DECORATIVE PANELS LAMINATION LIMITED
ELLAND DECORATIVE PANELS LIMITED PRESENTPRINT LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 9HF
Company number 04154876
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address CENTURY HOUSE, PREMIER WAY, LOWFIELD BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HF
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016. The most likely internet sites of DECORATIVE PANELS LAMINATION LIMITED are www.decorativepanelslamination.co.uk, and www.decorative-panels-lamination.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Decorative Panels Lamination Limited is a Private Limited Company. The company registration number is 04154876. Decorative Panels Lamination Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Decorative Panels Lamination Limited is Century House Premier Way Lowfield Business Park Elland West Yorkshire Hx5 9hf. . JONES, Tania Elizabeth is a Secretary of the company. CADWELL, Stephen is a Director of the company. DALTON, Philip is a Director of the company. FORWARD, Malcolm is a Director of the company. GAUNT, Stephen Richard is a Director of the company. JONES, Tania Elizabeth is a Director of the company. METCALFE, John Guy is a Director of the company. SAWYER, Michael John is a Director of the company. TATHAM, Julian is a Director of the company. WORTLEY, Andrew Robert is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MACINNES, Ian Crombie has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
JONES, Tania Elizabeth
Appointed Date: 01 April 2001

Director
CADWELL, Stephen
Appointed Date: 01 October 2006
61 years old

Director
DALTON, Philip
Appointed Date: 01 July 2011
48 years old

Director
FORWARD, Malcolm
Appointed Date: 01 April 2001
73 years old

Director
GAUNT, Stephen Richard
Appointed Date: 01 April 2001
75 years old

Director
JONES, Tania Elizabeth
Appointed Date: 01 April 2001
54 years old

Director
METCALFE, John Guy
Appointed Date: 01 April 2001
62 years old

Director
SAWYER, Michael John
Appointed Date: 01 July 2004
57 years old

Director
TATHAM, Julian
Appointed Date: 01 July 2011
60 years old

Director
WORTLEY, Andrew Robert
Appointed Date: 01 June 2013
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 March 2001
Appointed Date: 06 February 2001

Director
MACINNES, Ian Crombie
Resigned: 01 December 2001
Appointed Date: 01 April 2001
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 March 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr Stephen Richard Gaunt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Guy Metcalfe
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

DECORATIVE PANELS LAMINATION LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
09 May 2016
Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016
09 May 2016
Director's details changed for Mr Andrew Robert Wortley on 9 May 2016
09 May 2016
Director's details changed for Michael John Sawyer on 9 May 2016
...
... and 70 more events
29 Mar 2001
Registered office changed on 29/03/01 from: crosland road oakes huddersfield west yorkshire HD3 3PA
27 Mar 2001
Company name changed presentprint LIMITED\certificate issued on 27/03/01
23 Mar 2001
Registered office changed on 23/03/01 from: 16 churchill way cardiff CF10 2DX
23 Mar 2001
New secretary appointed
06 Feb 2001
Incorporation

DECORATIVE PANELS LAMINATION LIMITED Charges

5 March 2009
An omnibus guarantee and set-off agreement
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2001
Book debts debenture deed
Delivered: 12 May 2001
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 1.By way of fixed equitable charge all purchased debts and…