This company is commonly known as Premier Paper Group Limited. The company was founded 25 years ago and was given the registration number 03672117. The firm's registered office is in MINWORTH. You can find them at Midpoint Park, Kingsbury Road, Minworth, Birmingham. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | PREMIER PAPER GROUP LIMITED |
---|---|---|
Company Number | : | 03672117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1998 |
Industry Codes | : |
|
Registered Address | : | Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Secretary | 25 February 2021 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 01 August 2021 | Active |
Forefront Tower, 3-12-1 Kachidoki, Chuo-Ku, Japan, | Director | 05 July 2019 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 25 April 2023 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 25 April 2023 | Active |
Midpoint Park, Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, England, B76 1AF | Director | 15 March 2016 | Active |
15 Blundering Lane, Stalybridge, SK15 2ST | Secretary | 18 December 1998 | Active |
10 Yelden Close, Rushden, NN10 9AE | Secretary | 16 May 2008 | Active |
10 Yelden Close, Rushden, NN10 9AE | Secretary | 30 September 2005 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Secretary | 24 May 2010 | Active |
68 Linney Road, Bramhall, Stockport, SK7 3LL | Secretary | 16 March 2002 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 23 November 1998 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 22 September 2016 | Active |
8 Cranford Drive, Holybourne, Alton, GU34 4HJ | Director | 01 May 2005 | Active |
21 Erleigh Drive, Chippenham, SN15 2NQ | Director | 08 July 2005 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 20 March 2008 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 23 November 1998 | Active |
15 Blundering Lane, Stalybridge, SK15 2ST | Director | 18 December 1998 | Active |
Stonecroft, Hellidon, Daventry, England, NN11 6LG | Director | 04 October 2004 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 20 March 2008 | Active |
29 Bullimore Grove, Kenilworth, CV8 2QF | Director | 08 February 2002 | Active |
3 Guild Close, Cropston, LE7 7HT | Director | 04 January 2005 | Active |
Pollards Orchard, Ditchling Common, Burgess Hill, RH15 0SF | Director | 01 February 2007 | Active |
Midpoint Park, Kingsbury Road, Minworth, B76 1AF | Director | 05 July 2019 | Active |
Forefront Tower, 3-12-1 Kachidoki, Chuo-Ku, Japan, | Director | 05 July 2019 | Active |
Metsa Serla Group, Revontulentie 6, Espoo, Finland, FOREIGN | Director | 18 December 1998 | Active |
Metsa-Serla Oy, PO BOX 200, Sf-44101 Aanekoski, Finland, FOREIGN | Director | 18 December 1998 | Active |
Koilisvayla 13 A 2, Helsinki, Finland, 00200 | Director | 15 September 1999 | Active |
College Barn, Thornborough Road Padbury, Buckingham, MK18 2AH | Director | 30 October 2004 | Active |
Harjutie 28b, Espoo, Finland, 02730 | Director | 18 December 1998 | Active |
Bostock House, Broadlands, Pitsford, NN6 9AZ | Director | 07 May 2002 | Active |
Mantykalliontie 3 A, Espoo, Finland, FOREIGN | Director | 29 February 2000 | Active |
1 Threave Place, Newton Mearns Westacres, Glasgow, G77 6YD | Director | 01 May 2005 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 23 November 1998 | Active |
Brathay House, Broadwalk, Prestbury, SK10 4BR | Director | 18 December 1998 | Active |
Radms Paper Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Premier House, Kingsbury Road, Sutton Coldfield, England, B76 1AF |
Nature of control | : |
|
G.C.Paper Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Premier Paper Group Limited, Midpoint Park, Kingsbury Road, Sutton Coldfield, England, B76 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-09 | Accounts | Accounts with accounts type group. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.