JOHN HAMPDEN PACKAGING LIMITED

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Milton Keynes, MK9 1BP, Bucks
StatusDISSOLVED
Company No.04249152
CategoryPrivate Limited Company
Incorporated10 Jul 2001
Age22 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution10 Jun 2011
Years12 years, 11 months, 7 days

SUMMARY

JOHN HAMPDEN PACKAGING LIMITED is an dissolved private limited company with number 04249152. It was incorporated 22 years, 10 months, 7 days ago, on 10 July 2001 and it was dissolved 12 years, 11 months, 7 days ago, on 10 June 2011. The company address is C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Milton Keynes, MK9 1BP, Bucks.



People

HARRIS, Kevin Raymond

Director

Director

ACTIVE

Assigned on 21 Dec 2001

Current time on role 22 years, 4 months, 27 days

LOWEY, John Francis

Director

Accountant

ACTIVE

Assigned on 01 May 2003

Current time on role 21 years, 16 days

NAKER, Girishkumar Chunilal

Director

Company Director

ACTIVE

Assigned on 13 Oct 2005

Current time on role 18 years, 7 months, 4 days

ROWLAND, Charles Nathan

Director

Chief Finance Officer

ACTIVE

Assigned on 13 Oct 2005

Current time on role 18 years, 7 months, 4 days

HALL, Wendy Margaret

Secretary

Solicitor

RESIGNED

Assigned on 10 Jul 2001

Resigned on 21 Dec 2001

Time on role 5 months, 11 days

LONG, Patrick

Secretary

Company Secretary

RESIGNED

Assigned on 21 Dec 2001

Resigned on 13 Oct 2005

Time on role 3 years, 9 months, 23 days

LOWEY, John Francis

Secretary

RESIGNED

Assigned on 13 Oct 2005

Resigned on 27 Jul 2006

Time on role 9 months, 14 days

HALL, Wendy Margaret

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2001

Resigned on 21 Dec 2001

Time on role 5 months, 11 days

KURDIN, Howard Joseph

Director

Chief Executive

RESIGNED

Assigned on 13 Oct 2005

Resigned on 27 Jul 2006

Time on role 9 months, 14 days

LONG, Patrick

Director

Company Secretary

RESIGNED

Assigned on 21 Dec 2001

Resigned on 13 Oct 2005

Time on role 3 years, 9 months, 23 days

NEILAND, Thomas William Finbarr

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2001

Resigned on 21 Dec 2001

Time on role 5 months, 11 days

WHITEHURST, Peter David

Director

Director

RESIGNED

Assigned on 21 Dec 2001

Resigned on 13 Oct 2005

Time on role 3 years, 9 months, 23 days


Some Companies

CHEVALIER BROTHERS CARPENTRY AND JOINERY LTD

16 WARWICK ROAD,DORKING,RH5 4NP

Number:08475591
Status:ACTIVE
Category:Private Limited Company

E AND S BARS LTD

HILL CORNER NEW ROAD,MACCLESFIELD,SK10 4HT

Number:09476900
Status:ACTIVE
Category:Private Limited Company

ROMANO'S COFFEE LIMITED

39 OAKDALE ROAD,NOTTINGHAM,NG3 7EL

Number:07172384
Status:ACTIVE
Category:Private Limited Company

SANDMERE CONSULTING LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:09447173
Status:ACTIVE
Category:Private Limited Company

SARCONET LIMITED

SUITE A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:10624296
Status:ACTIVE
Category:Private Limited Company

SWTLEISURE LIMITED

17 NORTH STREET,WESTON-SUPER-MARE,BS23 1QF

Number:09004246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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