WIGSTON PAPER AND BOARD
COALVILLE

Hellopages » Leicestershire » Hinckley and Bosworth » LE67 1PG
Company number 00544777
Status Active
Incorporation Date 19 February 1955
Company Type Private Unlimited Company
Address QUANTUM HOUSE INTERLINK WAY, SOUTH INTERLINK PARK BARDON, COALVILLE, LEICESTERSHIRE, LE67 1PG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Satisfaction of charge 3 in full; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 530,000 . The most likely internet sites of WIGSTON PAPER AND BOARD are www.wigstonpaperand.co.uk, and www.wigston-paper-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. The distance to to Narborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wigston Paper and Board is a Private Unlimited Company. The company registration number is 00544777. Wigston Paper and Board has been working since 19 February 1955. The present status of the company is Active. The registered address of Wigston Paper and Board is Quantum House Interlink Way South Interlink Park Bardon Coalville Leicestershire Le67 1pg. . WALKER, Murray James is a Secretary of the company. WALKER, James Weston is a Director of the company. WALKER, Murray James is a Director of the company. WALKER, Philip John is a Director of the company. WALKER, Robert Murray is a Director of the company. WALKER, Ruth Elizabeth is a Director of the company. Director WALKER, Isabel Ruth has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors


Director
WALKER, James Weston
Appointed Date: 04 August 2003
55 years old

Director
WALKER, Murray James

79 years old

Director
WALKER, Philip John
Appointed Date: 04 August 2003
53 years old

Director
WALKER, Robert Murray
Appointed Date: 04 August 2003
50 years old

Director

Resigned Directors

Director
WALKER, Isabel Ruth
Resigned: 27 November 1992
120 years old

Persons With Significant Control

Quantum House Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WIGSTON PAPER AND BOARD Events

24 Nov 2016
Confirmation statement made on 30 September 2016 with updates
04 Jan 2016
Satisfaction of charge 3 in full
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 530,000

30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 530,000

29 Aug 2014
Registration of charge 005447770005, created on 21 August 2014
...
... and 47 more events
25 Jul 1988
Return made up to 16/07/88; full list of members

10 Sep 1987
Return made up to 12/08/87; full list of members

11 Mar 1987
Return made up to 31/12/86; full list of members

23 Oct 1986
Accounting reference date shortened from 30/04 to 31/12

26 Jul 1985
Memorandum and Articles of Association

WIGSTON PAPER AND BOARD Charges

21 August 2014
Charge code 0054 4777 0005
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a cutters close, narborough, leicester t/no…
4 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H unit at interlink business park bardon leicestershire…
25 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 8 June 2006
Persons entitled: Midland Bank PLC
Description: Unit number 4 cutters close narborough, leicestershire.
30 January 1964
Mortgage
Delivered: 7 February 1964
Status: Outstanding
Persons entitled: Midland Bank LTD.
Description: Land & buildings in regent st., Finedon, northants…