FLEETWOOD PACKAGING LIMITED
LONDON FLEETWOOD JOINERY LIMITED

Hellopages » Greater London » Westminster » W1T 3HS

Company number 02806505
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address 5-11 MORTIMER STREET, LONDON, ENGLAND, W1T 3HS
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Unit 5 Greenfield Royston Hertfordshire SG8 5HN to 5-11 Mortimer Street London W1T 3HS on 12 October 2016; Registration of charge 028065050001, created on 30 September 2016; Termination of appointment of Keith William Miller as a director on 30 September 2016. The most likely internet sites of FLEETWOOD PACKAGING LIMITED are www.fleetwoodpackaging.co.uk, and www.fleetwood-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Fleetwood Packaging Limited is a Private Limited Company. The company registration number is 02806505. Fleetwood Packaging Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Fleetwood Packaging Limited is 5 11 Mortimer Street London England W1t 3hs. The company`s financial liabilities are £114.56k. It is £-20.9k against last year. And the total assets are £271.8k, which is £8.79k against last year. HENDERSON, Alistair is a Director of the company. Secretary MILLER, Joanne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILLER, Keith William has been resigned. The company operates in "Manufacture of wooden containers".


fleetwood packaging Key Finiance

LIABILITIES £114.56k
-16%
CASH n/a
TOTAL ASSETS £271.8k
+3%
All Financial Figures

Current Directors

Director
HENDERSON, Alistair
Appointed Date: 30 September 2016
63 years old

Resigned Directors

Secretary
MILLER, Joanne
Resigned: 30 September 2016
Appointed Date: 02 April 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
MILLER, Keith William
Resigned: 30 September 2016
Appointed Date: 02 April 1993
64 years old

FLEETWOOD PACKAGING LIMITED Events

12 Oct 2016
Registered office address changed from Unit 5 Greenfield Royston Hertfordshire SG8 5HN to 5-11 Mortimer Street London W1T 3HS on 12 October 2016
05 Oct 2016
Registration of charge 028065050001, created on 30 September 2016
03 Oct 2016
Termination of appointment of Keith William Miller as a director on 30 September 2016
03 Oct 2016
Termination of appointment of Joanne Miller as a secretary on 30 September 2016
03 Oct 2016
Appointment of Mr Alistair Henderson as a director on 30 September 2016
...
... and 55 more events
22 Apr 1994
Return made up to 02/04/94; full list of members
19 Aug 1993
Registered office changed on 19/08/93 from: c/o greendogs, 20A great whyte, ramsey, cambs PE17 1HA

15 Apr 1993
Secretary resigned;new secretary appointed

15 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Incorporation

FLEETWOOD PACKAGING LIMITED Charges

30 September 2016
Charge code 0280 6505 0001
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: J & M Universal Holdings Limited
Description: Debenture with fixed charges over leases of units 5, 6 & 7…