Advanced company searchLink opens in new window

PACKAGED LIVING LIMITED

Company number 11160964

Persons with significant control: 3 active persons with significant control / 0 active statements

Redhouse Ventures Limited Active

Correspondence address
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE
Notified on
11 December 2019
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
12349485
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Artimaren Limited Active

Correspondence address
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE
Notified on
11 December 2019
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
12349765
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Fiera Real Estate Uk Limited Active

Correspondence address
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Notified on
22 January 2018
Governing law
Legal form
Place registered
United Kingdom
Registration number
01531949
Incorporated in
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Woodrow Ceased

Correspondence address
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Notified on
23 May 2019
Ceased on
11 December 2019
Date of birth
December 1976
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Edward Charles Georg Ellerington Ceased

Correspondence address
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Notified on
23 May 2019
Ceased on
11 December 2019
Date of birth
February 1987
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Heriot Everglen Prs Limited Ceased

Correspondence address
50 Weymouth Mews, Marylebone, London, United Kingdom, W1G 7EH
Notified on
8 August 2018
Ceased on
22 May 2019
Governing law
Legal form
Place registered
Companies House
Registration number
11451674
Incorporated in
England & Wales
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%