NORTHWOOD PAPER LIMITED
BESSBOROUGH ROAD, HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 03220693
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address 4 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, UK, HA1 3EX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NORTHWOOD PAPER LIMITED are www.northwoodpaper.co.uk, and www.northwood-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Northwood Paper Limited is a Private Limited Company. The company registration number is 03220693. Northwood Paper Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Northwood Paper Limited is 4 Warner House Harrovian Business Village Bessborough Road Harrow Uk Ha1 3ex. . VEKARIA, Kishor is a Secretary of the company. FECHER, Adam Scott is a Director of the company. FECHER, Paul is a Director of the company. Secretary MISTRY, Rameshchandra Narotambhai has been resigned. Secretary REDMOND, Jill has been resigned. Secretary SHAH, Pankaj has been resigned. Secretary VEKARIA, Kishor has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
VEKARIA, Kishor
Appointed Date: 20 March 2008

Director
FECHER, Adam Scott
Appointed Date: 14 November 2005
51 years old

Director
FECHER, Paul
Appointed Date: 04 July 1996
78 years old

Resigned Directors

Secretary
MISTRY, Rameshchandra Narotambhai
Resigned: 25 April 2006
Appointed Date: 01 August 2005

Secretary
REDMOND, Jill
Resigned: 01 October 2001
Appointed Date: 04 July 1996

Secretary
SHAH, Pankaj
Resigned: 27 March 2008
Appointed Date: 25 April 2006

Secretary
VEKARIA, Kishor
Resigned: 14 June 2005
Appointed Date: 01 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Persons With Significant Control

Mr Paul Fecher
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

NORTHWOOD PAPER LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 4 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 260,000

12 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
24 Jul 1996
New secretary appointed
24 Jul 1996
Registered office changed on 24/07/96 from: 31 corsham street london N1 6DR
24 Jul 1996
Secretary resigned
24 Jul 1996
Director resigned
04 Jul 1996
Incorporation

NORTHWOOD PAPER LIMITED Charges

19 December 2006
Debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Nss Trustees Limited,Paul Fecher,Lorraine Fecher,Adam Scott Fecher and Marc Darren Fecher
Description: All land acquired,all goodwill and uncalled…