Established in 1994, Container Components Europe Ltd have registered office in Chesterfield, it's status is listed as "Active". The companies directors are listed as Taylor, Darlene Marie, Blythe, Nicholas Mark, Holmes, Michael David, Hutchinson, Jacqueline, Richmond, Kenneth Roy, Taylor, Craig Valentine, Chambers, Nigel Patrick, Watson, Malcolm. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYTHE, Nicholas Mark | 01 June 2008 | - | 1 |
HOLMES, Michael David | 12 October 2007 | - | 1 |
HUTCHINSON, Jacqueline | 12 October 2007 | - | 1 |
RICHMOND, Kenneth Roy | 12 October 2007 | - | 1 |
TAYLOR, Craig Valentine | 12 December 1994 | - | 1 |
CHAMBERS, Nigel Patrick | 01 April 2000 | 27 November 2019 | 1 |
WATSON, Malcolm | 01 April 2000 | 31 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Darlene Marie | 12 December 1994 | - | 1 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2015 | Outstanding |
N/A |
A registered charge | 15 October 2013 | Outstanding |
N/A |
A registered charge | 11 October 2013 | Outstanding |
N/A |
A registered charge | 11 October 2013 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
Charge of deposit | 02 August 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 June 2004 | Fully Satisfied |
N/A |
Legal charge | 17 November 2003 | Fully Satisfied |
N/A |
Debenture | 14 November 2003 | Fully Satisfied |
N/A |
Charge deed | 15 March 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 January 2001 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |