar 2009
Notice of move from Administration to Dissolution
22 Jan 2009
Administrator's progress report to 18 December 2008
...
... and 35 more events
05 Dec 2005
Secretary resigned
05 Dec 2005
Director resigned
17 Nov 2005
Director's particulars changed
24 Oct 2005
Secretary resigned
24 Oct 2005
Incorporation

CT PACKAGING LIMITED Charges

2 December 2005
All assets debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…