Having been setup in 2005, Cellpak Solutions Ltd has its registered office in Essex. The companies directors are Kadwill, Lisa, Bryant, Elena, Grant, James Charles Hedley, White, Gavin. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KADWILL, Lisa | 24 May 2016 | - | 1 |
GRANT, James Charles Hedley | 03 June 2013 | 03 February 2014 | 1 |
WHITE, Gavin | 27 April 2005 | 29 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Elena | 27 April 2005 | 15 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 28 April 2020 | |
MR04 - N/A | 06 April 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 24 July 2018 | |
MR04 - N/A | 20 July 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
PSC04 - N/A | 09 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
CS01 - N/A | 09 May 2018 | |
MR01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 05 July 2016 | |
CH01 - Change of particulars for director | 21 June 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
AP01 - Appointment of director | 25 May 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
RESOLUTIONS - N/A | 29 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 29 November 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
MR01 - N/A | 09 May 2013 | |
CH03 - Change of particulars for secretary | 29 April 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AD01 - Change of registered office address | 03 November 2009 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
AA - Annual Accounts | 10 August 2007 | |
363a - Annual Return | 06 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 30 January 2006 | |
288b - Notice of resignation of directors or secretaries | 30 January 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
287 - Change in situation or address of Registered Office | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2005 | |
NEWINC - New incorporation documents | 25 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2017 | Fully Satisfied |
N/A |
A registered charge | 07 May 2013 | Fully Satisfied |
N/A |
All assets debenture (the "debenture") | 22 June 2005 | Fully Satisfied |
N/A |