KRUGER TISSUE (CONSUMER) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9SJ

Company number 01791477
Status Active
Incorporation Date 14 February 1984
Company Type Private Limited Company
Address NO. 1, ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of KRUGER TISSUE (CONSUMER) LIMITED are www.krugertissueconsumer.co.uk, and www.kruger-tissue-consumer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kruger Tissue Consumer Limited is a Private Limited Company. The company registration number is 01791477. Kruger Tissue Consumer Limited has been working since 14 February 1984. The present status of the company is Active. The registered address of Kruger Tissue Consumer Limited is No 1 St Paul S Square Liverpool Merseyside L3 9sj. . GOSSELIN, Mario is a Director of the company. Secretary CHANDLER, Carole Mary has been resigned. Secretary DALE-JONES, Robert Glyn Leonard has been resigned. Secretary JARVIS, John Thomas has been resigned. Director ALID ALEUY, Jose Nellip has been resigned. Director ALLEN, Kenneth Leslie John has been resigned. Director ASHBY, Peter John has been resigned. Director ASHBY, Peter John has been resigned. Director BOOTY, Stephen Martin has been resigned. Director BOWLER, Jonathan has been resigned. Director BUNZE, George John has been resigned. Director CHANDLER, Carole Mary has been resigned. Director CHANDLER, Michael has been resigned. Director DALE JONES, Robert Glyn Leonard has been resigned. Director DALE-JONES, Robert Glyn Leonard has been resigned. Director FAST, Christopher Robin has been resigned. Director GAGNIER, Jacques has been resigned. Director GALANTE III, Nicholas Thomas has been resigned. Director HOGAN, Mark Paul David has been resigned. Director JARVIS, John Thomas has been resigned. Director KAVANAGH, James Martin has been resigned. Director LEE, Francis Henry has been resigned. Director LEON, Jose Roman has been resigned. Director PERRY, Christopher John has been resigned. Director STANDEN, Ronald William has been resigned. Director TANNER, Phillip John has been resigned. Director WELLS, Donald Bruce has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GOSSELIN, Mario
Appointed Date: 18 October 2002
67 years old

Resigned Directors

Secretary
CHANDLER, Carole Mary
Resigned: 12 February 1993

Secretary
DALE-JONES, Robert Glyn Leonard
Resigned: 25 July 2012
Appointed Date: 22 July 1994

Secretary
JARVIS, John Thomas
Resigned: 22 July 1994
Appointed Date: 12 February 1993

Director
ALID ALEUY, Jose Nellip
Resigned: 20 July 1994
Appointed Date: 12 February 1993
78 years old

Director
ALLEN, Kenneth Leslie John
Resigned: 21 June 1994
75 years old

Director
ASHBY, Peter John
Resigned: 30 September 1998
Appointed Date: 29 July 1994
78 years old

Director
ASHBY, Peter John
Resigned: 22 July 1994
Appointed Date: 24 November 1992
78 years old

Director
BOOTY, Stephen Martin
Resigned: 31 January 2002
Appointed Date: 16 April 2001
71 years old

Director
BOWLER, Jonathan
Resigned: 30 January 2006
Appointed Date: 18 October 2002
56 years old

Director
BUNZE, George John
Resigned: 29 July 1994
Appointed Date: 12 February 1993
82 years old

Director
CHANDLER, Carole Mary
Resigned: 27 March 1995
81 years old

Director
CHANDLER, Michael
Resigned: 06 December 1991
81 years old

Director
DALE JONES, Robert Glyn Leonard
Resigned: 24 November 1992
77 years old

Director
DALE-JONES, Robert Glyn Leonard
Resigned: 25 July 2012
Appointed Date: 25 July 2000
77 years old

Director
FAST, Christopher Robin
Resigned: 21 June 1999
Appointed Date: 08 March 1993
72 years old

Director
GAGNIER, Jacques
Resigned: 11 March 1992
70 years old

Director
GALANTE III, Nicholas Thomas
Resigned: 18 October 2002
Appointed Date: 31 January 2002
69 years old

Director
HOGAN, Mark Paul David
Resigned: 21 June 1999
Appointed Date: 28 February 1997
65 years old

