T. STEPHENSON & SONS (PAPER) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L25 4RP

Company number 00868386
Status Active
Incorporation Date 7 January 1966
Company Type Private Limited Company
Address 4 GREENDALE ROAD, WOOLTON, LIVERPOOL, MERSEYSIDE, L25 4RP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 600 . The most likely internet sites of T. STEPHENSON & SONS (PAPER) LIMITED are www.tstephensonsonspaper.co.uk, and www.t-stephenson-sons-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. T Stephenson Sons Paper Limited is a Private Limited Company. The company registration number is 00868386. T Stephenson Sons Paper Limited has been working since 07 January 1966. The present status of the company is Active. The registered address of T Stephenson Sons Paper Limited is 4 Greendale Road Woolton Liverpool Merseyside L25 4rp. . STEPHENSON, Geraldine Catherine is a Secretary of the company. OWEN, Gillian Margaret is a Director of the company. STEPHENSON, Michael Thomas is a Director of the company. Secretary STEPHENSON, Geraldine Catherine has been resigned. Secretary THOMPSON, Shani Elise has been resigned. Director STEPHENSON, Elsie Margaret has been resigned. Director STEPHENSON, Peter Thomas has been resigned. Director THOMPSON, William Richard Edward Lisle has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
STEPHENSON, Geraldine Catherine
Appointed Date: 01 November 2006

Director

Director

Resigned Directors

Secretary
STEPHENSON, Geraldine Catherine
Resigned: 15 December 1993

Secretary
THOMPSON, Shani Elise
Resigned: 01 November 2006
Appointed Date: 15 December 1993

Director
STEPHENSON, Elsie Margaret
Resigned: 15 December 1993
95 years old

Director
STEPHENSON, Peter Thomas
Resigned: 24 August 2003
97 years old

Director
THOMPSON, William Richard Edward Lisle
Resigned: 01 December 2006
72 years old

Persons With Significant Control

Mr Michael Thomas Stephenson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T. STEPHENSON & SONS (PAPER) LIMITED Events

20 Nov 2016
Confirmation statement made on 18 November 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 600

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 600

...
... and 63 more events
14 Mar 1988
Accounts for a small company made up to 31 December 1986

23 Nov 1987
Return made up to 20/04/87; full list of members

03 Feb 1987
Accounts made up to 31 December 1985

03 Feb 1987
Return made up to 19/04/86; full list of members

03 Nov 1986
New director appointed