Established in 1999, Fencor Packaging Group Ltd are based in Peterborough, it has a status of "Active". This organisation has 6 directors listed in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Graham Malcolm Robert | 02 July 2018 | - | 1 |
HALL, Christopher John Ernest | 30 November 2010 | - | 1 |
DANIELS, Christopher Martin | 01 December 2010 | 11 February 2011 | 1 |
FOWLER, Paul | 25 March 2004 | 31 December 2013 | 1 |
JACKSON, Peter John | 29 March 2001 | 18 March 2005 | 1 |
KELLY, Adrian | 04 November 2013 | 01 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 18 September 2019 | |
SH01 - Return of Allotment of shares | 16 September 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 10 September 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 12 September 2017 | |
AA - Annual Accounts | 18 October 2016 | |
CS01 - N/A | 13 September 2016 | |
MR01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 06 October 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 10 October 2014 | |
MR01 - N/A | 12 August 2014 | |
RESOLUTIONS - N/A | 12 June 2014 | |
SH06 - Notice of cancellation of shares | 12 June 2014 | |
SH03 - Return of purchase of own shares | 12 June 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
RESOLUTIONS - N/A | 08 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 17 September 2012 | |
SH01 - Return of Allotment of shares | 09 July 2012 | |
RESOLUTIONS - N/A | 13 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 21 October 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
SH01 - Return of Allotment of shares | 18 January 2011 | |
AA - Annual Accounts | 14 December 2010 | |
RESOLUTIONS - N/A | 10 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 16 December 2009 | |
CERTNM - Change of name certificate | 03 November 2009 | |
CONNOT - N/A | 03 November 2009 | |
363a - Annual Return | 09 September 2009 | |
287 - Change in situation or address of Registered Office | 09 September 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 18 September 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 09 August 2002 | |
225 - Change of Accounting Reference Date | 22 March 2002 | |
363s - Annual Return | 31 August 2001 | |
288a - Notice of appointment of directors or secretaries | 31 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
AA - Annual Accounts | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
363s - Annual Return | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
MISC - Miscellaneous document | 03 February 2000 | |
RESOLUTIONS - N/A | 02 February 2000 | |
RESOLUTIONS - N/A | 02 February 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 February 2000 | |
RESOLUTIONS - N/A | 21 January 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
287 - Change in situation or address of Registered Office | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1999 | |
NEWINC - New incorporation documents | 08 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2016 | Outstanding |
N/A |
A registered charge | 25 July 2014 | Outstanding |
N/A |
Guarantee & debenture | 22 April 2005 | Outstanding |
N/A |
Legal charge between (1) changeport limited ("principal debtor") (2) brimur packaging limited ("mortgagor") and the chargee | 24 January 2000 | Outstanding |
N/A |
Guarantee & debenture | 24 January 2000 | Outstanding |
N/A |