WEST COAST CORRUGATED LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 3DN

Company number 02548538
Status Active
Incorporation Date 15 October 1990
Company Type Private Limited Company
Address HANOVER BUILDNGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Statement of capital following an allotment of shares on 24 February 2016 GBP 150 . The most likely internet sites of WEST COAST CORRUGATED LIMITED are www.westcoastcorrugated.co.uk, and www.west-coast-corrugated.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Coast Corrugated Limited is a Private Limited Company. The company registration number is 02548538. West Coast Corrugated Limited has been working since 15 October 1990. The present status of the company is Active. The registered address of West Coast Corrugated Limited is Hanover Buildngs 11 13 Hanover Street Liverpool Merseyside L1 3dn. . NORMAN, Paul Barry is a Secretary of the company. GRAHAM, Clifford William is a Director of the company. GRAHAM, Daniel Andrew Clifford is a Director of the company. NORMAN, Paul Barry is a Director of the company. Secretary NORMAN, Jean Joyce has been resigned. Director NORMAN, Barry Dudley has been resigned. Director NORMAN, Neil Mark has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
NORMAN, Paul Barry
Appointed Date: 18 March 1994

Director
GRAHAM, Clifford William
Appointed Date: 23 September 1992
71 years old

Director
GRAHAM, Daniel Andrew Clifford
Appointed Date: 07 March 2013
45 years old

Director
NORMAN, Paul Barry

59 years old

Resigned Directors

Secretary
NORMAN, Jean Joyce
Resigned: 18 March 1994

Director
NORMAN, Barry Dudley
Resigned: 11 November 2003
Appointed Date: 23 September 1993
89 years old

Director
NORMAN, Neil Mark
Resigned: 15 August 2005
53 years old

Persons With Significant Control

Mr Clifford William Graham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST COAST CORRUGATED LIMITED Events

27 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 May 2016
Accounts for a medium company made up to 31 December 2015
15 Mar 2016
Statement of capital following an allotment of shares on 24 February 2016
  • GBP 150

15 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Jan 2016
Director's details changed for Mr Clifford William Graham on 2 January 2016
...
... and 89 more events
10 Jan 1991
Director resigned;new director appointed

10 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jan 1991
Memorandum and Articles of Association

15 Oct 1990
Incorporation

WEST COAST CORRUGATED LIMITED Charges

27 September 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/h premises at deacon park moorgate road…
23 August 2002
Chattel mortgage
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Massenza - corrugator - s/no: 16/PR58889 dczoo. 1/6. see…
9 July 1998
Legal charge
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land off hornhouse lane knowsley merseyside together…
28 April 1993
Debenture
Delivered: 5 May 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…