PAPER MAKERS LTD
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG25 3NS

Company number 03308165
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 20 PAPERMAKERS, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3NS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 14 . The most likely internet sites of PAPER MAKERS LTD are www.papermakers.co.uk, and www.paper-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Whitchurch (Hants) Rail Station is 3.3 miles; to Micheldever Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paper Makers Ltd is a Private Limited Company. The company registration number is 03308165. Paper Makers Ltd has been working since 27 January 1997. The present status of the company is Active. The registered address of Paper Makers Ltd is 20 Papermakers Overton Basingstoke Hampshire Rg25 3ns. . PHILLIMORE, Colin John William is a Director of the company. Secretary ALLISON, Irene Kathleen has been resigned. Secretary FITT, Michael Robert has been resigned. Secretary GEARING, Maureen Elsiz has been resigned. Secretary HARVEY, Christopher Edward William has been resigned. Secretary LINDH, Susanne has been resigned. Secretary O'DEA, Charlotte Rebecca has been resigned. Secretary PATEL, Rekhaben has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALLISON, Paul Garnet has been resigned. Director FITT, Michael Robert has been resigned. Director HARVEY, Christopher Edward William has been resigned. Director MANTON, Guy Robin has been resigned. Director PHILLIMORE, Colin John William has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
PHILLIMORE, Colin John William
Appointed Date: 01 January 2015
71 years old

Resigned Directors

Secretary
ALLISON, Irene Kathleen
Resigned: 23 October 2003
Appointed Date: 27 July 2001

Secretary
FITT, Michael Robert
Resigned: 16 January 1998
Appointed Date: 27 January 1997

Secretary
GEARING, Maureen Elsiz
Resigned: 01 October 2009
Appointed Date: 29 November 2006

Secretary
HARVEY, Christopher Edward William
Resigned: 30 April 1999
Appointed Date: 16 January 1998

Secretary
LINDH, Susanne
Resigned: 29 November 2006
Appointed Date: 23 October 2003

Secretary
O'DEA, Charlotte Rebecca
Resigned: 14 February 2013
Appointed Date: 17 January 2013

Secretary
PATEL, Rekhaben
Resigned: 27 July 2001
Appointed Date: 30 April 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
ALLISON, Paul Garnet
Resigned: 23 October 2003
Appointed Date: 27 July 2001
87 years old

Director
FITT, Michael Robert
Resigned: 30 April 1999
Appointed Date: 27 January 1997
88 years old

Director
HARVEY, Christopher Edward William
Resigned: 15 February 2016
Appointed Date: 27 January 1997
81 years old

Director
MANTON, Guy Robin
Resigned: 23 October 2014
Appointed Date: 29 November 2006
80 years old

Director
PHILLIMORE, Colin John William
Resigned: 21 December 2006
Appointed Date: 17 September 2001
71 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Persons With Significant Control

Mrs Pamela Linden Yeomans
Notified on: 26 January 2017
70 years old
Nature of control: Has significant influence or control

PAPER MAKERS LTD Events

05 Feb 2017
Confirmation statement made on 29 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 14

15 Feb 2016
Termination of appointment of Christopher Edward William Harvey as a director on 15 February 2016
15 Feb 2016
Termination of appointment of Christopher Edward William Harvey as a director on 15 February 2016
...
... and 69 more events
01 Feb 1997
New director appointed
01 Feb 1997
New secretary appointed;new director appointed
01 Feb 1997
Director resigned
01 Feb 1997
Secretary resigned
27 Jan 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.