PAPERLINE LIMITED
BRISTOL PAPERLINE SALES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BS31 1SU

Company number 02469888
Status Active
Incorporation Date 13 February 1990
Company Type Private Limited Company
Address UNIT 6 ASHMEAD PARK, ASHMEAD ROAD KEYNSHAM, BRISTOL, BS31 1SU
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46750 - Wholesale of chemical products, 46760 - Wholesale of other intermediate products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Confirmation statement made on 22 July 2016 with updates; Statement of capital following an allotment of shares on 31 August 2015 GBP 102 . The most likely internet sites of PAPERLINE LIMITED are www.paperline.co.uk, and www.paperline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bristol Temple Meads Rail Station is 5 miles; to Bath Spa Rail Station is 5.9 miles; to Filton Abbey Wood Rail Station is 7.2 miles; to Bristol Parkway Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paperline Limited is a Private Limited Company. The company registration number is 02469888. Paperline Limited has been working since 13 February 1990. The present status of the company is Active. The registered address of Paperline Limited is Unit 6 Ashmead Park Ashmead Road Keynsham Bristol Bs31 1su. . HUBNER, Simon Charles is a Secretary of the company. GIRLING, Keith is a Director of the company. HUBNER, Simon Charles is a Director of the company. SALWAY, Aileen is a Director of the company. WILSON, Peter John is a Director of the company. Secretary KLEPP, George Murray has been resigned. Secretary ROSS, Aileen has been resigned. Secretary ROSS, Aileen has been resigned. Secretary SALWAY, Aileen has been resigned. Director ROSS, Aileen has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HUBNER, Simon Charles
Appointed Date: 16 August 2012

Director
GIRLING, Keith
Appointed Date: 01 April 2000
88 years old

Director
HUBNER, Simon Charles
Appointed Date: 07 October 2011
62 years old

Director
SALWAY, Aileen
Appointed Date: 10 March 1998
62 years old

Director
WILSON, Peter John

76 years old

Resigned Directors

Secretary
KLEPP, George Murray
Resigned: 31 July 2001
Appointed Date: 01 March 1994

Secretary
ROSS, Aileen
Resigned: 01 March 1995

Secretary
ROSS, Aileen
Resigned: 17 November 1993

Secretary
SALWAY, Aileen
Resigned: 16 August 2012
Appointed Date: 01 August 2001

Director
ROSS, Aileen
Resigned: 17 November 1993
62 years old

Persons With Significant Control

Peter John Wilson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAPERLINE LIMITED Events

04 Aug 2016
Total exemption full accounts made up to 29 February 2016
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
12 May 2016
Statement of capital following an allotment of shares on 31 August 2015
  • GBP 102

19 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 101

10 Aug 2015
Total exemption full accounts made up to 28 February 2015
...
... and 104 more events
15 May 1990
Ad 13/02/90--------- £ si 84@1=84 £ ic 16/100

15 May 1990
Ad 04/04/90--------- £ si 14@1=14 £ ic 2/16

15 May 1990
Accounting reference date notified as 31/07

02 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1990
Incorporation

PAPERLINE LIMITED Charges

25 November 2009
Debenture
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2005
Debenture
Delivered: 17 November 2005
Status: Satisfied on 16 September 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 9 August 2005
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
12 September 1997
Fixed and floating charge
Delivered: 16 September 1997
Status: Satisfied on 9 August 2005
Persons entitled: De Lage Landen Trade Finance Limited
Description: All debts purchased or purported to be purchased by the…
15 April 1992
Charge over credit balance
Delivered: 22 April 1992
Status: Satisfied on 18 November 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £8071.00 together with interest held on an…
19 December 1991
Charge over credit balances
Delivered: 8 January 1992
Status: Satisfied on 31 January 1992
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,875 on an a/c no 70190909 together with…
1 February 1991
Mortgage debenture
Delivered: 5 March 1991
Status: Satisfied on 8 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…