GLATFELTER LYDNEY, LTD.
LYDNEY GLATFELTER - UK, LTD.

Hellopages » Gloucestershire » Forest of Dean » GL15 5EJ

Company number 05734921
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address LYDNEY PAPER MILL, CHURCH ROAD, LYDNEY, GLOUCESTERSHIRE, GL15 5EJ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of David Foulds as a director on 11 December 2016; Appointment of Mr David Carscadden as a director on 11 December 2016. The most likely internet sites of GLATFELTER LYDNEY, LTD. are www.glatfelterlydney.co.uk, and www.glatfelter-lydney.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Chepstow Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glatfelter Lydney Ltd is a Private Limited Company. The company registration number is 05734921. Glatfelter Lydney Ltd has been working since 08 March 2006. The present status of the company is Active. The registered address of Glatfelter Lydney Ltd is Lydney Paper Mill Church Road Lydney Gloucestershire Gl15 5ej. . QUAYSECO LIMITED is a Secretary of the company. CARSCADDEN, David is a Director of the company. RAPP, Martin, Dr is a Director of the company. SCHIEBELER, Reinhard, Dr is a Director of the company. WANNEMACHER, Amy is a Director of the company. Secretary JACKSON, Thomas has been resigned. Secretary NORTON, Jeffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATHERLEY, Julian has been resigned. Director FOULDS, David has been resigned. Director JACKSON, Thomas has been resigned. Director JACUNSKI, John has been resigned. Director NORTON, Jeffrey has been resigned. Director PARRINI, Dante has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 03 March 2010

Director
CARSCADDEN, David
Appointed Date: 11 December 2016
63 years old

Director
RAPP, Martin, Dr
Appointed Date: 30 April 2009
66 years old

Director
SCHIEBELER, Reinhard, Dr
Appointed Date: 28 February 2010
63 years old

Director
WANNEMACHER, Amy
Appointed Date: 10 November 2011
59 years old

Resigned Directors

Secretary
JACKSON, Thomas
Resigned: 30 April 2009
Appointed Date: 03 June 2008

Secretary
NORTON, Jeffrey
Resigned: 03 July 2008
Appointed Date: 08 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
ATHERLEY, Julian
Resigned: 31 March 2010
Appointed Date: 30 April 2009
64 years old

Director
FOULDS, David
Resigned: 11 December 2016
Appointed Date: 14 June 2013
61 years old

Director
JACKSON, Thomas
Resigned: 10 November 2011
Appointed Date: 19 April 2010
60 years old

Director
JACUNSKI, John
Resigned: 30 April 2009
Appointed Date: 08 March 2006
59 years old

Director
NORTON, Jeffrey
Resigned: 03 July 2008
Appointed Date: 13 March 2006
67 years old

Director
PARRINI, Dante
Resigned: 30 April 2009
Appointed Date: 08 March 2006
61 years old

Persons With Significant Control

P.H. Glatfelter Company (Pa)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLATFELTER LYDNEY, LTD. Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Dec 2016
Termination of appointment of David Foulds as a director on 11 December 2016
14 Dec 2016
Appointment of Mr David Carscadden as a director on 11 December 2016
09 Dec 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
...
... and 53 more events
24 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Mar 2006
Resolutions
  • RES13 ‐ Ro change 10/03/06

24 Mar 2006
Registered office changed on 24/03/06 from: 1 mitchell lane britstol BS1 6BU
08 Mar 2006
Secretary resigned
08 Mar 2006
Incorporation