This company is commonly known as Tpi Packaging And Industrial. The company was founded 39 years ago and was given the registration number 01852827. The firm's registered office is in KINGS LYNN. You can find them at Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | TPI PACKAGING AND INDUSTRIAL |
---|---|---|
Company Number | : | 01852827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1984 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, Norfolk, PE30 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 13 August 2021 | Active |
36 Downham Road, Watlington, Kings Lynn, PE33 0HS | Secretary | - | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 13 August 2021 | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 18 December 2014 | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 01 March 2007 | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 20 December 2018 | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 20 December 2018 | Active |
36 Downham Road, Watlington, Kings Lynn, PE33 0HS | Director | - | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 20 December 2018 | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 13 October 2003 | Active |
36 Downham Road, Watlington, Kings Lynn, PE33 0HS | Director | - | Active |
Hamlin Way, Hardwick Narrows Industrial Est., Kings Lynn, PE30 4NG | Director | 13 October 2003 | Active |
Mr Craig Neil Turner | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
Charles David Mcintyre | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
Clive Russell Turner | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
Dale Turner | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
Mr Marcus James Turner | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
George Turner | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
Mr Stephen Richard Turner | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Hamlin Way, Kings Lynn, PE30 4NG |
Nature of control | : |
|
Arpo Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sterling House, Hamlin Way, King's Lynn, England, PE30 4NG |
Nature of control | : |
|
Arpo Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sterling House, Hamlin Way, King's Lynn, England, PE30 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.