LECTA PAPER UK LIMITED
MILTON KEYNES TORRAS PAPER LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 6LB

Company number 01952963
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address UNIT 4 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6LB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,330,392 ; Termination of appointment of Fernando Sanz Pinto as a director on 2 May 2016. The most likely internet sites of LECTA PAPER UK LIMITED are www.lectapaperuk.co.uk, and www.lecta-paper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Lecta Paper Uk Limited is a Private Limited Company. The company registration number is 01952963. Lecta Paper Uk Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Lecta Paper Uk Limited is Unit 4 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Buckinghamshire Mk5 6lb. . EVERSECRETARY LIMITED is a Secretary of the company. FERRARI, Michele is a Director of the company. LIGNANA, Corrado is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary SIVYER, Jeremy Duncan has been resigned. Secretary YABLON, Gordon Anthony has been resigned. Director ALVIRA CALVO, Jaime has been resigned. Director CASARES-LONG, Gustavo Julio has been resigned. Director INFANTE JUST, Pedro has been resigned. Director IRELAND, John William has been resigned. Director LLONGUERAS POCH, Jose has been resigned. Director MANZANO, Jose Cabanas has been resigned. Director MOLINA, Francisco Rudilla has been resigned. Director POL, Benito Capell has been resigned. Director PRITCHETT, Howard John has been resigned. Director PUJOL-XICOY, Antonio has been resigned. Director SANZ PINTO, Fernando has been resigned. Director SOLA, Eduardo Querol has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 09 December 2005

Director
FERRARI, Michele
Appointed Date: 14 May 2012
56 years old

Director
LIGNANA, Corrado
Appointed Date: 06 June 2014
58 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 09 December 2005
Appointed Date: 05 March 1999

Secretary
SIVYER, Jeremy Duncan
Resigned: 28 December 1993

Secretary
YABLON, Gordon Anthony
Resigned: 05 March 1999
Appointed Date: 28 December 1993

Director
ALVIRA CALVO, Jaime
Resigned: 01 December 1993
Appointed Date: 31 March 1993
83 years old

Director
CASARES-LONG, Gustavo Julio
Resigned: 16 February 1993
73 years old

Director
INFANTE JUST, Pedro
Resigned: 08 June 1994
Appointed Date: 31 March 1993
71 years old

Director
IRELAND, John William
Resigned: 24 November 2008
Appointed Date: 29 February 1996
81 years old

Director
LLONGUERAS POCH, Jose
Resigned: 01 May 2012
Appointed Date: 31 March 1993
76 years old

Director
MANZANO, Jose Cabanas
Resigned: 31 March 1993
74 years old

Director
MOLINA, Francisco Rudilla
Resigned: 17 June 2003
Appointed Date: 08 June 1994
78 years old

Director
POL, Benito Capell
Resigned: 20 March 2009
Appointed Date: 25 June 2003
80 years old

Director
PRITCHETT, Howard John
Resigned: 29 February 1996
71 years old

Director
PUJOL-XICOY, Antonio
Resigned: 31 March 1993
71 years old

Director
SANZ PINTO, Fernando
Resigned: 02 May 2016
Appointed Date: 20 March 2009
68 years old

Director
SOLA, Eduardo Querol
Resigned: 01 May 2012
Appointed Date: 25 June 2003
67 years old

LECTA PAPER UK LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,330,392

20 May 2016
Termination of appointment of Fernando Sanz Pinto as a director on 2 May 2016
06 Oct 2015
Full accounts made up to 31 December 2014
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,330,392

...
... and 139 more events
07 May 1987
Return made up to 31/12/86; full list of members

20 Aug 1986
Accounting reference date notified as 31/12

03 Jun 1986
Director resigned;new director appointed

30 Jan 1986
Company name changed\certificate issued on 30/01/86
04 Oct 1985
Certificate of incorporation

LECTA PAPER UK LIMITED Charges

17 February 2009
Rent deposit deed
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No. 1 Limited and Ashtenne Industrial Fund Nominee No. 2 Limited
Description: The company has charged the deposit to the chargee as…
28 October 1997
Fixed charge
Delivered: 31 October 1997
Status: Satisfied on 26 April 2003
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge all receivables purchased by the…
24 January 1997
Charge over credit balances
Delivered: 6 February 1997
Status: Satisfied on 26 April 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £542,474.55 together with interest accrued now…
23 February 1996
Fixed charge on invoices
Delivered: 14 March 1996
Status: Satisfied on 26 April 2003
Persons entitled: The Governor and Company of Bank of Ireland Commercial Finance
Description: All receivables. See the mortgage charge document for full…