CHARLES KENDALL PACKING LIMITED

7 Albert Court 7 Albert Court, London, SW7 2BJ
StatusACTIVE
Company No.00661309
CategoryPrivate Limited Company
Incorporated02 Jun 1960
Age63 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHARLES KENDALL PACKING LIMITED is an active private limited company with number 00661309. It was incorporated 63 years, 11 months, 20 days ago, on 02 June 1960. The company address is 7 Albert Court 7 Albert Court, London, SW7 2BJ.



People

BISHOP, Martyn Cuthbert

Secretary

ACTIVE

Assigned on 30 Jun 2014

Current time on role 9 years, 10 months, 22 days

HARRIS, Darren

Director

Company Director

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 21 days

KENDALL, Mark Melville

Director

Director

ACTIVE

Assigned on 12 Oct 2006

Current time on role 17 years, 7 months, 10 days

CRAFTER, Peter Kenneth

Secretary

RESIGNED

Assigned on 01 Jan 1996

Resigned on 12 Feb 1999

Time on role 3 years, 1 month, 11 days

MITCHELL, Gordon Philip

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Feb 1999

Resigned on 30 Jun 2014

Time on role 15 years, 4 months, 18 days

MONKHOUSE, John Frederick Macgregor

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 21 days

CECIL, Gerald Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 06 Oct 2006

Time on role 17 years, 7 months, 16 days

CRAFTER, Peter Kenneth

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 12 Feb 1999

Time on role 1 year, 1 month, 11 days

DE LORD, Anthony Dominic Pereira

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jun 1997

Time on role 26 years, 11 months, 3 days

KENDALL, John Melville

Director

Chairman

RESIGNED

Assigned on

Resigned on 11 Jul 2016

Time on role 7 years, 10 months, 11 days

MAY, Roy Francis

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 06 Jun 1995

Time on role 2 years, 5 months, 5 days

MITCHELL, Gordon Philip

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2003

Resigned on 30 Jun 2014

Time on role 11 years, 4 months, 9 days

MONKHOUSE, John Frederick Macgregor

Director

Finance Director

RESIGNED

Assigned on

Resigned on 23 Nov 2005

Time on role 18 years, 5 months, 29 days

PARKER, John Geoffrey

Director

Production Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 06 Jun 1995

Time on role 2 years, 5 months, 5 days

PATTERSON, Roy Anthony

Director

Company Director

RESIGNED

Assigned on 12 Feb 1997

Resigned on 15 Oct 1998

Time on role 1 year, 8 months, 3 days


Some Companies

105 KINGSCOURT ROAD LIMITED

105 KINGSCOURT ROAD,LONDON,SW16 1JA

Number:11774862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AC EUROPE HOLDING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11313672
Status:ACTIVE
Category:Private Limited Company

LW SERVICES (BOLTON) LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11738844
Status:ACTIVE
Category:Private Limited Company

MILBURN & FAMILY LIMITED

10 SHEPHERD MARKET,LONDON,W1J 7QF

Number:08858601
Status:ACTIVE
Category:Private Limited Company

PANDY UNICORN ALLSTARS LTD

12 HILL CLOSE,BRANSGORE,BH23 8BP

Number:11585049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYLLORS LTD

29 THACKERAY DRIVE,CHESTER,CH3 5LP

Number:10817486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source