PROTECTIVE PACKAGING LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7BH

Company number 02312465
Status Active
Incorporation Date 3 November 1988
Company Type Private Limited Company
Address DANE ROAD INDUSTRIAL ESTATE, DANE ROAD, SALE, CHESHIRE, M33 7BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 5,000 . The most likely internet sites of PROTECTIVE PACKAGING LIMITED are www.protectivepackaging.co.uk, and www.protective-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Protective Packaging Limited is a Private Limited Company. The company registration number is 02312465. Protective Packaging Limited has been working since 03 November 1988. The present status of the company is Active. The registered address of Protective Packaging Limited is Dane Road Industrial Estate Dane Road Sale Cheshire M33 7bh. . LAW, James Hermon is a Secretary of the company. JOLLY, Simon is a Director of the company. LAW, James Hermon is a Director of the company. LEWIS, Charles Graham is a Director of the company. Secretary CHAUHAN, Dinesh has been resigned. Secretary EDMONDS, Keith Sidney has been resigned. Secretary HANSEN, Joel D has been resigned. Secretary HEMPHILL, Deion has been resigned. Secretary LEWIS, Charles Graham has been resigned. Secretary MOLYNEUX, John has been resigned. Secretary SMITH, George has been resigned. Director BUTLER, Philip has been resigned. Director DENNETT, Virginia Wheeler has been resigned. Director EDMONDS, Keith Sidney has been resigned. Director HANSEN, Joel D has been resigned. Director LANIER, Phillip has been resigned. Director LEWIS, Charles Graham has been resigned. Director MARRATT, Eric Ronald has been resigned. Director MOLYNEUX, John has been resigned. Director NORRIS, William has been resigned. Director SHEEHY, Timothy Noel has been resigned. Director SPENCER, Jonathan Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LAW, James Hermon
Appointed Date: 22 January 2005

Director
JOLLY, Simon
Appointed Date: 11 August 1997
64 years old

Director
LAW, James Hermon
Appointed Date: 22 January 2005
71 years old

Director
LEWIS, Charles Graham
Appointed Date: 01 April 2005
66 years old

Resigned Directors

Secretary
CHAUHAN, Dinesh
Resigned: 25 April 2003
Appointed Date: 08 January 2002

Secretary
EDMONDS, Keith Sidney
Resigned: 01 November 2001
Appointed Date: 08 September 2000

Secretary
HANSEN, Joel D
Resigned: 26 January 2004
Appointed Date: 09 September 2002

Secretary
HEMPHILL, Deion
Resigned: 27 August 2004
Appointed Date: 09 September 2002

Secretary
LEWIS, Charles Graham
Resigned: 07 September 2000

Secretary
MOLYNEUX, John
Resigned: 22 January 2005
Appointed Date: 21 January 2005

Secretary
SMITH, George
Resigned: 20 January 2005
Appointed Date: 27 August 2004

Director
BUTLER, Philip
Resigned: 08 June 1998
64 years old

Director
DENNETT, Virginia Wheeler
Resigned: 20 January 2005
Appointed Date: 12 July 2004
70 years old

Director
EDMONDS, Keith Sidney
Resigned: 01 November 2001
Appointed Date: 01 December 1999
69 years old

Director
HANSEN, Joel D
Resigned: 26 January 2004
Appointed Date: 27 August 2001
67 years old

Director
LANIER, Phillip
Resigned: 28 August 2001
Appointed Date: 08 September 2000
79 years old

Director
LEWIS, Charles Graham
Resigned: 07 September 2000
66 years old

Director
MARRATT, Eric Ronald
Resigned: 31 July 1997
Appointed Date: 06 November 1995
75 years old

Director
MOLYNEUX, John
Resigned: 28 February 2013
Appointed Date: 01 May 1998
66 years old

Director
NORRIS, William
Resigned: 01 April 1999
Appointed Date: 01 May 1996
81 years old

Director
SHEEHY, Timothy Noel
Resigned: 20 January 2005
Appointed Date: 12 July 2004
51 years old

Director
SPENCER, Jonathan Paul
Resigned: 18 April 2014
Appointed Date: 01 August 2012
55 years old

Persons With Significant Control

Betronics Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

PROTECTIVE PACKAGING LIMITED Events

29 Nov 2016
Confirmation statement made on 26 October 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000

29 Sep 2015
Accounts for a medium company made up to 31 December 2014
28 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000

...
... and 119 more events
16 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1988
Secretary resigned;new secretary appointed

16 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1988
Registered office changed on 16/12/88 from: 2 baches street london N1 6UB

03 Nov 1988
Incorporation

PROTECTIVE PACKAGING LIMITED Charges

22 March 2005
Fixed and floating charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
21 January 2005
Debenture
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…