1st Class Packaging Ltd was registered on 06 February 1997 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of 1st Class Packaging Ltd are listed as Brightman, Michelle Samantha, Carter, Raymond Denis, Heald, Richard John, Hancock, Sandra, Price, Jackie, Smitheram, Mark Jonathan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Sandra | 21 March 1997 | 02 March 2006 | 1 |
PRICE, Jackie | 21 March 1997 | 06 May 2015 | 1 |
SMITHERAM, Mark Jonathan | 02 March 2006 | 14 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGHTMAN, Michelle Samantha | 17 December 2014 | 06 May 2015 | 1 |
CARTER, Raymond Denis | 28 August 2014 | 17 December 2014 | 1 |
HEALD, Richard John | 01 May 2014 | 27 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 22 July 2020 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 October 2018 | |
DS01 - Striking off application by a company | 02 October 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 September 2018 | |
SH19 - Statement of capital | 21 September 2018 | |
CAP-SS - N/A | 21 September 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AA01 - Change of accounting reference date | 10 May 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AP01 - Appointment of director | 06 June 2015 | |
AP01 - Appointment of director | 06 June 2015 | |
AP01 - Appointment of director | 06 June 2015 | |
AP04 - Appointment of corporate secretary | 05 June 2015 | |
AD01 - Change of registered office address | 05 June 2015 | |
TM02 - Termination of appointment of secretary | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
TM01 - Termination of appointment of director | 16 May 2015 | |
MR04 - N/A | 07 May 2015 | |
AA - Annual Accounts | 09 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
AP03 - Appointment of secretary | 17 December 2014 | |
TM02 - Termination of appointment of secretary | 17 December 2014 | |
AP03 - Appointment of secretary | 28 August 2014 | |
MR01 - N/A | 22 August 2014 | |
TM02 - Termination of appointment of secretary | 15 July 2014 | |
AP03 - Appointment of secretary | 23 May 2014 | |
TM02 - Termination of appointment of secretary | 06 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
TM01 - Termination of appointment of director | 05 December 2013 | |
AA - Annual Accounts | 02 December 2013 | |
AP01 - Appointment of director | 15 October 2013 | |
AP01 - Appointment of director | 15 October 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
TM01 - Termination of appointment of director | 17 July 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 07 April 2009 | |
363a - Annual Return | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
AA - Annual Accounts | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 12 July 2007 | |
225 - Change of Accounting Reference Date | 23 June 2006 | |
AA - Annual Accounts | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
287 - Change in situation or address of Registered Office | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 13 February 2004 | |
RESOLUTIONS - N/A | 05 December 2003 | |
169 - Return by a company purchasing its own shares | 05 December 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 08 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 13 February 2001 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 11 March 1999 | |
363s - Annual Return | 11 February 1999 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
225 - Change of Accounting Reference Date | 08 July 1997 | |
RESOLUTIONS - N/A | 24 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1997 | |
123 - Notice of increase in nominal capital | 24 June 1997 | |
SA - Shares agreement | 22 June 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 22 June 1997 | |
88(2)P - N/A | 12 June 1997 | |
RESOLUTIONS - N/A | 11 June 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 1997 | |
CERTNM - Change of name certificate | 07 April 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
287 - Change in situation or address of Registered Office | 20 March 1997 | |
288b - Notice of resignation of directors or secretaries | 20 March 1997 | |
288b - Notice of resignation of directors or secretaries | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 March 1997 | |
288a - Notice of appointment of directors or secretaries | 20 March 1997 | |
CERTNM - Change of name certificate | 13 March 1997 | |
NEWINC - New incorporation documents | 06 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2014 | Fully Satisfied |
N/A |
Fixed and floating security document | 01 December 2009 | Fully Satisfied |
N/A |