IMAGE PACKAGING LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 3NX

Company number 01423407
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address OLD WELL HOUSE TOWNSEND, ALL CANNINGS, DEVIZES, WILTSHIRE, SN10 3NX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of IMAGE PACKAGING LIMITED are www.imagepackaging.co.uk, and www.image-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Image Packaging Limited is a Private Limited Company. The company registration number is 01423407. Image Packaging Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of Image Packaging Limited is Old Well House Townsend All Cannings Devizes Wiltshire Sn10 3nx. . FLEMING, Emma Jane is a Secretary of the company. FLEMING, Andrew Patrick is a Director of the company. FLEMING, Emma Jane is a Director of the company. Secretary REEVE, Barbara Joan has been resigned. Director REEVE, Barbara Joan has been resigned. Director ROWE, Julia Janette has been resigned. Director VAL ROWE, George Henry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FLEMING, Emma Jane
Appointed Date: 31 March 2008

Director
FLEMING, Andrew Patrick
Appointed Date: 31 March 2008
67 years old

Director
FLEMING, Emma Jane

62 years old

Resigned Directors

Secretary
REEVE, Barbara Joan
Resigned: 31 March 2008

Director
REEVE, Barbara Joan
Resigned: 31 March 2008
Appointed Date: 01 January 1999
77 years old

Director
ROWE, Julia Janette
Resigned: 31 March 2008
88 years old

Director
VAL ROWE, George Henry
Resigned: 31 March 2008
89 years old

Persons With Significant Control

Ms Emma Jane Fleming
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Patrick Fleming
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE PACKAGING LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Nov 2016
Confirmation statement made on 30 September 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000

29 Jan 2015
Current accounting period extended from 30 December 2014 to 30 April 2015
...
... and 71 more events
07 Mar 1987
Director resigned

13 Dec 1986
Return made up to 30/09/86; full list of members

23 Oct 1986
Full accounts made up to 31 December 1985

09 Jul 1986
New director appointed

29 May 1979
Certificate of incorporation

IMAGE PACKAGING LIMITED Charges

8 November 1985
Mortgage debenture
Delivered: 15 November 1985
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…