PAPER TIGER CO-OPERATIVE LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 9DG

Company number 02245104
Status Active
Incorporation Date 18 April 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 37 UPPER BELMONT ROAD, ST ANDREWS, BRISTOL, BS7 9DG
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of PAPER TIGER CO-OPERATIVE LTD are www.papertigercooperative.co.uk, and www.paper-tiger-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Paper Tiger Co Operative Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02245104. Paper Tiger Co Operative Ltd has been working since 18 April 1988. The present status of the company is Active. The registered address of Paper Tiger Co Operative Ltd is 37 Upper Belmont Road St Andrews Bristol Bs7 9dg. The company`s financial liabilities are £1.81k. It is £-0.71k against last year. And the total assets are £3.51k, which is £-0.51k against last year. TITLEY, Brian James is a Secretary of the company. SUDBURY, Hilary Ann is a Director of the company. TITLEY, Brian James is a Director of the company. Director DEBENHAM, Clive Frederick George has been resigned. Director FUNNELL, Christopher Clinton has been resigned. Director MORRISON, James Donald has been resigned. Director TURNER, Robin Mark has been resigned. The company operates in "Bookkeeping activities".


paper tiger co-operative Key Finiance

LIABILITIES £1.81k
-29%
CASH n/a
TOTAL ASSETS £3.51k
-13%
All Financial Figures

Current Directors


Director
SUDBURY, Hilary Ann
Appointed Date: 29 December 2009
61 years old

Director
TITLEY, Brian James

61 years old

Resigned Directors

Director
DEBENHAM, Clive Frederick George
Resigned: 29 December 2009
Appointed Date: 06 September 1997
66 years old

Director
FUNNELL, Christopher Clinton
Resigned: 29 December 2009
74 years old

Director
MORRISON, James Donald
Resigned: 07 February 2000
Appointed Date: 15 June 1998
50 years old

Director
TURNER, Robin Mark
Resigned: 22 March 1998
Appointed Date: 06 September 1997
56 years old

Persons With Significant Control

Mr Brian James Titley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Hilary Ann Sudbury
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PAPER TIGER CO-OPERATIVE LTD Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 no member list
29 Dec 2015
Micro company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 70 more events
28 Aug 1990
First Gazette notice for compulsory strike-off

16 Jun 1989
Registered office changed on 16/06/89 from: 53/56 orchard place southampton hampshire SO1 1BW

13 Dec 1988
Accounting reference date extended from 31/03 to 05/04

01 Dec 1988
Director resigned;new director appointed

18 Apr 1988
Incorporation