THE EUROPEAN ENVELOPE COMPANY LIMITED
MANCHESTER EUROPEAN ENVELOPES LIMITED EUROPEAN ENVELOPE LIMITED

Hellopages » Greater Manchester » Bury » M25 3HN

Company number 05253664
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address UNIT 4A COOP YARD WARWICK STREET, PRESTWICH, MANCHESTER, M25 3HN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of THE EUROPEAN ENVELOPE COMPANY LIMITED are www.theeuropeanenvelopecompany.co.uk, and www.the-european-envelope-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The European Envelope Company Limited is a Private Limited Company. The company registration number is 05253664. The European Envelope Company Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of The European Envelope Company Limited is Unit 4a Coop Yard Warwick Street Prestwich Manchester M25 3hn. . WEATHERALL, Darren is a Secretary of the company. WEATHERALL, Darren is a Director of the company. WELSH, Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HORLER, Amanda has been resigned. Director FAGNANI, Judy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HORLER, Amanda has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
WEATHERALL, Darren
Appointed Date: 17 July 2007

Director
WEATHERALL, Darren
Appointed Date: 17 July 2007
59 years old

Director
WELSH, Andrew
Appointed Date: 17 July 2007
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Secretary
HORLER, Amanda
Resigned: 16 July 2007
Appointed Date: 07 October 2004

Director
FAGNANI, Judy
Resigned: 13 August 2007
Appointed Date: 07 October 2004
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 October 2004
Appointed Date: 07 October 2004
71 years old

Director
HORLER, Amanda
Resigned: 16 July 2007
Appointed Date: 07 October 2004
56 years old

Persons With Significant Control

Mr Darren Weatherall
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Welsh
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE EUROPEAN ENVELOPE COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

12 Apr 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

...
... and 38 more events
26 Oct 2004
Director resigned
26 Oct 2004
Secretary resigned
26 Oct 2004
New director appointed
26 Oct 2004
Registered office changed on 26/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Oct 2004
Incorporation

THE EUROPEAN ENVELOPE COMPANY LIMITED Charges

6 April 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…