C.T. PAPER SALES LIMITED
CANNOCK

Hellopages » Staffordshire » South Staffordshire » WS11 0XT

Company number 02756612
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address HAWKINS DRIVE HAWKINS DRIVE, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0XT
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Audited abridged accounts made up to 31 December 2016; Registered office address changed from Units 1a-1E Landywood Enterprise Park Holly Lane Great Wyrley Walsall West Midlands WS6 6BD to Hawkins Drive Hawkins Drive Bridgtown Cannock Staffordshire WS11 0XT on 12 December 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of C.T. PAPER SALES LIMITED are www.ctpapersales.co.uk, and www.c-t-paper-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bloxwich North Rail Station is 3.1 miles; to Bloxwich Rail Station is 3.7 miles; to Bilbrook Rail Station is 6.7 miles; to Coseley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T Paper Sales Limited is a Private Limited Company. The company registration number is 02756612. C T Paper Sales Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of C T Paper Sales Limited is Hawkins Drive Hawkins Drive Bridgtown Cannock Staffordshire England Ws11 0xt. . TILLETT, Pauline Lavinia is a Secretary of the company. TILLETT, Colin Elveridge is a Director of the company. TILLETT, Marc is a Director of the company. TILLETT, Pauline Lavinia is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
TILLETT, Pauline Lavinia
Appointed Date: 11 November 1992

Director
TILLETT, Colin Elveridge
Appointed Date: 11 November 1992
75 years old

Director
TILLETT, Marc
Appointed Date: 11 November 1992
52 years old

Director
TILLETT, Pauline Lavinia
Appointed Date: 11 November 1992
76 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 November 1992
Appointed Date: 16 October 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 November 1992
Appointed Date: 16 October 1992
73 years old

Persons With Significant Control

C T Paper Holdings Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

C.T. PAPER SALES LIMITED Events

10 May 2017
Audited abridged accounts made up to 31 December 2016
12 Dec 2016
Registered office address changed from Units 1a-1E Landywood Enterprise Park Holly Lane Great Wyrley Walsall West Midlands WS6 6BD to Hawkins Drive Hawkins Drive Bridgtown Cannock Staffordshire WS11 0XT on 12 December 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,001

...
... and 64 more events
25 Nov 1992
Ad 11/11/92--------- £ si 2@1=2 £ ic 2/4

25 Nov 1992
Registered office changed on 25/11/92 from: somerset house temple st birmingham west midlands B2 5DP

25 Nov 1992
Secretary resigned
25 Nov 1992
Director resigned
16 Oct 1992
Incorporation

C.T. PAPER SALES LIMITED Charges

30 June 2010
All assets debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2000
Mortgage debenture
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1994
Single debenture
Delivered: 27 October 1994
Status: Satisfied on 13 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1993
Mortgage debenture
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…