THE PACKAGING FEDERATION
LONDON

Hellopages » Greater London » Westminster » SW1E 6QP
Company number 03134848
Status Active
Incorporation Date 6 December 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8TH FLOOR, 64 VICTORIA STREET, LONDON, SW1E 6QP
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Termination of appointment of Christopher Malcolm Harrison as a director on 14 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THE PACKAGING FEDERATION are www.thepackaging.co.uk, and www.the-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Packaging Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03134848. The Packaging Federation has been working since 06 December 1995. The present status of the company is Active. The registered address of The Packaging Federation is 8th Floor 64 Victoria Street London Sw1e 6qp. . SEARLE, Richard James is a Secretary of the company. BARNETSON, Andrew is a Director of the company. CURTIS, Brian William is a Director of the company. MANISTY, Alexander is a Director of the company. MARSH, Ronald John Edward is a Director of the company. MONKS, John Andrew is a Director of the company. MULLEN, Nicholas Joseph is a Director of the company. SEARLE, Richard James is a Director of the company. SUTTON, Anne Louise is a Director of the company. Secretary BUFFEY, Valentine James has been resigned. Secretary DENT, Ian Stephen has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BACHEY, John has been resigned. Director COAKLEY, Robert Stanley has been resigned. Director CURRIE, David has been resigned. Director DENT, Ian Stephen has been resigned. Director EGGLESTON, David has been resigned. Director GILCHRIST, Keith has been resigned. Director GRIFFIN, Malcolm John has been resigned. Director GUNN, Ian Hugh Alexander has been resigned. Director HARRISON, Christopher Malcolm has been resigned. Director JENSEN, James has been resigned. Director MACALPINE, Derek Kenneth has been resigned. Director MACINTYRE, Malcolm Valentine Strickland has been resigned. Director MARX, Jonathan Brian has been resigned. Director MCGILL, Robin William has been resigned. Director NAPIER, Alistair George St Clair has been resigned. Director NOLAN, John has been resigned. Director REEVE, Alan Brodie has been resigned. Director SCHOLEY, Christopher Luke has been resigned. Director SEARLE, Richard James has been resigned. Director SMITH, Edward Lawrence has been resigned. Director TWEEDLIE, Evelyn Stewart has been resigned. Director YOUNG, Eric Edward has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
SEARLE, Richard James
Appointed Date: 01 January 2007

Director
BARNETSON, Andrew
Appointed Date: 10 February 2014
55 years old

Director
CURTIS, Brian William
Appointed Date: 23 April 1996
83 years old

Director
MANISTY, Alexander
Appointed Date: 10 September 2015
57 years old

Director
MARSH, Ronald John Edward
Appointed Date: 23 April 1996
75 years old

Director
MONKS, John Andrew
Appointed Date: 23 April 1996
84 years old

Director
MULLEN, Nicholas Joseph
Appointed Date: 30 March 2011
76 years old

Director
SEARLE, Richard James
Appointed Date: 01 January 2007
81 years old

Director
SUTTON, Anne Louise
Appointed Date: 05 October 2015
72 years old

Resigned Directors

Secretary
BUFFEY, Valentine James
Resigned: 08 May 2002
Appointed Date: 23 April 1996

Secretary
DENT, Ian Stephen
Resigned: 31 December 2006
Appointed Date: 08 May 2002

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 23 April 1996
Appointed Date: 06 December 1995

Director
BACHEY, John
Resigned: 02 October 1998
Appointed Date: 01 October 1997
77 years old

Director
COAKLEY, Robert Stanley
Resigned: 30 September 1997
Appointed Date: 23 April 1996
94 years old

Director
CURRIE, David
Resigned: 21 March 2010
Appointed Date: 06 December 2006
80 years old

Director
DENT, Ian Stephen
Resigned: 31 December 2006
Appointed Date: 25 January 2000
79 years old

Director
EGGLESTON, David
Resigned: 31 December 2006
Appointed Date: 01 June 1997
84 years old

Director
GILCHRIST, Keith
Resigned: 10 February 2006
Appointed Date: 01 June 1997
77 years old

Director
GRIFFIN, Malcolm John
Resigned: 31 August 1999
Appointed Date: 02 October 1998
79 years old

Director
GUNN, Ian Hugh Alexander
Resigned: 20 August 1999
Appointed Date: 05 June 1997
80 years old

Director
HARRISON, Christopher Malcolm
Resigned: 14 November 2016
Appointed Date: 14 May 2008
78 years old

Director
JENSEN, James
Resigned: 25 January 2000
Appointed Date: 23 April 1996
92 years old

Director
MACALPINE, Derek Kenneth
Resigned: 30 June 1999
Appointed Date: 08 July 1997
73 years old

Director
MACINTYRE, Malcolm Valentine Strickland
Resigned: 24 February 2000
Appointed Date: 23 April 1996
83 years old

Director
MARX, Jonathan Brian
Resigned: 01 June 2012
Appointed Date: 06 December 2006
78 years old

Director
MCGILL, Robin William
Resigned: 20 November 2000
Appointed Date: 10 August 1999
70 years old

Director
NAPIER, Alistair George St Clair
Resigned: 31 December 1996
Appointed Date: 23 April 1996
78 years old

Director
NOLAN, John
Resigned: 01 August 1997
Appointed Date: 23 April 1996
79 years old

Director
REEVE, Alan Brodie
Resigned: 31 July 1997
Appointed Date: 23 April 1996
88 years old

Director
SCHOLEY, Christopher Luke
Resigned: 07 October 2005
Appointed Date: 01 April 1996
77 years old

Director
SEARLE, Richard James
Resigned: 31 December 1998
Appointed Date: 23 April 1996
81 years old

Director
SMITH, Edward Lawrence
Resigned: 03 July 1997
Appointed Date: 23 April 1996
74 years old

Director
TWEEDLIE, Evelyn Stewart
Resigned: 18 April 2013
Appointed Date: 13 February 2001
64 years old

Director
YOUNG, Eric Edward
Resigned: 15 November 1999
Appointed Date: 01 August 1997
83 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 23 April 1996
Appointed Date: 06 December 1995

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 23 April 1996
Appointed Date: 06 December 1995

Persons With Significant Control

Mr Richard James Searle
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

THE PACKAGING FEDERATION Events

30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Nov 2016
Termination of appointment of Christopher Malcolm Harrison as a director on 14 November 2016
12 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Nov 2015
Annual return made up to 24 November 2015 no member list
06 Oct 2015
Appointment of Ms Anne Louise Sutton as a director on 5 October 2015
...
... and 103 more events
23 Aug 1996
Secretary resigned;director resigned
23 Aug 1996
Registered office changed on 23/08/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
23 Aug 1996
New secretary appointed
23 Aug 1996
New director appointed
06 Dec 1995
Incorporation