About

Registered Number: 03067820
Date of Incorporation: 13/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 1 Salisbury Office Park, London Road, Salisbury, SP1 3HP

 

Packaging Intelligence Network Ltd was setup in 1995, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the business are Brunton, Gillian Emma, Stonestreet, Patricia Margaret, Brunton, Michael David, Doubleday, Brian, Stonestreet, Bernard Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, Gillian Emma 01 July 2019 - 1
BRUNTON, Michael David 18 June 1995 20 September 1996 1
DOUBLEDAY, Brian 23 October 1995 30 May 1997 1
STONESTREET, Bernard Frederick 13 June 1995 10 August 2009 1
Secretary Name Appointed Resigned Total Appointments
STONESTREET, Patricia Margaret 13 June 1995 23 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 17 April 2020
CH01 - Change of particulars for director 19 February 2020
PSC04 - N/A 19 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 22 June 2017
CH03 - Change of particulars for secretary 22 June 2017
MR04 - N/A 12 January 2017
AA - Annual Accounts 25 August 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 27 June 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 15 July 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 03 July 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 15 July 1998
363s - Annual Return 30 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
363s - Annual Return 15 July 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
288 - N/A 15 November 1995
395 - Particulars of a mortgage or charge 10 August 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
NEWINC - New incorporation documents 13 June 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 07 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.