EASTERN POLYTHENE AND PAPER LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 02573634
Status Active
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Julie Mary Collett as a director on 1 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EASTERN POLYTHENE AND PAPER LIMITED are www.easternpolytheneandpaper.co.uk, and www.eastern-polythene-and-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Eastern Polythene and Paper Limited is a Private Limited Company. The company registration number is 02573634. Eastern Polythene and Paper Limited has been working since 14 January 1991. The present status of the company is Active. The registered address of Eastern Polythene and Paper Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . WARDLEY, Jamie William is a Secretary of the company. WARDLEY, Alison Tracey is a Director of the company. WARDLEY, Jamie William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLETT, Julie Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PALMER, Walter Charles Claxton has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
WARDLEY, Jamie William
Appointed Date: 26 February 1991

Director
WARDLEY, Alison Tracey
Appointed Date: 26 February 1991
65 years old

Director
WARDLEY, Jamie William
Appointed Date: 26 February 1991
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1991
Appointed Date: 14 January 1991

Director
COLLETT, Julie Mary
Resigned: 01 December 2016
Appointed Date: 01 April 2001
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1991
Appointed Date: 14 January 1991

Director
PALMER, Walter Charles Claxton
Resigned: 28 February 2010
Appointed Date: 01 April 1995
81 years old

Persons With Significant Control

Mr Jamie William Wardley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Alison Tracey Wardley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EASTERN POLYTHENE AND PAPER LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
25 Jan 2017
Termination of appointment of Julie Mary Collett as a director on 1 December 2016
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Registered office address changed from C/O Streets Chartered Accountants 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 64 more events
03 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1991
Registered office changed on 03/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

06 Mar 1991
Memorandum and Articles of Association

06 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1991
Incorporation

EASTERN POLYTHENE AND PAPER LIMITED Charges

9 July 2001
Rent deposit deed
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Hellesdon Developments Limited
Description: A rent deposit of £2,893.44 to secure the performance and…
27 March 1991
Debenture
Delivered: 8 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…