SAICA PAPER UK LIMITED
MANCHESTER SAICA CONTAINERBOARD UK LIMITED BECCLEDALE LIMITED

Hellopages » Greater Manchester » Trafford » M31 4QN

Company number 06569569
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address 144 MANCHESTER ROAD, CARRINGTON, MANCHESTER, M31 4QN
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SAICA PAPER UK LIMITED are www.saicapaperuk.co.uk, and www.saica-paper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Saica Paper Uk Limited is a Private Limited Company. The company registration number is 06569569. Saica Paper Uk Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Saica Paper Uk Limited is 144 Manchester Road Carrington Manchester M31 4qn. . PETTY, Steven is a Secretary of the company. ALEJANDRO BALET, Angel Ramon is a Director of the company. GASCON MUNIO, Pedro Jose is a Director of the company. RICE, Thomas Anthony is a Director of the company. Secretary CLAYDON, Michael William has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary EYLES, Melanie has been resigned. Secretary ROBINSON, Joaquin Balet has been resigned. Director ARAGUES LAFARGA, Eduardo has been resigned. Director CLAYDON, Michael William has been resigned. Director GUTIERREZ RODRIGUEZ, Pedro has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
PETTY, Steven
Appointed Date: 29 January 2013

Director
ALEJANDRO BALET, Angel Ramon
Appointed Date: 01 July 2010
63 years old

Director
GASCON MUNIO, Pedro Jose
Appointed Date: 01 July 2013
67 years old

Director
RICE, Thomas Anthony
Appointed Date: 18 May 2009
59 years old

Resigned Directors

Secretary
CLAYDON, Michael William
Resigned: 30 April 2009
Appointed Date: 01 July 2008

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 July 2008
Appointed Date: 17 April 2008

Secretary
EYLES, Melanie
Resigned: 01 October 2010
Appointed Date: 01 January 2010

Secretary
ROBINSON, Joaquin Balet
Resigned: 01 December 2012
Appointed Date: 01 October 2010

Director
ARAGUES LAFARGA, Eduardo
Resigned: 01 July 2010
Appointed Date: 01 July 2008
80 years old

Director
CLAYDON, Michael William
Resigned: 30 April 2009
Appointed Date: 01 July 2008
66 years old

Director
GUTIERREZ RODRIGUEZ, Pedro
Resigned: 01 July 2013
Appointed Date: 01 July 2008
77 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 01 July 2008
Appointed Date: 17 April 2008
55 years old

Director
PUDGE, David John
Resigned: 01 July 2008
Appointed Date: 17 April 2008
60 years old

SAICA PAPER UK LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
14 Apr 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 189,030,703

06 Jun 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
08 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

08 Jul 2008
Memorandum and Articles of Association
08 Jul 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

04 Jul 2008
Company name changed beccledale LIMITED\certificate issued on 04/07/08
17 Apr 2008
Incorporation