This company is commonly known as Trm Packaging Limited. The company was founded 22 years ago and was given the registration number 04256359. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | TRM PACKAGING LIMITED |
---|---|---|
Company Number | : | 04256359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, England, NW1 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
350, Euston Road, London, England, NW1 3AX | Secretary | 31 October 2018 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 14 July 2017 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 24 March 2016 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 24 March 2016 | Active |
49 Kingsley Road, Cottam, Preston, PR4 0LT | Secretary | 07 October 2005 | Active |
Red Cat Lane, Burscough, Ormskirk, L40 0SY | Secretary | 16 October 2013 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 20 July 2001 | Active |
8 Harlech Road, Blundelsands, Liverpool, L23 6XA | Secretary | 04 January 2002 | Active |
18 Balmoral Road, Chorley, PR7 1LQ | Secretary | 21 December 2001 | Active |
Newlands 1 West View, Northwich Road, Higher Whitley, WA4 4PN | Secretary | 03 September 2007 | Active |
18 Balmoral Road, Chorley, PR7 1LQ | Secretary | 25 September 2001 | Active |
449 London Road, Davenham, Northwich, CW9 8NH | Secretary | 05 April 2008 | Active |
350, Euston Road, London, England, NW1 3AX | Secretary | 24 March 2016 | Active |
49 Kingsley Road, Cottam, Preston, PR4 0LT | Director | 21 December 2005 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 09 September 2013 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 20 July 2001 | Active |
8 Harlech Road, Blundelsands, Liverpool, L23 6XA | Director | 17 May 2002 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 20 July 2006 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 23 June 2004 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 24 March 2016 | Active |
Newlands 1 West View, Northwich Road, Higher Whitley, WA4 4PN | Director | 03 September 2007 | Active |
76 Moss Nook, Burscough, Ormskirk, L40 0RQ | Director | 17 May 2002 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 25 September 2001 | Active |
Red Cat Lane, Burscough, Ormskirk, L40 0SY | Director | 20 May 2008 | Active |
15 Bibury Close, Wellingborough, NN8 2JQ | Director | 17 May 2002 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 25 September 2001 | Active |
Ds Smith Packaging Limited | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 350, Euston Road, London, United Kingdom, NW1 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-14 | Dissolution | Dissolution application strike off company. | Download |
2020-06-18 | Capital | Legacy. | Download |
2020-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-18 | Insolvency | Legacy. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.