HENRY PAUL LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00175975
Status Active
Incorporation Date 27 July 1921
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 3,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of HENRY PAUL LIMITED are www.henrypaul.co.uk, and www.henry-paul.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and two months. Henry Paul Limited is a Private Limited Company. The company registration number is 00175975. Henry Paul Limited has been working since 27 July 1921. The present status of the company is Active. The registered address of Henry Paul Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MIDDLETON, Ronald Alfred Wilson has been resigned. Secretary PAUL, John David has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director BARBER, Derick Graham has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. Director PAUL, John David has been resigned. Director PAUL, Raymond Trevor has been resigned. Director PAUL, Stanley has been resigned. Director THOMAS, Susan Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MIDDLETON, Ronald Alfred Wilson
Resigned: 23 June 1993
Appointed Date: 28 May 1993

Secretary
PAUL, John David
Resigned: 28 May 1993

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995
Appointed Date: 23 June 1993

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
BARBER, Derick Graham
Resigned: 07 March 1997
Appointed Date: 28 May 1993
80 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 22 February 1999
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
Appointed Date: 28 May 1993
74 years old

Director
PAUL, John David
Resigned: 28 May 1993
88 years old

Director
PAUL, Raymond Trevor
Resigned: 28 May 1993
99 years old

Director
PAUL, Stanley
Resigned: 29 April 1993
122 years old

Director
THOMAS, Susan Jane
Resigned: 28 May 1993
Appointed Date: 06 August 1992
64 years old

HENRY PAUL LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 92 more events
19 Aug 1988
Accounts for a small company made up to 31 December 1987

12 Nov 1987
Full accounts made up to 31 December 1986

12 Nov 1987
Return made up to 29/04/87; full list of members

25 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Sep 1986
Return made up to 29/04/86; full list of members

HENRY PAUL LIMITED Charges

3 July 1962
Legal charge
Delivered: 24 July 1962
Status: Satisfied on 21 February 2002
Persons entitled: Reliance Mutual Insurance Society LTD
Description: 50 and 50A, victoria road, ruislip, middx.
10 January 1947
Deposit of deeds
Delivered: 15 January 1947
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: 3 & 5 uxbridge rd hanwell middx.
26 September 1939
Mortgage
Delivered: 6 October 1939
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: Freehold:- 141, south ealing rd, ealing, middx.