ELSA WASTE PAPER LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 6ND

Company number 00823937
Status Active
Incorporation Date 20 October 1964
Company Type Private Limited Company
Address UNITS 1-3 STATION ROAD, REDDISH, STOCKPORT, SK5 6ND
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 008239370005, created on 13 December 2016. The most likely internet sites of ELSA WASTE PAPER LIMITED are www.elsawastepaper.co.uk, and www.elsa-waste-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Elsa Waste Paper Limited is a Private Limited Company. The company registration number is 00823937. Elsa Waste Paper Limited has been working since 20 October 1964. The present status of the company is Active. The registered address of Elsa Waste Paper Limited is Units 1 3 Station Road Reddish Stockport Sk5 6nd. . HUMPHREYS, Cynthia is a Secretary of the company. HUMPHREYS, Cynthia is a Director of the company. HUMPHREYS, Gregory is a Director of the company. Director MOHIDIN, Anne has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors


Director
HUMPHREYS, Cynthia

79 years old

Director
HUMPHREYS, Gregory
Appointed Date: 01 January 1994
57 years old

Resigned Directors

Director
MOHIDIN, Anne
Resigned: 04 May 2010
84 years old

Persons With Significant Control

Mrs Cynthia Humphreys
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ELSA WASTE PAPER LIMITED Events

24 Feb 2017
Confirmation statement made on 16 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Registration of charge 008239370005, created on 13 December 2016
07 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 51

24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 77 more events
11 Jul 1986
Return made up to 10/04/86; full list of members

30 Jun 1986
Full accounts made up to 30 April 1985

29 Apr 1983
New secretary appointed
26 Mar 1983
New secretary appointed
20 Oct 1964
Incorporation

ELSA WASTE PAPER LIMITED Charges

13 December 2016
Charge code 0082 3937 0005
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 April 2014
Charge code 0082 3937 0004
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
5 November 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 1987
Mortgage debenture
Delivered: 27 January 1987
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1977
Legal mortgage
Delivered: 5 April 1977
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: Station rd, reddish stockport greater manchester title no…