LIL PACKAGING LIMITED

13 Windover Road, Huntingdon, PE29 7EB, England
StatusACTIVE
Company No.01895837
CategoryPrivate Limited Company
Incorporated15 Mar 1985
Age39 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

LIL PACKAGING LIMITED is an active private limited company with number 01895837. It was incorporated 39 years, 1 month, 13 days ago, on 15 March 1985. The company address is 13 Windover Road, Huntingdon, PE29 7EB, England.



People

RICKETTS, Louise June

Secretary

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 3 months, 15 days

LILL, Frederick James

Director

Director

ACTIVE

Assigned on 01 Jan 2007

Current time on role 17 years, 3 months, 27 days

LILL, Jane

Director

Director

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 1 month, 6 days

LILL, Roger Stafford

Director

Director

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 1 month, 6 days

RICKETTS, Louise June

Director

Finance And Hr Director

ACTIVE

Assigned on 13 Jan 2023

Current time on role 1 year, 3 months, 15 days

CLARK, John Howard

Secretary

RESIGNED

Assigned on

Resigned on 10 Jun 1997

Time on role 26 years, 10 months, 18 days

LILL, Jane

Secretary

Company Director

RESIGNED

Assigned on 11 Jun 1997

Resigned on 13 Jan 2023

Time on role 25 years, 7 months, 2 days

ABRAHAMS, Gerald Jack

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 11 Jun 2001

Time on role 3 years, 7 months, 25 days

BARTLE, James William

Director

Commercial Director

RESIGNED

Assigned on 14 Dec 2015

Resigned on 03 Aug 2016

Time on role 7 months, 20 days

CLARK, John Howard

Director

Director

RESIGNED

Assigned on

Resigned on 10 Jun 1997

Time on role 26 years, 10 months, 18 days

CLARK, Margaret

Director

Manager

RESIGNED

Assigned on

Resigned on 10 Jun 1997

Time on role 26 years, 10 months, 18 days

DESMOND, Annunziata Dolores

Director

Supply Chain And Purchasing Director

RESIGNED

Assigned on 13 Jan 2023

Resigned on 29 May 2023

Time on role 4 months, 16 days

FUCHS, John Gary

Director

Sales And Marketing

RESIGNED

Assigned on 11 Mar 2002

Resigned on 10 Feb 2004

Time on role 1 year, 10 months, 30 days

LILL, Barry Rafe

Director

Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 11 Dec 2023

Time on role 16 years, 11 months, 10 days

LILL, Jane

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Mar 2023

Time on role 1 year, 1 month, 6 days

LILL, Roger Stafford

Director

Chairman

RESIGNED

Assigned on

Resigned on 22 Mar 2023

Time on role 1 year, 1 month, 6 days

SILLETT, David Arthur

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 31 Aug 2001

Time on role 3 years, 10 months, 14 days

WICKENS, William Nigel

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Dec 2012

Time on role 11 years, 8 months, 30 days


Some Companies

BARNWELL CONSTRUCTION SERVICES LIMITED

MAYFIELDS 16 BEECH TREE CLOSE,BASINGSTOKE,RG23 7EF

Number:10389861
Status:ACTIVE
Category:Private Limited Company

MISMI CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09063851
Status:ACTIVE
Category:Private Limited Company

POLMART FOODS LTD

66-68 LIVERPOOL ROAD,MANCHESTER,M30 0WA

Number:11180116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAW INC LIMITED

RODWELL HOUSE,HORNCHURCH,RM12 4AT

Number:08531984
Status:ACTIVE
Category:Private Limited Company

RICHARD PARKIN LTD

153 PLYMOUTH ROAD,GRAYS,RM16 6BL

Number:09223934
Status:ACTIVE
Category:Private Limited Company

RYEDALE CONSULTANCY LTD

28 BAGDALE,WHITBY,YO21 1QL

Number:10607753
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