Company number 01350571
Status Active
Incorporation Date 30 January 1978
Company Type Private Limited Company
Address HEDLEY TERRACE, LINGARD STREET, BURSLEM, STOKE-ON-TRENT, ST6 1ED
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Antony John Stevenson as a director on 13 June 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 2,120
; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of G.T. PAPER & PACKAGING LIMITED are www.gtpaperpackaging.co.uk, and www.g-t-paper-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. G T Paper Packaging Limited is a Private Limited Company.
The company registration number is 01350571. G T Paper Packaging Limited has been working since 30 January 1978.
The present status of the company is Active. The registered address of G T Paper Packaging Limited is Hedley Terrace Lingard Street Burslem Stoke On Trent St6 1ed. . REEVES, Samantha Jayne is a Secretary of the company. FRANCIS, George James is a Director of the company. FRANCIS, Mark is a Director of the company. SANDERS, Stephen Roland is a Director of the company. STEVENSON, Nicholas Antony is a Director of the company. STEVENSON, Patricia Christine is a Director of the company. Secretary OAKES, Karen Ann has been resigned. Director GWILT, Denis Richard has been resigned. Director OAKES, Karen Ann has been resigned. Director STEVENSON, Antony John has been resigned. Director TRAINI, Colin has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Director
OAKES, Karen Ann
Resigned: 05 April 1998
Appointed Date: 01 November 1996
71 years old
G.T. PAPER & PACKAGING LIMITED Events
22 Aug 2016
Termination of appointment of Antony John Stevenson as a director on 13 June 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
18 Apr 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Appointment of Mr Mark Francis as a director on 1 February 2016
05 Feb 2016
Appointment of Mrs Patricia Christine Stevenson as a director on 1 February 2016
...
... and 83 more events
16 Jun 1987
Return made up to 28/05/87; full list of members
13 May 1986
Full accounts made up to 31 January 1986
13 May 1986
Return made up to 09/05/86; full list of members
30 Jan 1978
Certificate of incorporation
30 Jan 1978
Incorporation
10 August 1981
Mortgage was registered pursuant to an order of court
Delivered: 28 October 1981
Status: Satisfied
on 14 September 2004
Persons entitled: Lloyds Bank LTD
Description: F/H property known as land in lingard street burslem…
10 August 1981
Single debenture was registered pursuant to an order of court
Delivered: 28 October 1981
Status: Satisfied
on 14 September 2004
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…
23 July 1979
Single debenture
Delivered: 26 July 1979
Status: Satisfied
on 14 September 2004
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all property…