NORTHWOOD TISSUE (LANCASTER) LIMITED
LANCASTER LANCASTER TISSUE LIMITED

Hellopages » Lancashire » Lancaster » LA1 3PQ

Company number 08271967
Status Active
Incorporation Date 29 October 2012
Company Type Private Limited Company
Address LANSIL WAY, CATON ROAD, LANCASTER, LA1 3PQ
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 082719670004, created on 15 September 2016. The most likely internet sites of NORTHWOOD TISSUE (LANCASTER) LIMITED are www.northwoodtissuelancaster.co.uk, and www.northwood-tissue-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Northwood Tissue Lancaster Limited is a Private Limited Company. The company registration number is 08271967. Northwood Tissue Lancaster Limited has been working since 29 October 2012. The present status of the company is Active. The registered address of Northwood Tissue Lancaster Limited is Lansil Way Caton Road Lancaster La1 3pq. . KING, Paul is a Secretary of the company. FECHER, Adam Scott is a Director of the company. FECHER, Marc Darren is a Director of the company. FECHER, Paul is a Director of the company. KING, Paul Edward is a Director of the company. THOMPSON, David George is a Director of the company. WILLIAMSON, Steven Mark is a Director of the company. Director WICKHAM, Christopher Richard has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors

Secretary
KING, Paul
Appointed Date: 29 October 2012

Director
FECHER, Adam Scott
Appointed Date: 29 October 2012
51 years old

Director
FECHER, Marc Darren
Appointed Date: 12 May 2015
53 years old

Director
FECHER, Paul
Appointed Date: 29 October 2012
78 years old

Director
KING, Paul Edward
Appointed Date: 29 October 2012
50 years old

Director
THOMPSON, David George
Appointed Date: 23 July 2014
58 years old

Director
WILLIAMSON, Steven Mark
Appointed Date: 22 October 2015
58 years old

Resigned Directors

Director
WICKHAM, Christopher Richard
Resigned: 29 August 2014
Appointed Date: 29 October 2012
59 years old

Persons With Significant Control

Ntis Investments Ltd
Notified on: 29 October 2016
Nature of control: Ownership of shares – 75% or more

NORTHWOOD TISSUE (LANCASTER) LIMITED Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Registration of charge 082719670004, created on 15 September 2016
16 Sep 2016
Registration of charge 082719670003, created on 15 September 2016
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

...
... and 16 more events
23 Oct 2013
Registered office address changed from C/O Peter Grant Papers Ltd Lansil Way Caton Road Lancaster LA1 3PQ England on 23 October 2013
02 Oct 2013
Accounts for a dormant company made up to 31 December 2012
01 Mar 2013
Previous accounting period shortened from 31 October 2013 to 31 December 2012
09 Jan 2013
Registered office address changed from 4 Warner House Bessborough Road Harrovian Business Village Harrow HA1 3EX United Kingdom on 9 January 2013
29 Oct 2012
Incorporation

NORTHWOOD TISSUE (LANCASTER) LIMITED Charges

15 September 2016
Charge code 0827 1967 0004
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 September 2016
Charge code 0827 1967 0003
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 March 2015
Charge code 0827 1967 0002
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0827 1967 0001
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…