ROSEWOOD PACKAGING (MANCHESTER) LIMITED
NORTH SHIELDS SCOTT PACKAGING (MANCHESTER) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 8SD

Company number 09526537
Status Active
Incorporation Date 7 April 2015
Company Type Private Limited Company
Address 14 ALDER ROAD, WEST CHIRTON NORTH INDUSTRIAL ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 8SD
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Previous accounting period shortened from 30 April 2017 to 31 December 2016; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of ROSEWOOD PACKAGING (MANCHESTER) LIMITED are www.rosewoodpackagingmanchester.co.uk, and www.rosewood-packaging-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. The distance to to Newcastle Rail Station is 5.9 miles; to Cramlington Rail Station is 6.4 miles; to Seaburn Rail Station is 7.4 miles; to Dunston Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosewood Packaging Manchester Limited is a Private Limited Company. The company registration number is 09526537. Rosewood Packaging Manchester Limited has been working since 07 April 2015. The present status of the company is Active. The registered address of Rosewood Packaging Manchester Limited is 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear Ne29 8sd. . LORD, Stephen is a Secretary of the company. LORD, John is a Director of the company. LORD, Stephen Harry is a Director of the company. PRESTON, Martin Ernest is a Director of the company. Director MACLEAN, Robert William has been resigned. Director SCOTT, Norman Robert has been resigned. Director TROTTER, Tracy Jayne has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
LORD, Stephen
Appointed Date: 25 May 2016

Director
LORD, John
Appointed Date: 25 May 2016
60 years old

Director
LORD, Stephen Harry
Appointed Date: 25 May 2016
72 years old

Director
PRESTON, Martin Ernest
Appointed Date: 25 May 2016
60 years old

Resigned Directors

Director
MACLEAN, Robert William
Resigned: 25 May 2016
Appointed Date: 07 April 2015
50 years old

Director
SCOTT, Norman Robert
Resigned: 25 May 2016
Appointed Date: 07 April 2015
57 years old

Director
TROTTER, Tracy Jayne
Resigned: 25 May 2016
Appointed Date: 07 April 2015
50 years old

Persons With Significant Control

Rosewood Manufacturing Holdings Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

ROSEWOOD PACKAGING (MANCHESTER) LIMITED Events

21 Apr 2017
Confirmation statement made on 7 April 2017 with updates
19 Jan 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Jul 2016
Registration of charge 095265370001, created on 12 July 2016
21 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25

...
... and 6 more events
08 Jun 2016
Appointment of Stephen Harry Lord as a director on 25 May 2016
08 Jun 2016
Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom to 14 Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 8 June 2016
08 Jun 2016
Appointment of John Lord as a director on 25 May 2016
22 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

07 Apr 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-07
  • GBP 100

ROSEWOOD PACKAGING (MANCHESTER) LIMITED Charges

12 July 2016
Charge code 0952 6537 0001
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…