Company number 01156146
Status Active
Incorporation Date 9 January 1974
Company Type Private Limited Company
Address ERNST & YOUNG, PO BOX 61 CLOTH HALL COURT, 14 KING STREET LEEDS, WEST YORKSHIRE, LS1 2JN
Home Country United Kingdom
Nature of Business 2112 - Manufacture of paper & paperboard
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Resolutions
RESMISC ‐
Resmisc- variation order
; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) are www.eastlancashirepapermillcompanylimited.co.uk, and www.east-lancashire-paper-mill-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. East Lancashire Paper Mill Company Limited The is a Private Limited Company.
The company registration number is 01156146. East Lancashire Paper Mill Company Limited The has been working since 09 January 1974.
The present status of the company is Active. The registered address of East Lancashire Paper Mill Company Limited The is Ernst Young Po Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire Ls1 2jn. . FIELDSEND, Peter Henry is a Secretary of the company. FARRELL, Andrew George is a Director of the company. FIELDSEND, Peter Henry is a Director of the company. ROTHWELL, James Andrew is a Director of the company. Secretary ARMITAGE, Maxine has been resigned. Secretary MARSDEN, Robert has been resigned. Director COFFEY, Terence James has been resigned. Director COLLINS, Patrick John has been resigned. Director COULSON, Michael has been resigned. Director HALLOWS, John Edward has been resigned. Director JONES, Mark Andrew has been resigned. Director MACGREGOR, Donald Budge has been resigned. Director MARSDEN, Robert has been resigned. Director THOMPSON, Alec Geoffrey has been resigned. Director WHALLEY, Gordon has been resigned. The company operates in "Manufacture of paper & paperboard".
Current Directors
Resigned Directors
Director
COULSON, Michael
Resigned: 29 October 1993
Appointed Date: 01 July 1991
75 years old
Director
WHALLEY, Gordon
Resigned: 11 September 1998
Appointed Date: 24 September 1997
87 years old
EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE) Events
16 February 2000
Fixed charge on purchased debts which fail to vest
Delivered: 19 February 2000
Status: Satisfied
on 30 June 2001
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
3 September 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Leasehold property k/a harpo house and adjoining land at…
28 February 1997
Chattel mortgage
Delivered: 12 March 1997
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: The items of equipment consisting of a four drinier 2.5…
28 February 1997
Debenture
Delivered: 6 March 1997
Status: Satisfied
on 30 June 2001
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Mortgage
Delivered: 6 March 1997
Status: Satisfied
on 30 June 2001
Persons entitled: 3I PLC
Description: All that land forming part of rectory lane radcliffe bury…
9 August 1995
Chattels mortgage
Delivered: 9 August 1995
Status: Satisfied
on 30 June 2001
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant and machinery and…
28 December 1994
Chattels mortgage
Delivered: 28 December 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Forward Trust Limited
Description: All plant and machinery listed on schedule one used…
10 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Property as defined in the charge land off cross street…
10 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings off cross street radcliffe bury also…
10 October 1994
Fixed and floating charge
Delivered: 21 October 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1994
Legal charge
Delivered: 29 June 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Land off cross street radcliffe bury greater manchester…
24 June 1994
Legal charge
Delivered: 29 June 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Land off cross street radcliffe bury greater manchester…
24 June 1994
Fixed and floating charge
Delivered: 29 June 1994
Status: Satisfied
on 30 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1993
Debenture
Delivered: 8 January 1993
Status: Satisfied
on 9 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1990
Supplemental agreement
Delivered: 10 December 1990
Status: Satisfied
on 9 July 1994
Persons entitled: Skandinavian Bank Group PLC(In Its Capacity as a Prty to the Senior Creditagreement and Certain Other Document as Defined) the "Bank")
Description: (See doc M565C for full details(. Fixed and floating…
20 July 1990
Debenture
Delivered: 1 August 1990
Status: Satisfied
on 9 July 1994
Persons entitled: Scandinavian Bank Group PLC
Description: (For full details of property charged including…
20 July 1990
Mortgage
Delivered: 1 August 1990
Status: Satisfied
on 10 June 1993
Persons entitled: British Syphon Industries PLC
Description: F/H land and buildings on the south west wide of north…
20 July 1990
Mortgage
Delivered: 25 July 1990
Status: Satisfied
on 16 January 1992
Persons entitled: British Syphon Industries PLC
Description: F/H land and buildings on the south west side of north…
8 May 1986
Collateral mortgage
Delivered: 12 May 1986
Status: Satisfied
on 8 August 1990
Persons entitled: Investors in Industry PLC
Description: Freehold land and bldgs forming part of station works…