KENT PAPER COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XE

Company number 00323306
Status Liquidation
Incorporation Date 20 January 1937
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XE
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators statement of receipts and payments. The most likely internet sites of KENT PAPER COMPANY LIMITED are www.kentpapercompany.co.uk, and www.kent-paper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. Kent Paper Company Limited is a Private Limited Company. The company registration number is 00323306. Kent Paper Company Limited has been working since 20 January 1937. The present status of the company is Liquidation. The registered address of Kent Paper Company Limited is International House Queens Road Brighton East Sussex Bn1 3xe. . BAKER, Barbara Felicity is a Secretary of the company. BAKER, Barbara Felicity is a Director of the company. BAKER, John Ernest is a Director of the company. BAKER, Keith John is a Director of the company. Secretary NEWELL, Clive Stephen has been resigned. Director HART, Terry John has been resigned. Director NEWELL, Clive Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Director
BAKER, John Ernest

93 years old

Director
BAKER, Keith John
Appointed Date: 01 February 1996
65 years old

Resigned Directors

Secretary
NEWELL, Clive Stephen
Resigned: 31 May 2001
Appointed Date: 09 January 1995

Director
HART, Terry John
Resigned: 31 December 1997
83 years old

Director
NEWELL, Clive Stephen
Resigned: 31 May 2001
Appointed Date: 01 February 1996
70 years old

KENT PAPER COMPANY LIMITED Events

15 May 2013
Restoration by order of the court
15 Jan 2008
Dissolved
15 Oct 2007
Liquidators statement of receipts and payments
15 Oct 2007
Return of final meeting in a creditors' voluntary winding up
16 May 2007
Liquidators statement of receipts and payments
...
... and 66 more events
28 Sep 1988
Return made up to 29/08/88; full list of members
22 Oct 1987
Full accounts made up to 31 January 1987
22 Oct 1987
Return made up to 03/08/87; full list of members
25 Jul 1986
Full accounts made up to 31 January 1986
25 Jul 1986
Return made up to 18/07/86; full list of members

KENT PAPER COMPANY LIMITED Charges

10 January 2000
Debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1998
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
1 February 1995
Mortgage
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land and buildings in canterbury road…
1 February 1995
Second charge
Delivered: 7 February 1995
Status: Outstanding
Persons entitled: Kpc (Holdings) Limited
Description: Present & future plant equipment vehicles & undertaking and…
3 January 1995
Single debenture
Delivered: 9 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
22 September 1994
Fixed charge
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Pc system abacus, serial no DX66-sci-1.0 Dat 0/942001…
14 January 1974
Mortgage
Delivered: 1 February 1974
Status: Satisfied on 31 March 1995
Persons entitled: Lloyds Bank PLC
Description: Factory premises and offices at canterbury road, south…
2 February 1949
Debenture
Delivered: 9 February 1949
Status: Satisfied on 31 March 1995
Persons entitled: Lloyds Bank PLC
Description: All freehold & leashold property of the bay both present &…
28 May 1948
Legal charge
Delivered: 14 June 1948
Status: Satisfied on 8 April 1995
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 2 norwood st,ashford kent &…
28 May 1948
Legal charge
Delivered: 28 May 1948
Status: Satisfied on 8 April 1995
Persons entitled: Lloyds Bank PLC
Description: Freehold land & buildings in gahterbury road, south…
16 April 1945
Charge
Delivered: 16 April 1945
Status: Satisfied on 31 March 1995
Persons entitled: Lloyds Bank LTD.
Description: Freehold the inlace gnima tufton it ashford kent.