CORRUGATED PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AX

Company number 01437923
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2,566,543 ; Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016. The most likely internet sites of CORRUGATED PRODUCTS LIMITED are www.corrugatedproducts.co.uk, and www.corrugated-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Corrugated Products Limited is a Private Limited Company. The company registration number is 01437923. Corrugated Products Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of Corrugated Products Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary RUSSELL, John Stuart has been resigned. Director ADDISON, Richard has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DRYDEN, Stephen William has been resigned. Director GILLESPIE, David John has been resigned. Director GREEN, Michael George has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director OUSLEY, Terence Raymond has been resigned. Director ROBERTS, Miles William has been resigned. Director RUSSELL, John Stuart has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 30 November 2000

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 17 July 1995

Secretary
RUSSELL, John Stuart
Resigned: 17 July 1995

Director
ADDISON, Richard
Resigned: 02 October 1993
98 years old

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 17 July 1995
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 01 January 2001
65 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
GILLESPIE, David John
Resigned: 30 April 1993
77 years old

Director
GREEN, Michael George
Resigned: 17 July 1995
80 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
OUSLEY, Terence Raymond
Resigned: 30 April 1993
79 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
77 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
83 years old

CORRUGATED PRODUCTS LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,566,543

22 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
22 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
17 Oct 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 124 more events
03 Mar 1987
Return made up to 01/01/87; full list of members

05 Feb 1987
Director's particulars changed

06 Jan 1987
Director resigned

21 Nov 1986
Director's particulars changed

29 Oct 1986
Accounts made up to 31 December 1985

CORRUGATED PRODUCTS LIMITED Charges

20 February 2002
Standard security which was presented for registration in scotland on 12 march 2002 and
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Scottish Enterprise Dumfries and Galloway
Description: The area of ground in the parish of dryfesdale,county of…
4 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied
Persons entitled: Barclays De Zoete Wedd Limited
Description: Factory number 1, western road, bracknell berkshire.
4 June 1986
Legal charge
Delivered: 25 June 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Factory number 1 western road, bracknell berkshire.
30 March 1984
Guarantee & debenture
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1984
Guarantee & debenture
Delivered: 16 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1982
Guarantee & debenture
Delivered: 9 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
25 May 1982
Further guarantee & debenture
Delivered: 1 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
13 October 1980
Standard security recoreded at sasines 17-10-80
Delivered: 24 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 4.579 acres at broom houses, lockerbie, dumfries in…
17 September 1980
Guarantee & debenture
Delivered: 17 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
3 March 1980
Legal charge
Delivered: 17 March 1980
Status: Satisfied
Description: L/H 2.7695 acres or thereabouts on the corner of western…
3 March 1980
Legal charge
Delivered: 17 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 2.3 acre or thereabouts on the west side of…