This company is commonly known as Paperlane Limited. The company was founded 29 years ago and was given the registration number 03027077. The firm's registered office is in MANCHESTER. You can find them at Flat 1 Holly Court, Catherine Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PAPERLANE LIMITED |
---|---|---|
Company Number | : | 03027077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1995 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 01 August 2018 | Active |
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 01 August 2018 | Active |
Flat 1, Holly Court, Catherine Road, Manchester, United Kingdom, M8 4HF | Director | 31 May 2016 | Active |
Flat 6 Holly Court, Catherine Road, Manchester, M8 4HF | Secretary | 01 June 2006 | Active |
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF | Secretary | 07 June 2000 | Active |
10 Kempton Way, West Titherington, Macclesfield, SK10 2WB | Secretary | 15 November 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 1995 | Active |
Flat 6 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Flat 5 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 12 March 2000 | Active |
Flat 4 Holly Court, 112 Bury Old Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Flat 8 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 01 February 2002 | Active |
Flat 3 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Flat 4 Holy Court, Catherine Road, Manchester, | Director | 01 February 2003 | Active |
Flat 9 Holly Court, Catherine Road 112 Bury Old Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 1995 | Active |
Flat 1 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Longmynd, Congleton Road, Alderley Edge, SK9 7AL | Director | 15 November 1995 | Active |
Flat 2 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Flat 7 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Flat 8 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 07 June 2000 | Active |
Dr Eric Franklyn Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1 Holly Court, Catherine Road, Manchester, United Kingdom, M8 4HF |
Nature of control | : |
|
Mrs Elaine Rubens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Holly Court, Catherine Road, Manchester, United Kingdom, M8 4HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.