PACKFINAL
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 03289483
Status Active
Incorporation Date 9 December 1996
Company Type Private Unlimited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Registration of charge 032894830025, created on 23 March 2016; Registration of charge 032894830026, created on 23 March 2016. The most likely internet sites of PACKFINAL are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Packfinal is a Private Unlimited Company. The company registration number is 03289483. Packfinal has been working since 09 December 1996. The present status of the company is Active. The registered address of Packfinal is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . CLIFFORD, Michael is a Secretary of the company. CLIFFORD, Michael is a Director of the company. HENNESSY, Therese is a Director of the company. Secretary AIB SECURITIES (IOM) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEACOCK, Donald Herbert has been resigned. Director BORLAND, Robert David has been resigned. Director BRENNAN, Angela has been resigned. Director DOWLING, Sean Kevin has been resigned. Director DOYLE, Stephen Gerard Maurice has been resigned. Director HOWLAND, Christopher John has been resigned. Director MOORE, Yvonne Margaret has been resigned. Director SHIRLEY, Elizabeth Alicia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CLIFFORD, Michael
Appointed Date: 28 October 2003

Director
CLIFFORD, Michael
Appointed Date: 28 October 2003
68 years old

Director
HENNESSY, Therese
Appointed Date: 12 December 2014
62 years old

Resigned Directors

Secretary
AIB SECURITIES (IOM) LIMITED
Resigned: 28 October 2003
Appointed Date: 02 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 January 1997
Appointed Date: 09 December 1996

Director
BEACOCK, Donald Herbert
Resigned: 29 November 2002
Appointed Date: 10 June 2002
79 years old

Director
BORLAND, Robert David
Resigned: 31 March 2003
Appointed Date: 02 January 1997
75 years old

Director
BRENNAN, Angela
Resigned: 12 December 2014
Appointed Date: 28 October 2003
65 years old

Director
DOWLING, Sean Kevin
Resigned: 26 September 2003
Appointed Date: 15 March 2000
65 years old

Director
DOYLE, Stephen Gerard Maurice
Resigned: 28 October 2003
Appointed Date: 02 January 1997
64 years old

Director
HOWLAND, Christopher John
Resigned: 28 October 2003
Appointed Date: 26 September 2003
72 years old

Director
MOORE, Yvonne Margaret
Resigned: 06 August 1999
Appointed Date: 06 January 1997
55 years old

Director
SHIRLEY, Elizabeth Alicia
Resigned: 10 June 2002
Appointed Date: 15 March 2000
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 January 1997
Appointed Date: 09 December 1996

PACKFINAL Events

03 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

30 Mar 2016
Registration of charge 032894830025, created on 23 March 2016
30 Mar 2016
Registration of charge 032894830026, created on 23 March 2016
04 Feb 2016
Registration of charge 032894830021, created on 1 February 2016
04 Feb 2016
Registration of charge 032894830023, created on 1 February 2016
...
... and 101 more events
30 Jan 1997
New director appointed
30 Jan 1997
New secretary appointed
30 Jan 1997
Registered office changed on 30/01/97 from: 1 mitchell lane bristol BS1 6BU
14 Jan 1997
Particulars of mortgage/charge
09 Dec 1996
Incorporation

PACKFINAL Charges

23 March 2016
Charge code 0328 9483 0026
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Freehold land 34, 35, 36 old bond street london title…
23 March 2016
Charge code 0328 9483 0025
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H land at 25 old bond street london title number LN43558…
1 February 2016
Charge code 0328 9483 0024
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H and l/h land k/a 40 and 40A dover street london t/nos…
1 February 2016
Charge code 0328 9483 0023
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H land k/a basement ground first second third fourth…
1 February 2016
Charge code 0328 9483 0022
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H land k/a 188-196 (even) regent street london and 53-58…
1 February 2016
Charge code 0328 9483 0021
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H land k/a 311 oxford street london and 4 and 5 tenterden…
1 February 2016
Charge code 0328 9483 0020
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Contains fixed charge…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Jewel Box Properties (The Mortgagee)
Description: F/H property k/a 311 oxford street and 4 & 5 tenterden…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Jewel Box Properties (The Mortgagee)
Description: L/H property k/a 188/196 (even) regent street and 53/58…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Jewel Box Properties (The Mortgagee)
Description: L/H property k/a liberty house, 208 to 222 regent street…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (The Mortgagee)
Description: L/H property k/a liberty house, 208 to 222 regent street…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (The Mortgagee)
Description: F/H property k/a 34, 35 and 36 old bond street, london t/no…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (The Mortgagee)
Description: F/H property k/a 25 old bond street and 15 albemarle street…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (The Mortgagee)
Description: F/H property k/a 311 oxford street and 4 & 5 tenterden…
22 March 2012
Legal mortgage
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (The Mortgagee)
Description: L/H property k/a 188/196 (even) regent street and 53/58…
15 July 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a liberty house 208 to 222 regent street 41…
19 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 25 old bond and 15 albemarle street london…
18 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 311 oxford street london t/no 227426 together with all…
18 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 34,35 and 26 old bond street london t/no…
18 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 188/196 regent street london t/no…
31 October 2001
Legal mortgage
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 34,35 and 36 old bond street london t/no…
31 October 2001
Legal mortgage
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 311 oxford street london t/no NGL674744…
31 October 2001
Legal mortgage
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 188/196 (even) regents street and 53-58…
15 October 1998
Legal mortgage
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a 34, 35 and 36 old bond street london…
9 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC
Description: (A) by way of legal mortgage 311 oxford street london W1…