PAPERSTREAM LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2AF

Company number 02649362
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address 250 EUSTON ROAD, 4TH FLOOR, LONDON, NW1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Ian David Pratt on 19 October 2016; Appointment of Ian David Pratt as a director on 7 October 2016. The most likely internet sites of PAPERSTREAM LIMITED are www.paperstream.co.uk, and www.paperstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Paperstream Limited is a Private Limited Company. The company registration number is 02649362. Paperstream Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of Paperstream Limited is 250 Euston Road 4th Floor London Nw1 2af. . HAYS NOMINEES LIMITED is a Secretary of the company. PRATT, Ian David is a Director of the company. HAYS NOMINEES LIMITED is a Director of the company. Secretary BORT, Stefan Edward has been resigned. Secretary CHARNOCK, Stephen John has been resigned. Secretary CHARNOCK, Stephen John has been resigned. Secretary CULLEN, John has been resigned. Secretary GLEESON, Paul has been resigned. Secretary HALL, Kevin Gregory has been resigned. Secretary NICHOLSON, Graham Dudley has been resigned. Director ALDRIDGE, Mark Ewart has been resigned. Director BERRY, Mark Ian James has been resigned. Director CHARNOCK, Stephen John has been resigned. Director COULLING, David has been resigned. Director CULLEN, John has been resigned. Director CULLEN, John has been resigned. Director DONLEVY, Michael Leo has been resigned. Director DUNGATE, Paul Anthony has been resigned. Director FULLER, Brian Leslie has been resigned. Director GLEESON, Paul has been resigned. Director MCALOON, William Gerard has been resigned. Director MCLACHLAN, Neil Andrew has been resigned. Director NICHOLSON, Graham Dudley has been resigned. Director REAY, Sally Jane has been resigned. Director SAMWAYS, Adrian has been resigned. Director STAINTHORPE, David John has been resigned. Director STAMPER, Christopher Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYS NOMINEES LIMITED
Appointed Date: 18 December 2008

Director
PRATT, Ian David
Appointed Date: 07 October 2016
60 years old

Director
HAYS NOMINEES LIMITED
Appointed Date: 01 September 2004

Resigned Directors

Secretary
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 14 May 2004

Secretary
CHARNOCK, Stephen John
Resigned: 14 May 2004
Appointed Date: 30 June 1998

Secretary
CHARNOCK, Stephen John
Resigned: 31 March 1998
Appointed Date: 02 July 1997

Secretary
CULLEN, John
Resigned: 01 November 1996
Appointed Date: 19 September 1994

Secretary
GLEESON, Paul
Resigned: 30 June 1998
Appointed Date: 31 March 1998

Secretary
HALL, Kevin Gregory
Resigned: 02 July 1997
Appointed Date: 01 November 1996

Secretary
NICHOLSON, Graham Dudley
Resigned: 01 September 1994

Director
ALDRIDGE, Mark Ewart
Resigned: 31 March 1998
Appointed Date: 02 July 1997
75 years old

Director
BERRY, Mark Ian James
Resigned: 07 October 2016
Appointed Date: 19 January 2011
52 years old

Director
CHARNOCK, Stephen John
Resigned: 14 May 2004
Appointed Date: 30 June 1998
69 years old

Director
COULLING, David
Resigned: 30 April 1995
Appointed Date: 01 December 1993
70 years old

Director
CULLEN, John
Resigned: 01 November 1996
Appointed Date: 01 November 1995
81 years old

Director
CULLEN, John
Resigned: 01 December 1993
81 years old

Director
DONLEVY, Michael Leo
Resigned: 01 November 1995
Appointed Date: 01 December 1993
85 years old

Director
DUNGATE, Paul Anthony
Resigned: 01 September 2004
Appointed Date: 30 June 1998
66 years old

Director
FULLER, Brian Leslie
Resigned: 30 June 1998
Appointed Date: 31 March 1998
80 years old

Director
GLEESON, Paul
Resigned: 30 June 1998
Appointed Date: 31 March 1998
69 years old

Director
MCALOON, William Gerard
Resigned: 02 July 1997
Appointed Date: 01 November 1996
65 years old

Director
MCLACHLAN, Neil Andrew
Resigned: 01 March 1999
Appointed Date: 30 June 1998
64 years old

Director
NICHOLSON, Graham Dudley
Resigned: 01 December 1993
91 years old

Director
REAY, Sally Jane
Resigned: 01 September 2004
Appointed Date: 01 March 1999
67 years old

Director
SAMWAYS, Adrian
Resigned: 30 June 1996
Appointed Date: 01 December 1993
77 years old

Director
STAINTHORPE, David John
Resigned: 02 October 1995
Appointed Date: 01 December 1993
78 years old

Director
STAMPER, Christopher Ian
Resigned: 19 January 2011
Appointed Date: 30 September 2010
50 years old

PAPERSTREAM LIMITED Events

11 Nov 2016
Accounts for a dormant company made up to 30 June 2016
19 Oct 2016
Director's details changed for Ian David Pratt on 19 October 2016
18 Oct 2016
Appointment of Ian David Pratt as a director on 7 October 2016
18 Oct 2016
Termination of appointment of Mark Ian James Berry as a director on 7 October 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 125 more events
13 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jan 1992
Memorandum and Articles of Association

06 Jan 1992
Company name changed elkinbush LIMITED\certificate issued on 07/01/92

06 Jan 1992
Company name changed\certificate issued on 06/01/92
27 Sep 1991
Incorporation