This company is commonly known as International Paper (uk) Limited. The company was founded 123 years ago and was given the registration number SC004787. The firm's registered office is in INVERURIE. You can find them at Office 2 Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | INTERNATIONAL PAPER (UK) LIMITED |
---|---|---|
Company Number | : | SC004787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1901 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Office 2 Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sylvamo Europe Srl, 166 Chaussée De La Hulpe, 1170 Brussels, Belgium, | Director | 20 April 2022 | Active |
C/O Sylvamo Papers Holdings, 6 Rue Gabriel Lippmann, Parc D'Activite Syrdall 2, L-5365 Munsbach, Luxembourg, | Director | 11 July 2022 | Active |
22, Nursery Lane, Addingham, Ilkley, England, LS29 0TN | Director | 01 February 2018 | Active |
North Denmore, Auchnagatt, Ellon, AB41 8TL | Secretary | 16 July 2007 | Active |
Inchyra Burnett Park East, Banchory, AB31 4AE | Secretary | - | Active |
47e Kings Gate, Aberdeen, AB15 4EL | Secretary | 30 June 2006 | Active |
Avenue Bell Horizon 30, 1640 Rhote St Genese, Belgium, | Director | 08 August 1996 | Active |
Craigconnack, Old Westhall Oyne, Insch, AB52 6QJ | Director | 08 July 1988 | Active |
North Denmore, Auchnagatt, Ellon, AB41 8TL | Director | 16 July 2007 | Active |
166, Chausee De La Hulpe, Brussels, 1170, Belgium, | Director | 11 June 2010 | Active |
3 Guild Close, Cropston, LE7 7HT | Director | 25 March 1993 | Active |
Margaretenhome 3j, Bergisch Gladbach, Germany, | Director | 06 January 2000 | Active |
27 Avenue Des Allies, Waterloo, Belgium, | Director | 01 July 2003 | Active |
223 Michigan Road, New Canaan, Usa, 06840 | Director | - | Active |
22 Old Smith Road, Tenafly, Usa, 07670 | Director | - | Active |
Burnside Of Balquhain, Inverurie, AB51 9HA | Director | 08 July 1988 | Active |
Business Center, Senator 1l, Kropotkina Street, 6 Floor, St. Petersburg, Russia, 197101 | Director | 20 July 2021 | Active |
Inchyra Burnett Park East, Banchory, AB31 4AE | Director | 31 December 2000 | Active |
3304 Stowers Drive, Monroe, Usa, | Director | 01 January 2006 | Active |
Oakwood, Greens, New Deer, AB53 6XU | Director | 31 August 2007 | Active |
13 Promenade Paul Doumer, 92400 Courbevoie, France, | Director | 08 August 1996 | Active |
Avenue De La Paix 2, Rhode St. Genese, Belgium, 1640 | Director | 12 August 1998 | Active |
Avenue Des Hetres 23, Rhode St Genese, Belgium, | Director | 06 April 2005 | Active |
Ivanhoe Farm House, 82 Tamworth Road, Ashby De La Zouch, LE65 2PX | Director | 31 December 2000 | Active |
Tullochmor, Old Meldrum Road, Inverurie, AB51 0HL | Director | 08 July 1988 | Active |
2 Rue Berthier, 78000 Versailles, France, | Director | 08 August 1996 | Active |
2 Allee Des Cerisiers, Saint Remy L Honour, France, | Director | 31 December 2000 | Active |
1 Maitland Path, Inverurie, AB51 4ZT | Director | 31 December 2000 | Active |
Mill Of Balcairn, By Oldmeldrum, Oldmeldrum, AB51 0DW | Director | 01 July 2001 | Active |
Mill Of Balcairn, By Oldmeldrum, Oldmeldrum, AB51 0DW | Director | - | Active |
Davah Lodge, Inverurie, AB5 9JN | Director | 08 July 1988 | Active |
Chausee De La Hulpe 166, Chausee De La Hulpe 166, Brussels 1170, Belgium, | Director | 30 September 2014 | Active |
Avenue Du Centuare 9, 1410 Waterloo, Belgium, FOREIGN | Director | 16 July 2007 | Active |
1, Chapelhill Terrace, Ellon, AB41 9WE | Director | 29 June 2009 | Active |
Sylvamo Corp | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6077, Primacy Parkway, Memphis, United States, 38119 |
Nature of control | : |
|
International Paper Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6400, Poplar Avenue, Tennessee 38197, United States, |
Nature of control | : |
|
International Paper Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 10 & 11, Road One, Winsford, England, CW7 3RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Address | Move registers to sail company with new address. | Download |
2021-10-04 | Address | Change sail address company with new address. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-13 | Capital | Legacy. | Download |
2021-09-13 | Insolvency | Legacy. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.