LENVALE PAPER COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5DY

Company number 02746776
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address BROOKS HOUSE, 1 ALBION PLACE, MAIDSTONE, KENT, ME14 5DY
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 143,500 . The most likely internet sites of LENVALE PAPER COMPANY LIMITED are www.lenvalepapercompany.co.uk, and www.lenvale-paper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenvale Paper Company Limited is a Private Limited Company. The company registration number is 02746776. Lenvale Paper Company Limited has been working since 11 September 1992. The present status of the company is Active. The registered address of Lenvale Paper Company Limited is Brooks House 1 Albion Place Maidstone Kent Me14 5dy. . GIBSON, Morven Gladys Lily is a Secretary of the company. FARRELL, Richard Ian is a Director of the company. GIBSON, Michael James is a Director of the company. GIBSON, Morven Gladys Lily is a Director of the company. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director BUCKLEY, Barry Edgar has been resigned. Director JONES, Gareth John Robert has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
GIBSON, Morven Gladys Lily
Appointed Date: 19 September 1992

Director
FARRELL, Richard Ian
Appointed Date: 30 November 2011
56 years old

Director
GIBSON, Michael James
Appointed Date: 11 September 1992
89 years old

Director
GIBSON, Morven Gladys Lily
Appointed Date: 19 September 1992
84 years old

Resigned Directors

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 18 September 1992
Appointed Date: 11 September 1992

Director
BUCKLEY, Barry Edgar
Resigned: 30 September 2006
Appointed Date: 01 June 1997
70 years old

Director
JONES, Gareth John Robert
Resigned: 30 September 2006
Appointed Date: 01 November 2001
60 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 18 September 1992
Appointed Date: 11 September 1992

Persons With Significant Control

Mr Michael James Gibson
Notified on: 22 September 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LENVALE PAPER COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 22 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 143,500

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 143,500

...
... and 72 more events
22 Dec 1992
Accounting reference date notified as 30/09

06 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1992
Director resigned;new director appointed

06 Oct 1992
Registered office changed on 06/10/92 from: appleton house 139 king street london. W6 9JG

11 Sep 1992
Incorporation

LENVALE PAPER COMPANY LIMITED Charges

30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as wrexen house magdalene street taunton…
31 January 1997
Charge over book debts
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aspecific charge over the benefit of all book debts and…