This company is commonly known as Trade Paper Limited. The company was founded 31 years ago and was given the registration number 02737349. 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 17120 - Manufacture of paper and paperboard.
Name | : | TRADE PAPER LIMITED |
---|---|---|
Company Number | : | 02737349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 July 1992 |
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 |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 17 December 2014 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 04 February 2015 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 May 2014 | Active |
7 Orchard Grove, Ditton, Aylesford, ME20 6BY | Secretary | 30 July 1992 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA | Secretary | 28 August 2014 | Active |
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE | Secretary | 01 May 2014 | Active |
2 Halford Way, Welton, Daventry, NN11 5XZ | Secretary | 24 May 1999 | Active |
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN | Secretary | 17 January 2005 | Active |
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN | Secretary | 30 November 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 July 1992 | Active |
Thorndale Lodge, Yelvertoft Road, West Haddon, NN6 7BA | Director | 01 November 2003 | Active |
Sovereign House, Rhosili Road, Brackmills, Northampton, NN4 7JE | Director | 19 December 2013 | Active |
10 Chariots Way, Baston, Peterborough, PE6 9PL | Director | 01 March 2007 | Active |
Meadow Farm, Blacksmiths Green, Wetheringset, Stowmarket, IP14 5PY | Director | 30 July 1992 | Active |
Stonecroft, Hellidon, Daventry, England, NN11 6LG | Director | 24 May 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 July 1992 | Active |
Huntsman House, Mansion Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RU | Director | 05 February 2013 | Active |
The Thatched Barn, Warren Lane, Bythorn, PE28 OQU | Director | 16 August 2004 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 04 February 2015 | Active |
2 Halford Way, Welton, Daventry, NN11 5XZ | Director | 24 May 1999 | Active |
16 Butlers Wharf West, 40 Shad Thames, London, SE1 2YA | Director | 30 July 1992 | Active |
White Cottage, Cold Ashby Road, Guilsborough, NN6 8QN | Director | 01 November 2001 | Active |
Huntsman House, Mansion Close, Moulton Park, Northampton, England, NN3 6LA | Director | 10 October 2013 | Active |
183 Loughborough Road, Mountsorrel, LE12 7AR | Director | 22 December 2000 | Active |
The Old Stables, Grove Road Bentley, Ipswich, IP9 2DD | Director | 01 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-04-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-11-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-06-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-06-18 | Insolvency | Liquidation in administration proposals. | Download |
2015-06-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-04-16 | Address | Change registered office address company with date old address new address. | Download |
2015-04-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.