LYRECO UK LIMITED
TELFORD OFFICE INTERNATIONAL LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF2 7NB

Company number 00442696
Status Active
Incorporation Date 25 September 1947
Company Type Private Limited Company
Address DEER PARK COURT, DONNINGTON WOOD, TELFORD, SHROPSHIRE, TF2 7NB
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Appointment of Gianluca Gibelli as a director on 19 January 2017; Appointment of Nathalie Estelle Angelique Gaspard-Bourgain as a director on 19 January 2017; Termination of appointment of Eric Bigeard as a director on 19 January 2017. The most likely internet sites of LYRECO UK LIMITED are www.lyrecouk.co.uk, and www.lyreco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. Lyreco Uk Limited is a Private Limited Company. The company registration number is 00442696. Lyreco Uk Limited has been working since 25 September 1947. The present status of the company is Active. The registered address of Lyreco Uk Limited is Deer Park Court Donnington Wood Telford Shropshire Tf2 7nb. . GASPARD-BOURGAIN, Nathalie Estelle Angelique is a Director of the company. GIBELLI, Gianluca is a Director of the company. HRADISKY, Peter is a Director of the company. Secretary BIGEARD, Eric has been resigned. Director BIGEARD, Eric has been resigned. Director BOSSUT, Stephane has been resigned. Director DUNPHY, William John has been resigned. Director FORD, Edwin Richard has been resigned. Director FORSYTH, Robert Donald has been resigned. Director FULLWOOD, Duane has been resigned. Director KRISTIANSEN, Anders has been resigned. Director LAW, Stephen William has been resigned. Director VALE, Robert Curtis Henry has been resigned. Director WALMSLEY, David John has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Director
GASPARD-BOURGAIN, Nathalie Estelle Angelique
Appointed Date: 19 January 2017
49 years old

Director
GIBELLI, Gianluca
Appointed Date: 19 January 2017
56 years old

Director
HRADISKY, Peter
Appointed Date: 01 November 2012
55 years old

Resigned Directors

Secretary
BIGEARD, Eric
Resigned: 19 January 2017

Director
BIGEARD, Eric
Resigned: 19 January 2017
70 years old

Director
BOSSUT, Stephane
Resigned: 30 September 1998
Appointed Date: 01 June 1997
65 years old

Director
DUNPHY, William John
Resigned: 22 July 1997
68 years old

Director
FORD, Edwin Richard
Resigned: 01 January 2010
Appointed Date: 16 January 2006
58 years old

Director
FORSYTH, Robert Donald
Resigned: 22 January 1996
81 years old

Director
FULLWOOD, Duane
Resigned: 01 July 2003
Appointed Date: 27 August 1997
58 years old

Director
KRISTIANSEN, Anders
Resigned: 31 January 2003
Appointed Date: 30 June 2000
58 years old

Director
LAW, Stephen William
Resigned: 31 January 2006
Appointed Date: 01 October 1998
64 years old

Director
VALE, Robert Curtis Henry
Resigned: 31 August 1999
69 years old

Director
WALMSLEY, David John
Resigned: 01 November 2012
Appointed Date: 01 January 2010
56 years old

Persons With Significant Control

Mr Georges Andres Daniel Gaspard
Notified on: 3 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LYRECO UK LIMITED Events

17 Feb 2017
Appointment of Gianluca Gibelli as a director on 19 January 2017
17 Feb 2017
Appointment of Nathalie Estelle Angelique Gaspard-Bourgain as a director on 19 January 2017
17 Feb 2017
Termination of appointment of Eric Bigeard as a director on 19 January 2017
17 Feb 2017
Termination of appointment of Eric Bigeard as a secretary on 19 January 2017
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 179 more events
15 Jan 1988
Director resigned

18 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Nov 1986
Full accounts made up to 31 December 1985

24 Nov 1986
Return made up to 31/10/86; full list of members

25 Sep 1947
Incorporation

LYRECO UK LIMITED Charges

28 November 2001
Legal charge
Delivered: 3 December 2001
Status: Satisfied on 23 December 2006
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of granville road donnington…
13 February 2001
Debenture deed
Delivered: 21 February 2001
Status: Satisfied on 16 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 16 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Mortgage debenture
Delivered: 1 July 1991
Status: Satisfied on 3 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 August 1988
Standard security
Delivered: 26 August 1988
Status: Satisfied on 12 June 1991
Persons entitled: Standard Chartered Bank
Description: 75 king street inverness.
1 July 1988
Pledge agreement
Delivered: 19 July 1988
Status: Satisfied on 22 November 1993
Persons entitled: Standard Chartered Bank
Description: £10,000 ordinary share of £1.00 each in office…
1 July 1988
Guarantee & debenture
Delivered: 8 July 1988
Status: Satisfied on 22 November 1993
Persons entitled: Standard Chartered Bank and Trustee for the Banks:-(The `Agent' as Defined) for Itself and as Agent The Royal Bank of Scotland PLC and Any Other Bank Which May Assume Participation for Theworking Capital Facilities.Purposes of the Acquisition Facility and/or The Creditanstalt Bank Vereis Credit Lyonnais Standard Chartered Bank The Governor and Company of the Bank of the Scotland Barclays Bank PLC
Description: (Please see form 395 serial no. M341 forfull details)…
23 March 1988
Standard security
Delivered: 26 August 1988
Status: Satisfied on 12 June 1991
Persons entitled: Standard Chartered Bank
Description: Ground on the west side of abbey street elgin morayshire.