WESSEX PACKAGING LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1HG

Company number 01295003
Status Active
Incorporation Date 20 January 1977
Company Type Private Limited Company
Address 52-54 WINCHESTER STREET, SALISBURY, SP1 1HG
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WESSEX PACKAGING LIMITED are www.wessexpackaging.co.uk, and www.wessex-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Wessex Packaging Limited is a Private Limited Company. The company registration number is 01295003. Wessex Packaging Limited has been working since 20 January 1977. The present status of the company is Active. The registered address of Wessex Packaging Limited is 52 54 Winchester Street Salisbury Sp1 1hg. . AMOS, James Jeffrey is a Director of the company. Secretary AMOS, Camilla Jayne has been resigned. Secretary COLLINS, Mary Gabrielle has been resigned. Director AMOS, Camilla Jayne has been resigned. Director AMOS, James Jeffrey has been resigned. Director CLAYTON, Bryan David has been resigned. Director COLLINS, Brian James has been resigned. Director FORREST, William Robinson has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
AMOS, James Jeffrey
Appointed Date: 30 September 2003
71 years old

Resigned Directors

Secretary
AMOS, Camilla Jayne
Resigned: 01 May 2008
Appointed Date: 31 March 2001

Secretary
COLLINS, Mary Gabrielle
Resigned: 31 March 2001

Director
AMOS, Camilla Jayne
Resigned: 01 August 2008
Appointed Date: 01 October 2002
57 years old

Director
AMOS, James Jeffrey
Resigned: 30 September 2002
71 years old

Director
CLAYTON, Bryan David
Resigned: 30 September 2003
Appointed Date: 01 October 2002
60 years old

Director
COLLINS, Brian James
Resigned: 31 March 2001
84 years old

Director
FORREST, William Robinson
Resigned: 31 March 2001
82 years old

Persons With Significant Control

Mr James Jeffrey Amos
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WESSEX PACKAGING LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,300

05 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 75 more events
03 Dec 1987
Accounts for a small company made up to 31 May 1987

03 Dec 1987
Return made up to 31/10/87; full list of members

28 Feb 1987
Registered office changed on 28/02/87 from: 33/34 oxford street southampton SO1 1DS

03 Oct 1986
Accounts for a small company made up to 31 May 1986

03 Oct 1986
Return made up to 29/09/86; full list of members

WESSEX PACKAGING LIMITED Charges

21 February 1977
Debenture
Delivered: 3 March 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Goodwill & bookdebts with all buildings fixtures fixed…