About

Registered Number: 04300838
Date of Incorporation: 08/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5 Frecheville Court, Bury, Lancashire, BL9 0UF

 

Paper Industry Technical Association was registered on 08 October 2001 and are based in Lancashire. The companies directors are listed as Dolan, Helen Jane, Kirby, John, Klemz, Timothy David Ives, Moore, Graham Kenneth, Dr, Wroe, Martin, Clewley, John Anthony, Toft, Graham, Barber, Mark Spencer, Brazier, John Ansell, Christie, David, Christmas, Martin, Cole, Carl Martin, Davis, Ian Mclachlan, Dredge, David, Foulds, Anthony George, Martin, Roger Stewart Elson, Mclaverty, Peter, Rafferty, Kieran Patrick, Sutton, Graham William, Dr, Thornton, Michael William, Ward, Clive Richard, Whitaker, Charles John, Dr, Wiltshire, Alyson Jayne, Paper Industry Technical Association Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, John 06 December 2012 - 1
KLEMZ, Timothy David Ives 01 January 2010 - 1
MOORE, Graham Kenneth, Dr 14 February 2006 - 1
WROE, Martin 12 June 2008 - 1
BARBER, Mark Spencer 08 October 2001 24 February 2004 1
BRAZIER, John Ansell 27 September 2002 12 October 2010 1
CHRISTIE, David 08 October 2001 21 September 2005 1
CHRISTMAS, Martin 14 March 2006 16 April 2008 1
COLE, Carl Martin 16 April 2008 12 October 2010 1
DAVIS, Ian Mclachlan 08 October 2001 14 March 2006 1
DREDGE, David 25 November 2003 04 July 2014 1
FOULDS, Anthony George 14 February 2006 12 June 2008 1
MARTIN, Roger Stewart Elson 08 October 2001 26 January 2004 1
MCLAVERTY, Peter 09 June 2004 16 April 2008 1
RAFFERTY, Kieran Patrick 20 May 2003 03 December 2015 1
SUTTON, Graham William, Dr 16 July 2009 01 December 2009 1
THORNTON, Michael William 23 June 2004 26 July 2007 1
WARD, Clive Richard 08 October 2001 12 June 2008 1
WHITAKER, Charles John, Dr 30 June 2008 13 September 2013 1
WILTSHIRE, Alyson Jayne 12 June 2008 10 March 2009 1
PAPER INDUSTRY TECHNICAL ASSOCIATION LTD 16 July 2009 15 October 2009 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Helen Jane 24 September 2008 - 1
CLEWLEY, John Anthony 08 October 2001 17 April 2007 1
TOFT, Graham 17 April 2007 22 August 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
MA - Memorandum and Articles 05 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 13 March 2017
MA - Memorandum and Articles 07 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AP01 - Appointment of director 09 October 2009
AP02 - Appointment of corporate director 09 October 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
225 - Change of Accounting Reference Date 25 September 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.