THE CLASSIC PRINTED BAG COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT

Company number 03215164
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address YORK HOUSE, SEYMOUR STREET, LONDON, ENGLAND, W1H 7JT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Statement of company's objects; Particulars of variation of rights attached to shares. The most likely internet sites of THE CLASSIC PRINTED BAG COMPANY LIMITED are www.theclassicprintedbagcompany.co.uk, and www.the-classic-printed-bag-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The Classic Printed Bag Company Limited is a Private Limited Company. The company registration number is 03215164. The Classic Printed Bag Company Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of The Classic Printed Bag Company Limited is York House Seymour Street London England W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. ASHBY, Nicholas Gerald is a Director of the company. COCKERHAM, Helen Ruth is a Director of the company. JEBB, Martin is a Director of the company. NIGHTINGALE, Craig is a Director of the company. TARRATT, George David Nicholas is a Director of the company. TEDBURY, Andrew James is a Director of the company. TURNER, Peter Lewis is a Director of the company. WILLIAMS, Damian is a Director of the company. Secretary TURNER, Amanda Rosemary has been resigned. Secretary TURNER, Peter Lewis has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MINES, David has been resigned. Director TURNER, David Stuart has been resigned. Director TURNER, Gordon Charles has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 31 May 2016

Director
ASHBY, Nicholas Gerald
Appointed Date: 20 December 2007
51 years old

Director
COCKERHAM, Helen Ruth
Appointed Date: 31 May 2016
59 years old

Director
JEBB, Martin
Appointed Date: 31 May 2016
46 years old

Director
NIGHTINGALE, Craig
Appointed Date: 31 May 2016
55 years old

Director
TARRATT, George David Nicholas
Appointed Date: 31 May 2016
49 years old

Director
TEDBURY, Andrew James
Appointed Date: 31 May 2016
61 years old

Director
TURNER, Peter Lewis
Appointed Date: 21 June 1996
58 years old

Director
WILLIAMS, Damian
Appointed Date: 24 January 2008
59 years old

Resigned Directors

Secretary
TURNER, Amanda Rosemary
Resigned: 31 May 2016
Appointed Date: 17 December 2007

Secretary
TURNER, Peter Lewis
Resigned: 20 December 2007
Appointed Date: 21 June 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Director
MINES, David
Resigned: 20 May 2011
Appointed Date: 01 March 2010
52 years old

Director
TURNER, David Stuart
Resigned: 31 December 1999
Appointed Date: 21 June 1996
73 years old

Director
TURNER, Gordon Charles
Resigned: 17 December 2007
Appointed Date: 21 June 1996
97 years old

THE CLASSIC PRINTED BAG COMPANY LIMITED Events

14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

14 Oct 2016
Statement of company's objects
14 Oct 2016
Particulars of variation of rights attached to shares
14 Oct 2016
Change of share class name or designation
14 Sep 2016
Auditor's resignation
...
... and 93 more events
05 Sep 1996
New director appointed
05 Sep 1996
New director appointed
05 Sep 1996
Registered office changed on 05/09/96 from: 76 whitchurch road, cardiff, CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 1996
Registered office changed on 05/09/96 from: 76 whitchurch road cardiff CF4 3LX
21 Jun 1996
Incorporation

THE CLASSIC PRINTED BAG COMPANY LIMITED Charges

25 September 2013
Charge code 0321 5164 0006
Delivered: 27 September 2013
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0321 5164 0005
Delivered: 27 September 2013
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H k/a unit 5 silver business park airfield way…
20 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a unit 5, silver business park…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 25 January 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5 silver business park airfield way…
25 April 2002
Rental deposit deed
Delivered: 2 May 2002
Status: Satisfied on 25 January 2008
Persons entitled: The Hot Line Group Limited
Description: The deposit of £2,625.00 plus interest.
7 August 1998
Debenture
Delivered: 19 August 1998
Status: Satisfied on 25 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…