THE PACKAGING COMPANY (MIDLANDS) LIMITED
ESTATE LEICESTER


Company number 02888713
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address 195 SCUDAMORE ROAD, BRAUNSTONE FRITH INDUSTRIAL, ESTATE LEICESTER, LEICESTERSHIRELE3 1UQ
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 028887130005 in full; Satisfaction of charge 028887130006 in full; Registration of charge 028887130009, created on 17 March 2017. The most likely internet sites of THE PACKAGING COMPANY (MIDLANDS) LIMITED are www.thepackagingcompanymidlands.co.uk, and www.the-packaging-company-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The Packaging Company Midlands Limited is a Private Limited Company. The company registration number is 02888713. The Packaging Company Midlands Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of The Packaging Company Midlands Limited is 195 Scudamore Road Braunstone Frith Industrial Estate Leicester Leicestershirele3 1uq. . CHARLES, Deborah Lee is a Secretary of the company. CHARLES, Mark is a Director of the company. DUNMORE, Jayne Louise is a Director of the company. Secretary RICHARDSON, Lee has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLANCY, Mark has been resigned. Director POLE, Nicola Lesley has been resigned. Director RICHARDSON, Lee has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
CHARLES, Deborah Lee
Appointed Date: 29 May 1998

Director
CHARLES, Mark
Appointed Date: 10 February 1994
60 years old

Director
DUNMORE, Jayne Louise
Appointed Date: 19 October 2012
60 years old

Resigned Directors

Secretary
RICHARDSON, Lee
Resigned: 29 May 1998
Appointed Date: 10 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1994
Appointed Date: 18 January 1994

Director
CLANCY, Mark
Resigned: 22 June 2004
Appointed Date: 02 August 1999
61 years old

Director
POLE, Nicola Lesley
Resigned: 22 June 2004
Appointed Date: 02 August 1999
55 years old

Director
RICHARDSON, Lee
Resigned: 29 May 1998
Appointed Date: 10 February 1994
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1994
Appointed Date: 18 January 1994

Persons With Significant Control

Mr. Mark Charles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Judy Kimberley
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PACKAGING COMPANY (MIDLANDS) LIMITED Events

11 Apr 2017
Satisfaction of charge 028887130005 in full
11 Apr 2017
Satisfaction of charge 028887130006 in full
23 Mar 2017
Registration of charge 028887130009, created on 17 March 2017
14 Mar 2017
Satisfaction of charge 028887130007 in full
14 Mar 2017
Satisfaction of charge 028887130008 in full
...
... and 77 more events
15 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1994
Registered office changed on 08/03/94 from: classic house 174-180 old street london EC1V 9BP

28 Feb 1994
Company name changed speed 4051 LIMITED\certificate issued on 01/03/94

18 Jan 1994
Incorporation

THE PACKAGING COMPANY (MIDLANDS) LIMITED Charges

17 March 2017
Charge code 0288 8713 0009
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
4 November 2014
Charge code 0288 8713 0008
Delivered: 4 November 2014
Status: Satisfied on 14 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
4 November 2014
Charge code 0288 8713 0007
Delivered: 4 November 2014
Status: Satisfied on 14 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 October 2014
Charge code 0288 8713 0006
Delivered: 10 October 2014
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
18 June 2014
Charge code 0288 8713 0005
Delivered: 20 June 2014
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 April 2010
All assets debenture
Delivered: 20 April 2010
Status: Satisfied on 25 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2003
Chattel mortgage
Delivered: 2 July 2003
Status: Satisfied on 14 November 2013
Persons entitled: Judy Kimberley
Description: The chattels and other rights assets and property charged…
31 January 2000
Mortgage debenture
Delivered: 5 February 2000
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1996
Debenture
Delivered: 31 January 1996
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…