This company is commonly known as Paperlinx (uk) Limited. The company was founded 37 years ago and was given the registration number 02101016. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PAPERLINX (UK) LIMITED |
---|---|---|
Company Number | : | 02101016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 February 1987 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Secretary | 17 December 2014 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 04 February 2015 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 14 October 2013 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA | Secretary | 28 August 2014 | Active |
118 Hurst Road, Sidcup, DA15 9AF | Secretary | - | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA | Secretary | 01 May 2014 | Active |
8 Abinger Road, Chiswick, London, W4 1EL | Secretary | 06 February 1995 | Active |
10 Strode Place, Richmond, Australia, | Secretary | 28 June 2002 | Active |
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN | Secretary | 14 December 2007 | Active |
23 Saint Andrews Gardens, Cobham, KT11 1HG | Secretary | 14 October 2002 | Active |
78 Bowen Street, Camberwell, Australia, 3124 | Director | 28 June 2002 | Active |
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX | Director | 01 July 2008 | Active |
19 Ryefield Road, London, SE19 3QU | Director | - | Active |
10 Chariots Way, Baston, Peterborough, PE6 9PL | Director | 16 October 2008 | Active |
18 Shillibeer Walk, Chigwell, IG7 6JA | Director | - | Active |
Craiglinsheoch Cottage, Gateside Road, Kilmacolm, PA13 4TG | Director | 06 February 1995 | Active |
118 Hurst Road, Sidcup, DA15 9AF | Director | - | Active |
Windscrest, The Fleet, Fittleworth, RH20 1HN | Director | 20 June 2002 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA | Director | 01 November 2011 | Active |
11 East Dhuhill Drive, Helensburgh, G84 9BE | Director | 06 February 1995 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA | Director | 01 November 2011 | Active |
8 Abinger Road, Chiswick, London, W4 1EL | Director | 12 July 2001 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA | Director | 05 February 2013 | Active |
Hyde Cottage Hyde Lane, Great Saling, Braintree, CM7 5EW | Director | 20 June 2002 | Active |
6 Rennetts Close, London, SE9 2NQ | Director | - | Active |
Granborough Lodge, Granborough, Buckingham, MK18 3NP | Director | 14 December 2007 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 04 February 2015 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA | Director | 14 October 2013 | Active |
12 Payne Street,Surrey Hills, Victoria 3127, Australia, | Director | 17 September 2008 | Active |
23 Saint Andrews Gardens, Cobham, KT11 1HG | Director | 13 February 2004 | Active |
8 Crofters Hill Way, Somerville, Austraila, 3912 | Director | 28 June 2002 | Active |
29 Fort Road, Guildford, GU1 3TE | Director | 30 November 1999 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.