INTELIPAC PAPER MANUFACTURING LTD
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RU

Company number 07907780
Status Active
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address 43/44 BROOKHOUSE ROAD, PARKHOUSE INDUSTRIAL ESTATE WEST, NEWCASTLE UNDER LYME, STAFFS, ENGLAND, ST5 7RU
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 12 January 2017 with updates; Registered office address changed from Waides House Mill Townsley Street Nelson Lancashire BB9 0RY to 43/44 Brookhouse Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffs ST5 7RU on 25 October 2016. The most likely internet sites of INTELIPAC PAPER MANUFACTURING LTD are www.intelipacpapermanufacturing.co.uk, and www.intelipac-paper-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Intelipac Paper Manufacturing Ltd is a Private Limited Company. The company registration number is 07907780. Intelipac Paper Manufacturing Ltd has been working since 12 January 2012. The present status of the company is Active. The registered address of Intelipac Paper Manufacturing Ltd is 43 44 Brookhouse Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffs England St5 7ru. . EDWARDS, Simon Christopher is a Secretary of the company. EDWARDS, Duncan Anthony is a Director of the company. EDWARDS, Simon Christopher is a Director of the company. WALKER, Garry is a Director of the company. WILKINSON, John Antony is a Director of the company. Director CANNON, Jacques Paul has been resigned. Director FLYNN, Michael Patrick has been resigned. Director GILMOUR, Robin Alexander Angus, Dr has been resigned. Director PHILIPS, John Anthony has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
EDWARDS, Simon Christopher
Appointed Date: 12 January 2012

Director
EDWARDS, Duncan Anthony
Appointed Date: 12 January 2012
58 years old

Director
EDWARDS, Simon Christopher
Appointed Date: 12 January 2012
57 years old

Director
WALKER, Garry
Appointed Date: 16 June 2016
65 years old

Director
WILKINSON, John Antony
Appointed Date: 12 January 2012
53 years old

Resigned Directors

Director
CANNON, Jacques Paul
Resigned: 04 December 2015
Appointed Date: 12 January 2012
63 years old

Director
FLYNN, Michael Patrick
Resigned: 30 April 2016
Appointed Date: 01 June 2012
59 years old

Director
GILMOUR, Robin Alexander Angus, Dr
Resigned: 27 May 2015
Appointed Date: 12 January 2012
55 years old

Director
PHILIPS, John Anthony
Resigned: 14 July 2015
Appointed Date: 12 January 2012
68 years old

Persons With Significant Control

Edcawi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTELIPAC PAPER MANUFACTURING LTD Events

14 Feb 2017
Accounts for a medium company made up to 31 May 2016
08 Feb 2017
Confirmation statement made on 12 January 2017 with updates
25 Oct 2016
Registered office address changed from Waides House Mill Townsley Street Nelson Lancashire BB9 0RY to 43/44 Brookhouse Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffs ST5 7RU on 25 October 2016
26 Jul 2016
Appointment of Mr Garry Walker as a director on 16 June 2016
05 May 2016
Termination of appointment of Michael Patrick Flynn as a director on 30 April 2016
...
... and 19 more events
27 Jun 2012
Current accounting period extended from 31 January 2013 to 31 May 2013
27 Jun 2012
Appointment of Dr Robin Alexander Angus Gilmour as a director
27 Jun 2012
Appointment of Mr Simon Christopher Edwards as a director
27 Jun 2012
Appointment of Mr Simon Christopher Edwards as a secretary
12 Jan 2012
Incorporation

INTELIPAC PAPER MANUFACTURING LTD Charges

24 October 2013
Charge code 0790 7780 0004
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
18 July 2013
Charge code 0790 7780 0003
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
22 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
20 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…