CHARLES KENDALL PACKING LIMITED
LONDON BESTWORLD PACKING LTD.

Hellopages » Greater London » Westminster » SW7 2BJ
Company number 00661309
Status Active
Incorporation Date 2 June 1960
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Termination of appointment of John Melville Kendall as a director on 11 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHARLES KENDALL PACKING LIMITED are www.charleskendallpacking.co.uk, and www.charles-kendall-packing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Charles Kendall Packing Limited is a Private Limited Company. The company registration number is 00661309. Charles Kendall Packing Limited has been working since 02 June 1960. The present status of the company is Active. The registered address of Charles Kendall Packing Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. HARRIS, Darren is a Director of the company. KENDALL, Mark Melville is a Director of the company. Secretary CRAFTER, Peter Kenneth has been resigned. Secretary MITCHELL, Gordon Philip has been resigned. Secretary MONKHOUSE, John Frederick Macgregor has been resigned. Director CECIL, Gerald Frederick has been resigned. Director CRAFTER, Peter Kenneth has been resigned. Director DE LORD, Anthony Dominic Pereira has been resigned. Director KENDALL, John Melville has been resigned. Director MAY, Roy Francis has been resigned. Director MITCHELL, Gordon Philip has been resigned. Director MONKHOUSE, John Frederick Macgregor has been resigned. Director PARKER, John Geoffrey has been resigned. Director PATTERSON, Roy Anthony has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 30 June 2014

Director
HARRIS, Darren
Appointed Date: 01 June 2011
55 years old

Director
KENDALL, Mark Melville
Appointed Date: 12 October 2006
54 years old

Resigned Directors

Secretary
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1996

Secretary
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 12 February 1999

Secretary
MONKHOUSE, John Frederick Macgregor
Resigned: 01 January 1996

Director
CECIL, Gerald Frederick
Resigned: 06 October 2006
78 years old

Director
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1998
68 years old

Director
DE LORD, Anthony Dominic Pereira
Resigned: 19 June 1997
93 years old

Director
KENDALL, John Melville
Resigned: 11 July 2016
94 years old

Director
MAY, Roy Francis
Resigned: 06 June 1995
Appointed Date: 01 January 1993
91 years old

Director
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 21 February 2003
78 years old

Director
MONKHOUSE, John Frederick Macgregor
Resigned: 23 November 2005
80 years old

Director
PARKER, John Geoffrey
Resigned: 06 June 1995
Appointed Date: 01 January 1993
90 years old

Director
PATTERSON, Roy Anthony
Resigned: 15 October 1998
Appointed Date: 12 February 1997
70 years old

Persons With Significant Control

Charles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES KENDALL PACKING LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
20 Jul 2016
Termination of appointment of John Melville Kendall as a director on 11 July 2016
28 Jun 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 500,000

22 Jun 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
05 Jul 1988
Director resigned

24 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1987
Return made up to 27/10/87; full list of members

24 Nov 1987
Secretary resigned;new secretary appointed

20 Jan 1987
Return made up to 16/09/86; full list of members

CHARLES KENDALL PACKING LIMITED Charges

11 August 1981
Guarantee & debenture
Delivered: 19 August 1981
Status: Satisfied on 20 September 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
10 August 1977
A registered charge
Delivered: 10 August 1977
Status: Satisfied on 21 May 1994
Persons entitled: Barclays Bank PLC
26 May 1976
A registered charge
Delivered: 26 May 1976
Status: Satisfied on 21 May 1994
Persons entitled: Barclays Bank PLC
4 December 1975
Letter of charge.
Delivered: 23 December 1975
Status: Satisfied on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…