Director
JARVIS, John Thomas
Resigned: 31 July 1999
Appointed Date: 29 January 1998
75 years old

Director
KAVANAGH, James Martin
Resigned: 20 April 2001
Appointed Date: 29 July 1994
73 years old

Director
LEE, Francis Henry
Resigned: 24 July 2003
Appointed Date: 25 January 2001
81 years old

Director
LEON, Jose Roman
Resigned: 11 July 1994
92 years old

Director
PERRY, Christopher John
Resigned: 05 April 2001
Appointed Date: 18 December 1998
65 years old

Director
STANDEN, Ronald William
Resigned: 27 April 1994
Appointed Date: 08 March 1993
78 years old

Director
TANNER, Phillip John
Resigned: 19 January 1998
72 years old

Director
WELLS, Donald Bruce
Resigned: 20 July 1994
Appointed Date: 11 March 1992
85 years old

Persons With Significant Control

Kruger Tissue Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KRUGER TISSUE (CONSUMER) LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 10 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,061,955

02 Jul 2015
Director's details changed for Mr. Mario Gosselin on 2 July 2015
...
... and 178 more events
08 Sep 1987
Full accounts made up to 30 April 1987

08 Sep 1987
Return made up to 21/08/87; full list of members

03 Jun 1987
Registered office changed on 03/06/87 from: 12 catterick road lordswood chatham kent ME5 8PX

07 Nov 1986
Full accounts made up to 30 April 1986

07 Nov 1986
Return made up to 01/08/86; full list of members

KRUGER TISSUE (CONSUMER) LIMITED Charges

27 July 2000
Charge over deposit
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance standing to the credit…
18 December 1997
Supplemental deed (to a debenture dated 21/11/97)
Delivered: 6 January 1998
Status: Satisfied on 28 November 2000
Persons entitled: Bankers Trust Company (As Security Agent)
Description: By way of first fixed charge all monies from time to time…
21 November 1997
Debenture
Delivered: 1 December 1997
Status: Satisfied on 28 November 2000
Persons entitled: Bankers Trust Company; As Security Agent
Description: Land at isleport highbridge sedgemoor somerset; disley…
14 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 28 November 1997
Persons entitled: Midland Bank PLC
Description: Any sums of money under a contract of insurance numbered…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 28 November 1997
Persons entitled: Midland Bank PLC
Description: (1)-F/hold land at isleport highbridge sedgemoor,somerset;…
29 July 1994
Fixed and floating charge
Delivered: 4 August 1994
Status: Satisfied on 28 November 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1993
Deed of charge over credit balances
Delivered: 24 September 1993
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 May 1993
Credit agreement
Delivered: 10 June 1993
Status: Satisfied on 5 July 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
23 October 1992
Debenture
Delivered: 6 November 1992
Status: Satisfied on 13 October 1994
Persons entitled: Disley Paper Company Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 1992
Credit agreement
Delivered: 11 June 1992
Status: Satisfied on 5 July 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
30 April 1992
Legal charge
Delivered: 18 May 1992
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank PLC
Description: Unit 23 castlepark estate flint clwyd t/n wa 603217.
30 April 1992
Legal charge
Delivered: 18 May 1992
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank PLC
Description: Unit 9, castlepark estate flint clwyd t/n wa 464679.
25 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank PLC
Description: Industrial land at isleport industrial estate highbridge…
19 September 1990
Mortgage
Delivered: 24 September 1990
Status: Satisfied on 13 October 1994
Persons entitled: Mercantile Credit Company Limited
Description: The plant & machinery as detalied in the attached schedule…
31 August 1990
Debenture
Delivered: 19 September 1990
Status: Satisfied on 13 October 1994
Persons entitled: New Unit Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 1990
Guarantee & debenture
Delivered: 14 September 1990
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1985
Corporate mortgage
Delivered: 4 April 1985
Status: Satisfied on 13 October 1994
Persons entitled: Barclays Bank PLC
Description: The goods as defined in doc. M13 & the benefit of all…
31 October 1984
Debenture
Delivered: 12 November 1984
Status: Satisfied on 28 October 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…