TELFORD WAY LIMITED
LOUGHBOROUGH CLARKE RUBICON LIMITED SHEPSHED PACKAGING LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3NP

Company number 03425768
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address NEWBY CASTLEMAN ELTHAM HOUSE, 6 FOREST ROAD, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 3NP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Auditor's resignation; Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TELFORD WAY LIMITED are www.telfordway.co.uk, and www.telford-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telford Way Limited is a Private Limited Company. The company registration number is 03425768. Telford Way Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Telford Way Limited is Newby Castleman Eltham House 6 Forest Road Loughborough Leicestershire England Le11 3np. . BURTON, Francis James is a Director of the company. KENDALL, Philip Richard is a Director of the company. Secretary BROWN, Terence Thomas has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BROWN, Terence Thomas has been resigned. Director WARREN, David has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
BURTON, Francis James
Appointed Date: 28 August 1997
59 years old

Director
KENDALL, Philip Richard
Appointed Date: 28 August 1997
60 years old

Resigned Directors

Secretary
BROWN, Terence Thomas
Resigned: 03 December 2012
Appointed Date: 28 August 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Director
BROWN, Terence Thomas
Resigned: 03 December 2012
Appointed Date: 28 August 1997
79 years old

Director
WARREN, David
Resigned: 06 May 2016
Appointed Date: 28 August 1997
60 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 28 August 1997
Appointed Date: 28 August 1997

Persons With Significant Control

Mr Philip Richard Kendall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Francis James Burton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

TELFORD WAY LIMITED Events

07 Oct 2016
Auditor's resignation
28 Sep 2016
Confirmation statement made on 28 August 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Registered office address changed from Telford Way Stephenson Way Industrial Estate Coalville Leicestershire LE67 3HE to Newby Castleman Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP on 18 July 2016
16 Jul 2016
Satisfaction of charge 4 in full
...
... and 83 more events
08 Sep 1997
New secretary appointed;new director appointed
08 Sep 1997
Registered office changed on 08/09/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
08 Sep 1997
Director resigned
08 Sep 1997
Secretary resigned
28 Aug 1997
Incorporation

TELFORD WAY LIMITED Charges

17 November 2004
Legal charge
Delivered: 19 November 2004
Status: Satisfied on 17 December 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 3 wylam court stephenson industrial estate telford way…
14 June 2001
Chattel mortgage
Delivered: 19 June 2001
Status: Satisfied on 19 November 2009
Persons entitled: Lombard North Central PLC
Description: Chattels k/a used gordian 55-ol carton strapping machine…
1 November 2000
Legal mortgage
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as factory premises at stephenson…
10 December 1998
Fixed charge over purchased debts and their associated rights
Delivered: 11 December 1998
Status: Satisfied on 16 July 2016
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed equitable charge any debt purchased or purported to…
26 September 1997
Chattel mortgage
Delivered: 14 October 1997
Status: Satisfied on 19 November 2009
Persons entitled: Lombard North Central PLC
Description: Used mercedes box van reg no H129 fvm,ford transit 2.5 td…
26 September 1997
Chattel mortgage
Delivered: 14 October 1997
Status: Satisfied on 19 November 2009
Persons entitled: Lombard North Central PLC
Description: Used 3M 22A adjustable case sealer fleet/serial no…
25 September 1997
Mortgage debenture
Delivered: 6 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…