UKBizDB.co.uk

PAPERLINX (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director04 February 2015Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director14 October 2013Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Secretary28 August 2014Active
118 Hurst Road, Sidcup, DA15 9AF

Secretary-Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Secretary01 May 2014Active
8 Abinger Road, Chiswick, London, W4 1EL

Secretary06 February 1995Active
10 Strode Place, Richmond, Australia,

Secretary28 June 2002Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary14 December 2007Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Secretary14 October 2002Active
78 Bowen Street, Camberwell, Australia, 3124

Director28 June 2002Active
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director01 July 2008Active
19 Ryefield Road, London, SE19 3QU

Director-Active
10 Chariots Way, Baston, Peterborough, PE6 9PL

Director16 October 2008Active
18 Shillibeer Walk, Chigwell, IG7 6JA

Director-Active
Craiglinsheoch Cottage, Gateside Road, Kilmacolm, PA13 4TG

Director06 February 1995Active
118 Hurst Road, Sidcup, DA15 9AF

Director-Active
Windscrest, The Fleet, Fittleworth, RH20 1HN

Director20 June 2002Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director01 November 2011Active
11 East Dhuhill Drive, Helensburgh, G84 9BE

Director06 February 1995Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director01 November 2011Active
8 Abinger Road, Chiswick, London, W4 1EL

Director12 July 2001Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director05 February 2013Active
Hyde Cottage Hyde Lane, Great Saling, Braintree, CM7 5EW

Director20 June 2002Active
6 Rennetts Close, London, SE9 2NQ

Director-Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director14 December 2007Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director14 October 2013Active
12 Payne Street,Surrey Hills, Victoria 3127, Australia,

Director17 September 2008Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Director13 February 2004Active
8 Crofters Hill Way, Somerville, Austraila, 3912

Director28 June 2002Active
29 Fort Road, Guildford, GU1 3TE

Director30 November 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.