THE PAPER HALL COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4EQ

Company number 02714109
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address THE PAPER HALL, ANNE GATE, BRADFORD, WEST YORKSHIRE, BD1 4EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE PAPER HALL COMPANY LIMITED are www.thepaperhallcompany.co.uk, and www.the-paper-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The Paper Hall Company Limited is a Private Limited Company. The company registration number is 02714109. The Paper Hall Company Limited has been working since 13 May 1992. The present status of the company is Active. The registered address of The Paper Hall Company Limited is The Paper Hall Anne Gate Bradford West Yorkshire Bd1 4eq. . BOOKER, Nigel Roy is a Secretary of the company. BOOKER, Nigel Roy is a Director of the company. FURNESS, Michael is a Director of the company. ROBINSON, Paul David is a Director of the company. WARDINGLEY, John Andrew is a Director of the company. Secretary LAMBERT, Roger Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAHAM, Malcolm Stuart has been resigned. Director LAMBERT, Roger Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOOKER, Nigel Roy
Appointed Date: 31 March 2010

Director
BOOKER, Nigel Roy
Appointed Date: 31 March 2010
72 years old

Director
FURNESS, Michael
Appointed Date: 31 March 2010
75 years old

Director
ROBINSON, Paul David
Appointed Date: 13 May 1992
78 years old

Director
WARDINGLEY, John Andrew
Appointed Date: 31 March 2010
70 years old

Resigned Directors

Secretary
LAMBERT, Roger Charles
Resigned: 31 March 2010
Appointed Date: 13 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1992
Appointed Date: 13 May 1992

Director
GRAHAM, Malcolm Stuart
Resigned: 31 March 2010
Appointed Date: 13 May 1992
79 years old

Director
LAMBERT, Roger Charles
Resigned: 31 March 2010
Appointed Date: 13 May 1992
79 years old

THE PAPER HALL COMPANY LIMITED Events

06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3

23 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
01 Apr 1993
Particulars of mortgage/charge

10 Aug 1992
Ad 13/05/92--------- £ si 1@1=1 £ ic 2/3

10 Aug 1992
Accounting reference date notified as 31/03

18 May 1992
Secretary resigned

13 May 1992
Incorporation

THE PAPER HALL COMPANY LIMITED Charges

31 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The paper hall anne gate bradford t/n's WYK370806 WYK528913…
7 September 1998
Legal mortgage
Delivered: 11 September 1998
Status: Satisfied on 9 February 2010
Persons entitled: Yorkshire Bank PLC
Description: The paper hall anne gate bradford west yorkshire-WYK370806…
11 June 1993
Legal charge
Delivered: 24 June 1993
Status: Satisfied on 9 February 2010
Persons entitled: R.C.Lambert,J.S.Lambert
Description: L/H paper hall barker end road bradford including site and…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 9 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings k/a the paper hall bradford with all…