ENCASE NORTHERN LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX16 1RE
Company number 01001778
Status Active
Incorporation Date 4 February 1971
Company Type Private Limited Company
Address BEAUMONT ROAD, BANBURY, OXON, OX16 1RE
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ENCASE NORTHERN LIMITED are www.encasenorthern.co.uk, and www.encase-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encase Northern Limited is a Private Limited Company. The company registration number is 01001778. Encase Northern Limited has been working since 04 February 1971. The present status of the company is Active. The registered address of Encase Northern Limited is Beaumont Road Banbury Oxon Ox16 1re. . CONINCK-SMITH, Niels is a Director of the company. LOWE, John Arthur is a Director of the company. Secretary ANDERSON, William Christopher has been resigned. Secretary BUTTON, Graham Christopher has been resigned. Secretary WILKS, John Charles has been resigned. Secretary WILKS, John Charles has been resigned. Director BODKER JENSEN, Hans Christian has been resigned. Director BROWN, Richard John has been resigned. Director HOWMAN, Nicholas Traill has been resigned. Director KALMANSON, John Michael has been resigned. Director SEWARD, Philip Andrew has been resigned. Director STRACHAN, Keith Alexander has been resigned. Director WILKS, John Charles has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Director
CONINCK-SMITH, Niels
Appointed Date: 26 November 2008
70 years old

Director
LOWE, John Arthur
Appointed Date: 02 May 2007
76 years old

Resigned Directors

Secretary
ANDERSON, William Christopher
Resigned: 26 February 2007
Appointed Date: 09 February 2006

Secretary
BUTTON, Graham Christopher
Resigned: 30 April 2014
Appointed Date: 13 August 2007

Secretary
WILKS, John Charles
Resigned: 13 August 2007
Appointed Date: 26 February 2007

Secretary
WILKS, John Charles
Resigned: 09 February 2006

Director
BODKER JENSEN, Hans Christian
Resigned: 26 November 2008
Appointed Date: 06 August 2007
53 years old

Director
BROWN, Richard John
Resigned: 10 February 2006
Appointed Date: 19 April 2000
80 years old

Director
HOWMAN, Nicholas Traill
Resigned: 05 March 2007
Appointed Date: 01 September 2005
74 years old

Director
KALMANSON, John Michael
Resigned: 06 August 2007
98 years old

Director
SEWARD, Philip Andrew
Resigned: 31 August 2005
Appointed Date: 21 January 2002
72 years old

Director
STRACHAN, Keith Alexander
Resigned: 07 March 2000
81 years old

Director
WILKS, John Charles
Resigned: 13 August 2007
Appointed Date: 07 March 2000
85 years old

Persons With Significant Control

Encase Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENCASE NORTHERN LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
03 Jun 2016
Full accounts made up to 30 June 2015
10 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100,750

...
... and 88 more events
10 Mar 1988
Full accounts made up to 30 June 1987

25 Aug 1987
Director resigned;new director appointed

26 Feb 1987
Full accounts made up to 30 June 1986

26 Feb 1987
Return made up to 14/01/87; full list of members

04 Feb 1971
Incorporation

ENCASE NORTHERN LIMITED Charges

9 May 1995
Fixed and floating charge
Delivered: 15 May 1995
Status: Outstanding
Persons entitled: Ikb Deutsche Industriebank Aktiengesellschaft
Description: By way of a first fixed charge all the plant and machinery…
19 June 1981
Fixed and floating charge
Delivered: 24 June 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…