This company is commonly known as Stora Enso Paper Uk Limited. The company was founded 47 years ago and was given the registration number 01294742. The firm's registered office is in LONDON. You can find them at The Woolyard, 56 Bermondsey Street, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | STORA ENSO PAPER UK LIMITED |
---|---|---|
Company Number | : | 01294742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Woolyard, 56 Bermondsey Street, London, England, SE1 3UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, United Kingdom, ME17 2BL | Director | 30 June 2009 | Active |
Unit G4, Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY | Director | 10 September 2021 | Active |
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Uk, ME17 2BL | Secretary | 30 June 2009 | Active |
10 Bourchier Close, Sevenoaks, TN13 1PD | Secretary | - | Active |
36 Hexham Close, Worth, Crawley, RH10 7TZ | Secretary | 30 June 1999 | Active |
The Woolyard, 56 Bermondsey Street, London, England, SE1 3UD | Secretary | 01 November 2013 | Active |
Ahornstrasse 39a, Meerbusch, D 40667, Germany, | Director | 07 November 2001 | Active |
Copse Lea Woodpecker Lane, Newdigate, Dorking, RH5 5DT | Director | 07 November 2001 | Active |
Heinefeldplate 21, Dusseldorf, Germany, FOREIGN | Director | 07 November 2002 | Active |
10 Bourchier Close, Sevenoaks, TN13 1PD | Director | - | Active |
1, Kingfisher House, New Mill Road, Orpington, BR5 3QG | Director | 15 January 2018 | Active |
Pine View, 1a Wood Drive, Sevenoaks, TN13 2NL | Director | 01 September 1994 | Active |
Pine View, 1a Wood Drive, Sevenoaks, TN13 2NL | Director | - | Active |
1, Kingfisher House, New Mill Road, Orpington, United Kingdom, BR5 3QG | Director | 01 October 2012 | Active |
Fichtenweg 3, Meerbusch, Germany, Germany, FOREIGN | Director | 25 May 1999 | Active |
33 Fontwell Avenue, Bexhill On Sea, TN39 4ES | Director | - | Active |
The Turret, Massets Road, Horley, RH6 7DS | Director | - | Active |
Drususstrasse 15, Oberkassel, Germany, | Director | 25 May 1999 | Active |
Mantyrinnel, Anjalankosji, Finland, | Director | 24 November 2003 | Active |
1, Kingfisher House, New Mill Road, Orpington, United Kingdom, BR5 3QG | Director | 31 March 2010 | Active |
2 Wood Drive, Sevenoaks, TN13 2NL | Director | - | Active |
39a Cornwallis Avenue, Tonbridge, TN10 4ER | Director | - | Active |
Kanalstrasse 3, Dusseldorf, Germany, 40547 | Director | 25 May 1999 | Active |
36 Hexham Close, Worth, Crawley, RH10 7TZ | Director | 01 April 1999 | Active |
46, Humlebacksvagen, Falun, Sweden, SE-791 44 | Director | 01 August 2009 | Active |
Humlebacksvagen 46, Falun, Sweden, | Director | 25 May 1999 | Active |
Flat 3 32 Evelyn Gardens, London, SW7 3BJ | Director | 20 May 2002 | Active |
Stora Enso Oyj | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Pl 309, Helsinki, Finland, FI-00101 |
Nature of control | : |
|
Stora Enso Paper Oy | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | 1, Kanavaranta, Helsinki, Finland, 00160 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Resolution | Resolution. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.