This company is commonly known as Swanline Paper & Board Limited. The company was founded 6 years ago and was given the registration number 11094136. The firm's registered office is in STONE. You can find them at Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | SWANLINE PAPER & BOARD LIMITED |
---|---|---|
Company Number | : | 11094136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire, United Kingdom, ST15 8LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Isleclash House, Isleclash, Fermoy, Ireland, | Director | 01 June 2022 | Active |
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ | Director | 01 January 2018 | Active |
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ | Director | 01 January 2018 | Active |
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ | Director | 01 January 2018 | Active |
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ | Director | 01 January 2018 | Active |
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ | Director | 04 December 2017 | Active |
Zeus Packaging Investments (Uk) Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, England, |
Nature of control | : |
|
Mr Nicholas Andrew Kirby | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ |
Nature of control | : |
|
Mr Simon Colin Kirby | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ |
Nature of control | : |
|
Richard John Towers | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Change person director company with change date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.