INTERNATIONAL PAPER (UK) LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 5NQ

Company number SC004787
Status Active
Incorporation Date 28 January 1901
Company Type Private Limited Company
Address HELEN DICKINSON, OFFICE 2 CRICHIEBANK BUSINESS CENTRE, MILL ROAD, PORT ELPHINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5NQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 11,718,261 . The most likely internet sites of INTERNATIONAL PAPER (UK) LIMITED are www.internationalpaperuk.co.uk, and www.international-paper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and nine months. International Paper Uk Limited is a Private Limited Company. The company registration number is SC004787. International Paper Uk Limited has been working since 28 January 1901. The present status of the company is Active. The registered address of International Paper Uk Limited is Helen Dickinson Office 2 Crichiebank Business Centre Mill Road Port Elphinstone Inverurie Aberdeenshire Ab51 5nq. . DICKINSON, Helen Jane is a Secretary of the company. TURNBULL, Dominic Xenophon Gryffydh is a Director of the company. YOUNG, Ian James is a Director of the company. Secretary LENNOX, Kenneth Stewart has been resigned. Secretary MEIER, Robert Edgar has been resigned. Director BERG, James David has been resigned. Director CONN, William Crighton has been resigned. Director DICKINSON, Helen Jane has been resigned. Director GAZENGEL, Olivier has been resigned. Director HAINES, Martin Ellis has been resigned. Director HERBERT, Paul has been resigned. Director KADIEN, Thomas has been resigned. Director KENNEDY, John Raymond has been resigned. Director KENNEDY, Quentin James has been resigned. Director KIRBY, John has been resigned. Director LENNOX, Kenneth Stewart has been resigned. Director MEIER, Robert has been resigned. Director MELIA, Christopher has been resigned. Director MONTEL, Jean-Phillippe has been resigned. Director MOORE, Karl Wayne has been resigned. Director NICHOLLS, Timothy Scott has been resigned. Director OLDHAM, William George has been resigned. Director PAGE, Frederick Michael has been resigned. Director PRINCE, Claude Andre has been resigned. Director RIBIERAS, Jean Michel has been resigned. Director STEELE, David Robert has been resigned. Director TAIT, Thomas John has been resigned. Director TAIT, Thomas John has been resigned. Director THOMSON, Christopher Norman has been resigned. Director VAN INWEGEN, Dwight has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DICKINSON, Helen Jane
Appointed Date: 16 July 2007

Director
TURNBULL, Dominic Xenophon Gryffydh
Appointed Date: 30 September 2014
68 years old

Director
YOUNG, Ian James
Appointed Date: 29 June 2009
71 years old

Resigned Directors

Secretary
LENNOX, Kenneth Stewart
Resigned: 30 June 2006

Secretary
MEIER, Robert Edgar
Resigned: 16 July 2007
Appointed Date: 30 June 2006

Director
BERG, James David
Resigned: 24 July 1998
Appointed Date: 08 August 1996
76 years old

Director
CONN, William Crighton
Resigned: 03 July 1996
Appointed Date: 08 July 1988
81 years old

Director
DICKINSON, Helen Jane
Resigned: 01 July 2009
Appointed Date: 16 July 2007
59 years old

Director
GAZENGEL, Olivier
Resigned: 29 September 2014
Appointed Date: 11 June 2010
50 years old

Director
HAINES, Martin Ellis
Resigned: 30 September 1999
Appointed Date: 25 March 1993
68 years old

Director
HERBERT, Paul
Resigned: 01 July 2003
Appointed Date: 06 January 2000
76 years old

Director
KADIEN, Thomas
Resigned: 06 April 2005
Appointed Date: 01 July 2003
69 years old

Director
KENNEDY, John Raymond
Resigned: 02 August 1996
95 years old

Director
KENNEDY, Quentin James
Resigned: 12 March 1996
92 years old

Director
KIRBY, John
Resigned: 31 October 1992
Appointed Date: 08 July 1988
78 years old

Director
LENNOX, Kenneth Stewart
Resigned: 30 June 2006
Appointed Date: 31 December 2000
78 years old

Director
MEIER, Robert
Resigned: 31 August 2007
Appointed Date: 01 January 2006
61 years old

Director
MELIA, Christopher
Resigned: 01 July 2009
Appointed Date: 31 August 2007
69 years old

Director
MONTEL, Jean-Phillippe
Resigned: 06 January 2000
Appointed Date: 08 August 1996
86 years old

Director
MOORE, Karl Wayne
Resigned: 04 January 2002
Appointed Date: 12 August 1998
87 years old

Director
NICHOLLS, Timothy Scott
Resigned: 16 July 2007
Appointed Date: 06 April 2005
64 years old

Director
OLDHAM, William George
Resigned: 16 July 2007
Appointed Date: 31 December 2000
64 years old

Director
PAGE, Frederick Michael
Resigned: 03 July 1996
Appointed Date: 08 July 1988
83 years old

Director
PRINCE, Claude Andre
Resigned: 31 December 2000
Appointed Date: 08 August 1996
87 years old

Director
RIBIERAS, Jean Michel
Resigned: 15 April 2004
Appointed Date: 31 December 2000
63 years old

Director
STEELE, David Robert
Resigned: 31 December 2005
Appointed Date: 31 December 2000
64 years old

Director
TAIT, Thomas John
Resigned: 31 December 2003
Appointed Date: 01 July 2001
77 years old

Director
TAIT, Thomas John
Resigned: 31 December 2000
77 years old

Director
THOMSON, Christopher Norman
Resigned: 15 January 1990
Appointed Date: 08 July 1988
78 years old

Director
VAN INWEGEN, Dwight
Resigned: 01 June 2010
Appointed Date: 16 July 2007
61 years old

Persons With Significant Control

International Paper Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

International Paper Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL PAPER (UK) LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11,718,261

07 Oct 2015
Full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11,718,261

...
... and 154 more events
11 Jun 1982
Accounts made up to 31 December 1981
12 May 1981
Accounts made up to 31 December 1980
25 Apr 1980
Accounts made up to 31 December 1979
28 Jan 1901
Certificate of incorporation
28 Jan 1901
Incorporation

INTERNATIONAL PAPER (UK) LIMITED Charges

20 August 1987
Letter of agreement
Delivered: 28 August 1987
Status: Satisfied on 25 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums in accounts in the royal bank of scotland.
27 December 1985
Instrument of charge
Delivered: 31 December 1985
Status: Satisfied on 28 May 1993
Persons entitled: J.M.Voith Gmbh
Description: Undertaking and all property and assets present and future…
29 March 1985
Standard security
Delivered: 8 April 1985
Status: Satisfied on 2 April 1996
Persons entitled: Investors in Industry PLC
Description: Inverurie mills inverurie aberdeenshire.
25 March 1985
Bond & floating charge
Delivered: 29 March 1985
Status: Satisfied on 26 March 1996
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
7 February 1985
Standard security
Delivered: 25 February 1985
Status: Satisfied on 19 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Inverurie mills lands of mieltown of tharnston tharnston…
12 December 1984
Bond & floating charge
Delivered: 28 December 1984
Status: Satisfied on 17 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…